Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Rick & Rich Towing, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2018bk31737
TYPE / CHAPTER
Voluntary / 7

Filed

12-17-18

Updated

9-13-23

Last Checked

1-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2020
Last Entry Filed
Jan 14, 2020

Docket Entries by Quarter

There are 47 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 21, 2019 47 Notice of Appointment of Trustee . William J. Leberman-Trustee added to the case. Filed by U.S. Trustee. (VanBaalen, Guy) (Entered: 08/21/2019)
Aug 22, 2019 48 Ex Parte Application to Employ William J. Leberman as Attorney for Trustee Filed by William J. Leberman-Trustee. (Attachments: # 1 Affidavit of Counsel # 2 Proposed Order) (Leberman-Trustee, William) (Entered: 08/22/2019)
Aug 27, 2019 Consent (related document(s): 48 Ex Parte Application to Employ William J. Leberman as Attorney for Trustee ) Filed by U.S. Trustee (related document(s)48). (VanBaalen, Guy) (Entered: 08/27/2019)
Aug 29, 2019 49 Order Granting Application to Employ William J. Leberman as attorney for trustee. (Related Doc # 48) (Schaaf, Thomas) (Entered: 08/29/2019)
Sep 4, 2019 50 ENTERED IN ERROR Meeting of Creditors. 341(a) meeting to be held on 10/4/2019 at 01:00 PM at First Meeting Syracuse.Financial Management Course Certificate Due: 12/3/2019. Last day to oppose discharge or dischargeability is 12/3/2019. Government Proof of Claim due by 6/17/2019. Proofs of Claim due by 10/25/2019. (Altier, Kristina) Modified on 9/4/2019 (Straile, T). (Entered: 09/04/2019)
Sep 4, 2019 51 Meeting of Creditors. 341(a) meeting to be held on 10/4/2019 at 01:00 PM at First Meeting Syracuse. Government Proof of Claim due by 10/25/2019. Proofs of Claim due by 10/25/2019. (Altier, Kristina) (Entered: 09/04/2019)
Sep 7, 2019 52 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 51)). Notice Date 09/06/2019. (Admin.) (Entered: 09/07/2019)
Sep 9, 2019 53 Ex Parte Application to Employ William M. Engel of Strategic Asset Management as Appraiser for Trustee Filed by William J. Leberman-Trustee. (Attachments: # 1 Affidavit of Appraiser # 2 Appraiser's Curriculum vitae # 3 Proposed Order) (Leberman-Trustee, William) (Entered: 09/09/2019)
Sep 11, 2019 Consent (related document(s): 53 Ex Parte Application to Employ William M. Engel of Strategic Asset Management as Appraiser for Trustee ) Filed by U.S. Trustee (related document(s)53). (VanBaalen, Guy) (Entered: 09/11/2019)
Sep 16, 2019 54 Trustee's Notice of Assets & Request for Notice to Creditors Filed by William J. Leberman-Trustee. (Leberman-Trustee, William) (Entered: 09/16/2019)
Show 10 more entries
Nov 1, 2019 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 11/15/2019 at 01:00 PM at First Meeting Syracuse. (Leberman-Trustee, William) (Entered: 11/01/2019)
Nov 8, 2019 63 Transfer of Claim. Fee Amount $25 To Ruthig Properties, LLCc/o Harris Beach PLLCAttn: Kevin Tompsett, Esq.99 Garnsey RoadPittsford, New York 14534 Filed by Russell E. Ruthig as Trustee of the Russell E. Ruthig 401(k) Plan. (Tompsett, Kevin) (Entered: 11/08/2019)
Nov 8, 2019 Receipt of Transfer of Claim(18-31737-5-mcr) [claims,trclm] ( 25.00) filing fee. Receipt number 10514090, amount $ 25.00. (Re:Doc# 63) (U.S. Treasury) (Entered: 11/08/2019)
Nov 11, 2019 64 BNC Certificate of Mailing. (related document(s) (Related Doc # 63)). Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019)
Nov 15, 2019 341(a) Meeting of Creditors Closed (Leberman-Trustee, William) (Entered: 11/15/2019)
Nov 19, 2019 65 Stipulation By William G. Cleary and Debtor and Chapter 7 Trustee. Filed by William G. Cleary. (Fangio, Mary) (Entered: 11/19/2019)
Nov 22, 2019 66 Order Granting Relief from Automatic Stay RE: 2009 Fontaine Semi Low Boy Trailer (Related Doc # 65) (Shariff, Tasha) (Entered: 11/22/2019)
Dec 19, 2019 67 Application for Compensation for William M Engel, Appraiser, Period: 9/17/2019 to 12/19/2019, Fee: $8000.00, Expenses: $0. Filed by William J. Leberman-Trustee. (Attachments: # 1 Appraiser Invoice) (Leberman-Trustee, William) (Entered: 12/19/2019)
Dec 19, 2019 68 Notice of Hearing Filed by William J. Leberman-Trustee (related document(s)67). Hearing scheduled for 1/9/2020 at 10:00 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service # 2 Creditor Mailing Matrix) (Leberman-Trustee, William) (Entered: 12/19/2019)
Jan 9, 2020 70 Order Granting Application For Compensation, Granting for William M Engel, fees awarded: $8000.00, expenses awarded: $0.00 (Related Doc # 67) (Shariff, Tasha) (Entered: 01/09/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2018bk31737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 17, 2018
Type
voluntary
Terminated
Oct 2, 2020
Updated
Sep 13, 2023
Last checked
Jan 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Billitier Electric, Inc.
    Capital Management Services LP
    Carbon/Lithia Motors
    CNY Powersports
    Cortland County Sheriffs Dept
    Cortland County Treasurer's Office
    Cortland County Treasurer's Office
    Cortland County Treasurer's Office
    Cortland County Treasurer's Office
    Cortland County Treasurer's Office
    Cortland County Treasurer's Office
    Cortland County Treasurer's Office
    Dell Financial Services
    Department of the Treasury
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rick & Rich Towing, LLC
    30 Copeland Avenue
    Homer, NY 13077
    CORTLAND-NY
    Tax ID / EIN: xx-xxx7347

