Welcome to BusinessBankruptcies.com!

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

Thunder Bay Land & Development Corporation

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:14-bk-30112
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-14

Updated

9-13-23

Last Checked

1-31-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2014
Last Entry Filed
Jan 30, 2014

Docket Entries by Year

Jan 30, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Thunder Bay Land & Development Corporation. Automatic Dismissal Deadline per RA 316 due 3/17/2014. Government Proof of Claim due by 7/29/2014. (Fangio, Mary) (Entered: 01/30/2014)
Jan 30, 2014 Receipt of Voluntary Petition (Chapter 7)(14-30112-5) [misc,volp7] ( 306.00) filing fee. Receipt number 7605579, amount $ 306.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 01/30/2014)
Jan 30, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 03/07/2014 at 09:30 AM at First Meeting Syracuse. (admin, ) (Entered: 01/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:14-bk-30112
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Jan 30, 2014
Type
voluntary
Terminated
Nov 1, 2016
Updated
Sep 13, 2023
Last checked
Jan 31, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    American Express
    American Express Business Green Rewards
    Chase
    Chase
    Chase/Bank One Card
    Citibank
    Creditors Interchange Receivable Managem
    Elanco Financial Services
    Forster & Garbus LLP
    Getman & Biryla
    Key Bank Commercial Loan Department
    M & T Bank
    National Grid
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thunder Bay Land & Development Corporation
    9140 Brewerton Road
    Brewerton, NY 13029
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx7673

    Represented By

    Mary Lannon Fangio
    Whitelaw & Fangio
    247-259 W. Fayette St.
    Syracuse, NY 13202
    (315) 472-7832
    Fax : (315) 472-7816
    Email: mary@fangiolaw.com

    Trustee

    Lee E. Woodard-Trustee
    Harris Beach PLLC
    333 West Washington St
    Suite 200
    Syracuse, NY 13202
    (315) 423-7100

    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 #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    May 30, 2023 Central New York Raceway Park, Inc. 11V 5:2023bk30367
    Oct 15, 2021 CNY Security Services, LLC 7 5:2021bk30794
    Jan 18, 2018 Tri Omega Realty, Inc. 11 5:2018bk30054
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    Sep 6, 2016 Syrtex Corp. 7 5:16-bk-31255
    Jun 12, 2015 Syracuse Commercial Floors, Inc. 7 5:15-bk-30871
    Apr 2, 2015 Eclipse Real Estate Services, Inc. 7 5:15-bk-30470
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 28, 2013 Supreme Energy LLC 11 5:13-bk-31886
    Jul 18, 2012 AVR Electric, LLC 7 5:12-bk-31353