Welcome to BusinessBankruptcies.com!

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

Shrubbucket, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2021bk30505
TYPE / CHAPTER
Voluntary / 7

Filed

6-18-21

Updated

1-7-24

Last Checked

9-14-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2021
Last Entry Filed
Sep 13, 2021

Docket Entries by Quarter

There are 33 older docket entries.

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

login purchase single case subscribe now

Jul 23, 2021 33 Affidavit of Service Filed by Randy J. Schaal-Trustee (related document(s)31, 32). (Schaal-Trustee, Randy) (Entered: 07/23/2021)
Jul 26, 2021 35 Notice of Claim Related Deficiency, together with Court's Certificate of Mailing Re: Claim 100 sent to Guy McDonald. Document Correction due by 7/28/2021. (Straile, T) (Entered: 07/26/2021)
Jul 27, 2021 Section 341 Telephonic Meeting Call-in Information: Meeting Dial In No: 877-928-5453 Particpant Code: 5726233. (Schaal-Trustee, Randy) (Entered: 07/27/2021)
Jul 30, 2021 36 Notice of Claim Related Deficiency, together with Court's Certificate of Mailing Re: Claim 105 sent to Stephen Paternel. Document Correction due by 8/2/2021. (Straile, T) (Entered: 07/30/2021)
Aug 5, 2021 341(a) Meeting of Creditors Closed.. (Schaal-Trustee, Randy) (Entered: 08/05/2021)
Aug 5, 2021 37 Objection to (related document(s): 31 Motion to Reject Lease and Abandon Property) Filed by Bradley Caldwell, Inc. (related document(s)31). (Attachments: # 1 Exhibit itemization of amount due) (Shoemaker, James) (Entered: 08/05/2021)
Aug 5, 2021 38 Affidavit of Service re: Objection Filed by Bradley Caldwell, Inc. (related document(s)37). (Shoemaker, James) (Entered: 08/05/2021)
Aug 6, 2021 39 Notice of Appearance and Request for Notice by James Thomas Shoemaker Filed by on behalf of Bradley Caldwell, Inc.. (Attachments: # 1 Affidavit Affidavit of Service of Notice of Appearance and Demand for Notice) (Shoemaker, James) (Entered: 08/06/2021)
Aug 6, 2021 Hearing Set (related document(s)31). Hearing scheduled for 8/12/2021 at 10:00 AM at Syracuse Courtroom. (Ingersoll, Melissa) (Entered: 08/06/2021)
Aug 6, 2021 41 Adversary case 21-50008-5. (12 (Recovery of money/property - 547 preference)) Complaint by Randy J Schaal against Alexander Hagen, 2012 Sagems Trust I. Receipt Number DEFER, Fee Amount $ 350.. (Attachments: # 1 Exhibit A - Copy of Check to Alex Hagen # 2 Exhibit B - Copy of Loan Agreement with Alex Hagen # 3 Exhibit C - Copy of Check to Alex Hagen # 4 Exhibit D - Copy of Check to 2012 Sagems I # 5 Exhibit E - Copy of Loan with 2012 Sagems Trust 1 # 6 Supplement Adversary Covering Sheet) (Schaal-Trustee, Randy) (Entered: 08/06/2021)
Show 10 more entries
Aug 17, 2021 49 Affidavit of Service Filed by Randy J. Schaal-Trustee (related document(s)44). (Schaal-Trustee, Randy) (Entered: 08/17/2021)
Aug 17, 2021 50 Affidavit of Service Filed by Randy J. Schaal-Trustee (related document(s)46). (Schaal-Trustee, Randy) (Entered: 08/17/2021)
Aug 24, 2021 51 Motion to Settle Filed by Randy J. Schaal-Trustee. (Schaal-Trustee, Randy) (Entered: 08/24/2021)
Aug 24, 2021 52 Notice of Hearing to Accept or Reject the Compromise and Settlement Filed by Randy J. Schaal-Trustee (related document(s)51). Hearing scheduled for 9/16/2021 at 10:00 AM at Syracuse Courtroom. (Schaal-Trustee, Randy) (Entered: 08/24/2021)
Aug 24, 2021 53 Certificate of Service Filed by Randy J. Schaal-Trustee (related document(s)51). (Schaal-Trustee, Randy) (Entered: 08/24/2021)
Aug 24, 2021 54 Certificate of Service Filed by Randy J. Schaal-Trustee (related document(s)52). (Schaal-Trustee, Randy) (Entered: 08/24/2021)
Aug 24, 2021 55 Affidavit of Service Filed by Randy J. Schaal-Trustee (related document(s)51). (Schaal-Trustee, Randy) (Entered: 08/24/2021)
Aug 24, 2021 56 Affidavit of Service Filed by Randy J. Schaal-Trustee (related document(s)52). (Schaal-Trustee, Randy) (Entered: 08/24/2021)
Sep 3, 2021 58 Notice of Change of Address of Creditor, Megan Pembleton Filed by Randy J. Schaal-Trustee. (Schaal-Trustee, Randy) (Entered: 09/03/2021)
Sep 13, 2021 59 Notice of Change of Address of Creditor, Joan Dirr Filed by Randy J. Schaal-Trustee. (Schaal-Trustee, Randy) (Entered: 09/13/2021)

