Welcome to BusinessBankruptcies.com!

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

Roth Steel Corporation

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:14-bk-30745
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-14

Updated

9-13-23

Last Checked

5-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2014
Last Entry Filed
May 2, 2014

Docket Entries by Year

May 2, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Roth Steel Corporation. Automatic Dismissal Deadline per RA 316 due 6/16/2014. Government Proof of Claim due by 10/29/2014. (Savino, William) (Entered: 05/02/2014)
May 2, 2014 Receipt of Voluntary Petition (Chapter 7)(14-30745-5) [misc,volp7] ( 306.00) filing fee. Receipt number 7756316, amount $ 306.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:14-bk-30745
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
May 2, 2014
Type
voluntary
Terminated
Feb 26, 2019
Updated
Sep 13, 2023
Last checked
May 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A B C Refrigeration
    Abad, Alain
    Ace Hydraulic & Pneumatics
    Adorno, Leroy Jr.
    Advance Motors & Drives, Inc.
    Advance Tire, Inc.
    Advanced Resource Management, LLC
    Aim National Lease
    Aldi
    Alfaro, Andy
    Ano Plate Corp.
    Applied Industrial Technologies
    Armstrong Mold Corp.
    Arrow Fencing
    ASKO, Inc.
    There are 315 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Roth Steel Corporation
    800 Hiawatha Boulevard West
    Syracuse, NY 13204
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx6660

    Represented By

    William F. Savino
    Damon Morey LLP
    The Avant Building, Suite 1200
    200 Delaware Avenue
    Buffalo, NY 14202
    (716) 856-3790
    Fax : (716) 856-5510
    Email: wsavino@damonmorey.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jun 19, 2020 The Roman Catholic Diocese of Syracuse, New York 11 5:2020bk30663
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    Dec 19, 2018 Atlas Health Care Linen Services Co., LLC parent case 11 5:2018bk31753
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Jul 31, 2015 . COYNE INTERNATIONAL ENTERPRISES CORP. 11 5:15-bk-31160
    May 7, 2015 Superior Office Furniture, Inc. 7 5:15-bk-30676
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Aug 28, 2014 Jacobsen Rugs, Inc. 11 5:14-bk-31366
    May 2, 2014 El-Roh Realty Corporation 7 5:14-bk-30746
    May 2, 2014 CNY Car Crushers Inc. 7 5:14-bk-30747
    Mar 20, 2014 Ajax Integrated, LLC 11 5:14-bk-30435
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090