    Represented By

    Theodore Lyons Araujo
    Bankruptcy Law Center
    PO Box 580
    Syracuse, NY 13201
    (315) 422-1234
    Fax : 315-883-1322
    Email: Ted.araujo@bodowlaw.com

    Trustee

    William J. Leberman-Trustee
    One Lincoln Center
    110 W. Fayette Street
    Suite 720
    Syracuse, NY 13202
    (315)478-1334

    Represented By

    William J. Leberman
    One Lincoln Center
    110 W. Fayette St.
    Suite 720
    Syracuse, NY 13202
    (315) 478-1334
    Fax : (315) 802-5691
    Email: wleberman@lebermanlaw.com
    William J. Leberman-Trustee
    One Lincoln Center
    110 W. Fayette Street
    Suite 720
    Syracuse, NY 13202
    (315)478-1334
    Fax : (315) 802-5691
    Email: wleberman@lebermanlaw.com

    U.S. Trustee

    U.S. Trustee
    U.S. Trustee Office
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315)793-8191*

    Represented By

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email: USTPRegion02.UT.ECF@usdoj.gov
    Guy A. VanBaalen
    USDOJ/U.S. Trustee Office
    10 Broad Street
    Room 105
    Utica, NY 13501
    (315) 793-8191
    Fax : (315) 793-8133
    Email: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2022 Jax Service Center, LLC 11V 5:2022bk30821
    Jun 16, 2022 New Monarch Machine Tool, Inc. 11V 5:2022bk30384
    Jun 10, 2022 Peace Seekers LLC 7 5:2022bk30370
    May 13, 2022 Welcome Motels II, Inc. parent case 11 5:2022bk30297
    May 13, 2022 Fingerlakes Hospitality Group, LLC 11V 5:2022bk30294
    Mar 11, 2021 Family Ties Contracting LLC 7 5:2021bk30152
    Oct 16, 2020 Valor Strength & Conditioning Corp. 7 5:2020bk31083
    Jul 15, 2020 Fingerlakes Hospitality Group, LLC 11V 5:2020bk30771
    Sep 12, 2014 Willcox Tire & Service, Inc. 11 5:14-bk-31435
    Aug 1, 2012 ARK Enterprises, Inc. 11 5:12-bk-31476
    Aug 1, 2012 REDI, LLC 11 5:12-bk-31475
    Aug 1, 2012 V.R.P.D. II, L.P. 11 5:12-bk-31473
    Aug 1, 2012 Hope Lake Investors LLC 11 5:12-bk-31472
    Aug 1, 2012 Peak Resorts, Inc. 11 5:12-bk-31471
    Feb 2, 2012 International Center for Postgraduate Medical Educ 11 1:12-bk-10442