Welcome to BusinessBankruptcies.com!

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

Spencerport Development LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:14-bk-21154
TYPE / CHAPTER
Voluntary / 11

Filed

9-15-14

Updated

9-13-23

Last Checked

9-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2014
Last Entry Filed
Sep 20, 2014

Docket Entries by Year

Sep 15, 2014 1 Petition Chapter 11 Voluntary Petition - Non Railroad. Filing Fee Due: $1717.00 Filed by Spencerport Development LLC (Flag set: DsclsDue, PlnDue) (Ealy, David) (Entered: 09/15/2014)
Sep 15, 2014 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-14-21154) [misc,volp11] (1717.00). Receipt #11793332, Amount Received $1717.00. (U.S. Treasury) (Entered: 09/15/2014)
Sep 16, 2014 3 Certificate of Service upon U.S. Trustee (RE: related document(s)1 Voluntary Petition (Chapter 11)) Filed on behalf of Debtor Spencerport Development LLC (Ealy, David) (Entered: 09/16/2014)
Sep 16, 2014 4 Notice to the Court of 341 assignment. 341 meeting will be held on: October 15, 2014 at 2:00 pm at Rochester. (TEXT ONLY EVENT). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt3, Kathleen) (Entered: 09/16/2014)
Sep 16, 2014 5 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Richard M. Gollel designated as Principal. Signed on 9/16/2014 . Incomplete Filings due by 9/29/2014. (Finucane, P.) (Entered: 09/16/2014)
Sep 17, 2014 6 Meeting of Creditors 341(a) meeting to be held on 10/15/2014 at 02:00 PM at Rochester UST 341. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 12/15/2014. (Finucane, P.) (Entered: 09/17/2014)
Sep 19, 2014 7 BNC Certificate of Mailing - Order (re: related document(s)5 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 09/18/2014. (Admin.) (Entered: 09/19/2014)
Sep 20, 2014 8 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)6 Meeting of Creditors Chapter 11 & 12). Notice Date 09/19/2014. (Admin.) (Entered: 09/20/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:14-bk-21154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Sep 15, 2014
Type
voluntary
Terminated
Jan 7, 2015
Updated
Sep 13, 2023
Last checked
Sep 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALA ARCHITECTS
    ALCO PAVING, INC.
    BR DAMICO, INC.
    CARDINAL LAWN & LANDSCAPE
    CICERO-RANZENBACH
    CLAIROL DEVELOPMENT, LLC
    CRUPI GRAVEL PRODUCTS
    DOLOMITE GROUP
    FIVE STAR EQUIPMENT, INC.
    GENESEE REGIONAL BANK
    LADIEU ASSOCIATES, P.C.
    M&T BANK
    M&T BANK
    M&T REAL ESTATE TRUST
    MANITOU CONCRETE
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Spencerport Development LLC
    45 Cedarfield Commons
    Suite FA
    Rochester, NY 14612
    MONROE-NY
    Tax ID / EIN: xx-xxx1238

    Represented By

    David H. Ealy
    Trevett, Cristo, Salzer & Andolina P.C.
    2 State Street, Suite 1000
    Rochester, NY 14614
    (585) 454-2181
    Fax : (585) 454-4026
    Email: dealy@trevettlaw.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