Welcome to BusinessBankruptcies.com!

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

Tri Omega Realty, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2018bk30054
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-18

Updated

9-13-23

Last Checked

2-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2018
Last Entry Filed
Jan 18, 2018

Docket Entries by Year

Jan 18, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Tri Omega Realty, Inc.. Chapter 11 Plan due by 05/18/2018. Disclosure Statement due by 05/18/2018. Government Proof of Claim due by 7/17/2018. (Araujo, Theodore) (Entered: 01/18/2018)
Jan 18, 2018 Receipt of Voluntary Petition (Chapter 11)(18-30054-5) [misc,volp11] (1717.00) filing fee. Receipt number 9700572, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 01/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2018bk30054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
11
Filed
Jan 18, 2018
Type
voluntary
Terminated
Jan 6, 2023
Updated
Sep 13, 2023
Last checked
Feb 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Oswego
    Internal Revenue Service
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Oswego County Treasurer's Office
    Richard Cornell
    Robert & Karen Weaver
    Securities and Exchange Commission

    Parties

    Debtor

    Tri Omega Realty, Inc.
    76 Avery Road
    Constantia, NY 13044
    OSWEGO-NY
    Tax ID / EIN: xx-xxx4654

    Represented By

    Theodore Lyons Araujo
    Bankruptcy Law Center
    Bodow Law Firm, PLLC
    6739 Myers Road
    East Syracuse, NY 13057-9787
    (315) 422-1234
    Fax : 315-883-1322
    Email: Ted.araujo@bodowlaw.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 #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Dec 19, 2023 Irving Technologies, LLC 7 6:2023bk60965
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    May 30, 2023 Central New York Raceway Park, Inc. 11V 5:2023bk30367
    May 25, 2018 Datacom Holdings, LLC 11 5:2018bk30767
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Jan 9, 2017 Peters Land Development, LLC 7 5:17-bk-30024
    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
    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
    Jan 30, 2014 Thunder Bay Land & Development Corporation 7 5:14-bk-30112
    Jul 18, 2012 AVR Electric, LLC 7 5:12-bk-31353