Welcome to BusinessBankruptcies.com!

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

Tim's Wireless & Apparel Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2018bk20704
TYPE / CHAPTER
Voluntary / 11

Filed

7-6-18

Updated

9-13-23

Last Checked

8-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2018
Last Entry Filed
Jul 6, 2018

Docket Entries by Quarter

Jul 6, 2018 1 Petition Chapter 11 Voluntary Petition-Small Business(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by Tim's Wireless & Apparel Inc. Chapter 11 Small Business Plan due by 05/2/2019. (Flag set: DsclsDue, PlnDue, SmBus) (Wieser, John) (Entered: 07/06/2018)
Jul 6, 2018 2 Notice to the Court of 341 assignment. 341 meeting will be held on: 8/1/2018 at 10:00 at Rochester 341-Room 6080. (TEXT ONLY EVENT). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt3, Kathleen) (Entered: 07/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:2018bk20704
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
Jul 6, 2018
Type
voluntary
Terminated
Nov 2, 2018
Updated
Sep 13, 2023
Last checked
Aug 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tax Funding Servicing, LLC
    American Tax Funding, LLC
    American Tax Funding, LLC
    Casciani Pension
    City of Rochester
    City of Rochester
    Internal Revenue Service
    Internal Revenue Service
    Lacy Katzen LLP
    Lacy Katzen LLP
    New York State Department of
    New York State Department of
    New York State Department of
    New York State Department of Taxation & Finance
    Propel Financial Services
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tim's Wireless & Apparel Inc.
    1717 Clifford Avenue
    Rochester, NY 14609
    MONROE-NY
    Tax ID / EIN: xx-xxx9864

    Represented By

    John D. Wieser
    2350 North Forest Road
    Suite 24B
    Getzville, NY 14068
    (716) 636-0273
    Fax : (716) 204-0430
    Email: jdwieseresq@hotmail.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 #
    Jan 19, 2021 Seisenbacher Inc. 11V 2:2021bk20022
    Sep 22, 2020 Flower City Monitor Services, Ltd. 11V 2:2020bk20699
    Jun 22, 2020 New York Premier Soccer, LLC parent case 7 1:2020bk11361
    Mar 12, 2020 Rochester Drug Cooperative, Inc. 11 2:2020bk20230
    Sep 27, 2019 89 Route 6A, LLC 11 1:2019bk13298
    Oct 24, 2018 Anvil Holdings LP 11 2:2018bk21092
    Dec 21, 2017 Zimmer Sales & Services Corp. 11 2:2017bk21357
    Apr 25, 2017 Companybook, Inc. 7 1:17-bk-10885
    Mar 27, 2017 Companybook, Inc. 7 1:17-bk-10631
    Nov 1, 2016 OHLC, Inc. 7 2:16-bk-21211
    Nov 5, 2015 McCoy Enterprises, Inc. 11 2:15-bk-21260
    Sep 19, 2014 Systms of New York Inc 11 2:14-bk-21182
    Dec 27, 2013 Midtown Reporting Services, Inc. 7 2:13-bk-21834
    Jan 19, 2012 Eastman Kodak Company 11 1:12-bk-10202
    Nov 23, 2011 Bunce's Brighton Inc. 11 2:11-bk-22200