Welcome to BusinessBankruptcies.com!

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

Rondaxe Properties, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:17-bk-20207
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-17

Updated

9-13-23

Last Checked

4-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2017
Last Entry Filed
Mar 5, 2017

Docket Entries by Year

Mar 5, 2017 1 Petition Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by Rondaxe Properties, LLC (Flag set: DsclsDue, PlnDue, Prior) (Weiermiller, Mark) (Entered: 03/05/2017)
Mar 5, 2017 2 Cash Flow Statement for Small Business. on behalf of Debtor Rondaxe Properties, LLC. Filed by Attorney (Weiermiller, Mark) (Entered: 03/05/2017)
Mar 5, 2017 3 Corporate Resolution. on behalf of Debtor Rondaxe Properties, LLC. Filed by Attorney (Weiermiller, Mark) (Entered: 03/05/2017)
Mar 5, 2017 4 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-17-20207) [misc,volp11] (1717.00). Receipt #12686544, Amount Received $1717.00. (U.S. Treasury) (Entered: 03/05/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:17-bk-20207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Mar 5, 2017
Type
voluntary
Terminated
Apr 19, 2017
Updated
Sep 13, 2023
Last checked
Apr 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chemung County Attorney
    Chemung County Treasurer
    Corporation Tax
    Craig M. Foster
    Craig M. Foster
    David & Judith Emerson
    Internal Revenue Service
    Internal Revenue Service
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Secretary of the Treasury
    U.S. Attorney
    U.S. Securities & Exchange Commission
    US Attorney's Office
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rondaxe Properties, LLC
    3133 Lake Road
    Chemung, NY 14825
    CHEMUNG-NY
    Tax ID / EIN: xx-xxx4924

    Represented By

    Mark A. Weiermiller
    Cooper, Pautz, Weiermiller
    & Daubner, LLP
    2854 Westinghouse Road
    Horseheads, NY 14845
    (607) 739-8763
    Email: mweiermiller@cpwdlaw.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Doug Gross Construction, Inc. 11V 2:2024bk20166
    Aug 16, 2022 Inspiration Estates, LLC 11 2:2022bk20382
    Mar 4, 2021 LCAV Enterprises, LLC 11V 2:2021bk20137
    Oct 21, 2018 Brico Technologies, Inc. 11 2:2018bk21082
    Dec 7, 2017 Inspiration Estates, LLC 11 2:17-bk-21303
    May 18, 2017 Warnerworks, LLC 11 2:17-bk-20537
    Sep 13, 2016 Griffith Sternberg, LLC 11 2:16-bk-21029
    Aug 20, 2016 Airborne, Inc. 11 2:16-bk-20934
    Jul 15, 2013 Cornerstone Homes, Inc. 11 2:13-bk-21103
    Jan 19, 2013 Marbrew, Inc. 11 2:13-bk-20116
    Sep 17, 2012 Collins and Walton Plumbing and Heating Contractor 11 2:12-bk-21501
    Aug 16, 2012 Elmira Downtown Arena, LLC 11 2:12-bk-21361
    Jun 28, 2012 NATIONAL TITLENET LLC 7 2:12-bk-21086
    Mar 8, 2012 Pembrook Pines Mass Media, N.A., Corp. 11 2:12-bk-20379
    Dec 30, 2011 AES Hickling, L.L.C. 11 1:11-bk-14142