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
5:2021bk30505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A Kinsella
Chapter
7
Filed
Jun 18, 2021
Type
voluntary
Terminated
Jan 4, 2024
Updated
Jan 7, 2024
Last checked
Sep 14, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1956 Kohl
    322 Self Storage
    6 Commerce Park Drive, LLC
    6 Princess Road Owners LLC
    6 Princess Road Owners, LLC
    9375 Washington Boulevard Holdings, LLC
    a david destefano
    A Subtle Web
    Aaron Gaspar
    ABA Insurance Services Inc.
    Abbie Bourassa
    Abby Lillethun
    Abigail Nath
    Ada Rivera
    Adam Case
    There are 2260 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shrubbucket, Inc.
    212 Overlook Road
    Ithaca, NY 14850
    TOMPKINS-NY
    Tax ID / EIN: xx-xxx4070
    fdba Shrubbucket LLC

    Represented By

    Edward J. Fintel
    Edward J. Fintel & Associates
    110 West Fayette Street
    Suite 720
    Syracuse, NY 13202
    (315) 424-8252
    Fax : (315) 701-5790
    Email: ejfintel@aol.com

    Trustee

    Mary Lannon Fangio-Trustee
    Whitelaw & Fangio
    Hogan Block
    247-259 W. Fayette Street
    Syracuse, NY 13202
    (315) 472-7832
    TERMINATED: 06/24/2021

    Trustee

    William J. Leberman-Trustee
    One Lincoln Center
    110 W. Fayette Street
    Suite 720
    Syracuse, NY 13202
    (315)478-1334
    TERMINATED: 06/24/2021

    Trustee

    Randy J. Schaal-Trustee
    312 Broad St
    Oneida, NY 13421
    (315)363-6888

    Represented By

    Randy J. Schaal-Trustee
    312 Broad St
    Oneida, NY 13421
    (315)363-6888
    Fax : (315) 363-6633
    Email: randyjschaaltrustee@cnymail.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 10, 2022 Peace Seekers LLC 7 5:2022bk30370
    May 13, 2022 Fingerlakes Hospitality Group, LLC 11V 5:2022bk30294
    May 13, 2022 Garuda Hotels, Inc. 11 5:2022bk30296
    May 13, 2022 Welcome Motels II, Inc. parent case 11 5:2022bk30297
    Apr 11, 2022 Nu Apiary Care, Inc. 7 5:2022bk30212
    Nov 12, 2020 Performance Premises, LLC 11 5:2020bk31169
    Oct 16, 2020 Valor Strength & Conditioning Corp. 7 5:2020bk31083
    Jul 15, 2020 Fingerlakes Hospitality Group, LLC 11V 5:2020bk30771
    Oct 28, 2014 Lake Distilling, LLC 11 5:14-bk-31672
    Feb 2, 2012 International Center for Postgraduate Medical Educ 11 1:12-bk-10442
    Dec 30, 2011 AES Cayuga, LLC 11 1:11-bk-14145
    Dec 30, 2011 AES NY3, L.L.C. 11 1:11-bk-14150
    Dec 30, 2011 AEE2, L.L.C. 11 1:11-bk-14141
    Dec 30, 2011 AES New York Surety, L.L.C. 11 1:11-bk-14140
    Dec 30, 2011 AES Eastern Energy, L.P. 11 1:11-bk-14138