Welcome to BusinessBankruptcies.com!

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

Trumble and Kocur Storage Company, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:17-bk-20806
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-17

Updated

7-26-18

Last Checked

7-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2018
Last Entry Filed
Jul 2, 2018

Docket Entries by Year

There are 38 older docket entries.

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

login purchase single case subscribe now

Sep 11, 2017 44 Certificate of Service on behalf of Debtor Trumble and Kocur Storage Company, Inc.. (RE: related document(s)42 Objection, 43 Deficiency Notice) Filed by Attorney (Gordon, Kenneth). Related document(s) 22 Motion to Compel Debtor to Accept or Reject Its Lease Immediately filed by Notice of Appearance Creditor HANNA-WOODS GENEVA, LLC. Modified on 9/12/2017 (Lawson, L.). (Entered: 09/11/2017)
Sep 13, 2017 45 Debtor-In-Possession Monthly Operating Report for Filing Period July 25, 2017 through July 31, 2017 on behalf of Debtor Trumble and Kocur Storage Company, Inc.. Filed by Attorney (Gordon, Kenneth) (Entered: 09/13/2017)
Sep 13, 2017 46 Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2017 through August 31, 2017 on behalf of Debtor Trumble and Kocur Storage Company, Inc.. Filed by Attorney (Gordon, Kenneth) (Entered: 09/13/2017)
Sep 14, 2017 47 Hearing Held - SETTLED. The terms of the settlement were placed on the record. Stipulated Order to be submitted. Appearances: Lucien Morin II, Attorney for creditor Hanna-Woods Geneva LLC, Kenneth Gordon, Attorney for debtor, Cindy Gavitt, Principal of debtor. (TEXT ONLY EVENT) (re: related document(s)22 Motion to Compel filed by Notice of Appearance Creditor HANNA-WOODS GENEVA, LLC). (Folwell, T.) (Entered: 09/14/2017)
Oct 11, 2017 48 Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2017 through September 30, 2017 on behalf of Debtor Trumble and Kocur Storage Company, Inc.. Filed by Attorney (Gordon, Kenneth) (Entered: 10/11/2017)
Oct 25, 2017 49 Motion to Approve Stipulation between Cindy Gavitt, Principal of Debtor and Kenneth W. Gordon, Esq., Attorney for Debtor-in-Possession and Lucien A. Morin, II, Esq., Attorney for Hanna-Woods Geneva, LLC Rent Filed on behalf of Debtor Trumble and Kocur Storage Company, Inc. (Gordon, Kenneth) (Entered: 10/25/2017)
Oct 30, 2017 51 Order Granting Stipulation (RE: related doc(s) 49 Motion to Approve Stipulation). Signed on 10/30/2017. (Lawson, L.) (Entered: 10/30/2017)
Nov 2, 2017 52 BNC Certificate of Mailing - Order (re: related document(s)51 Order on Stipulation). Notice Date 11/01/2017. (Admin.) (Entered: 11/02/2017)
Nov 15, 2017 53 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2017 through October 31, 2017 on behalf of Debtor Trumble and Kocur Storage Company, Inc.. Filed by Attorney (Gordon, Kenneth) CLERK'S NOTE: MODIFIED TEXT PER TELEPHONE CONVERSATION WITH ATTORNEY. Modified on 11/20/2017 (Lawson, L.). (Entered: 11/15/2017)
Dec 15, 2017 54 Debtor-In-Possession Monthly Operating Report for Filing Period November 2017 on behalf of Debtor Trumble and Kocur Storage Company, Inc.. Filed by Attorney (Gordon, Kenneth) (Entered: 12/15/2017)
Show 10 more entries
Apr 20, 2018 67 Debtor-In-Possession Monthly Operating Report for Filing Period March 2018 on behalf of Debtor Trumble and Kocur Storage Company, Inc.. Filed by Attorney (Gordon, Kenneth) (Entered: 04/20/2018)
May 23, 2018 68 Motion to Dismiss Case. Notice of Motion to Dismiss or in the Alternative to Terminate the Automatic Stay (Attachments: # 1 Notice # 2 Cover Sheet # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Certificate of Service) Filed on behalf of Notice of Appearance Creditor William A. Gavitt Jr. (Palmer, Devin) (Entered: 05/23/2018)
May 24, 2018 69 Motion to Redact Docket #4. Fee Amount $ 25. (Attachments: # 1 Exhibit Redacted Schedules) Filed on behalf of Attorney Kenneth W. Gordon (Gordon, Kenneth) (Entered: 05/24/2018)
May 24, 2018 70 Deficiency Notice. (re: related document(s)68 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor William A. Gavitt). (Lawson, L.) (Entered: 05/24/2018)
May 24, 2018 71 Receipt of Statutory Fee for Motion to Redact(2-17-20806-PRW) [motion,mredact] ( 25.00). Receipt #13109031, Amount Received $ 25.00. (U.S. Treasury) (Entered: 05/24/2018)
May 25, 2018 73 Order Granting Motion to Redact (RE: related doc(s) 69 Motion to Redact). Signed on 5/25/2018. (Lawson, L.) (Entered: 05/25/2018)
May 28, 2018 74 BNC Certificate of Mailing - Order (re: related document(s)73 Order on Motion to Redact). Notice Date 05/27/2018. (Admin.) (Entered: 05/28/2018)
Jun 1, 2018 75 Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED., Motion to Dismiss Case. failure to file plan within 300 days, no extension, no MORs 2 months (Attachments: # 1 Exhibit memo of law # 2 Notice # 3 Proposed Order dismissal # 4 Proposed Order conversion # 5 Certificate of Service # 6 Exhibit memo of law # 7 Notice # 8 Proposed Order dismissal # 9 Proposed Order conversion # 10 Certificate of Service) Filed on behalf of U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 06/01/2018)
Jun 4, 2018 76 Document. Amended Notice to add correct default language (RE: related document(s)75 Motion to Convert Case from Ch 11 to Ch 7, Motion to Dismiss Case (Other)) (Schmitt3, Kathleen) (Entered: 06/04/2018)
Jun 4, 2018 77 Hearing Set Pending Opposition. (re: related document(s)75 Motion to Convert Case from Ch 11 to Ch 7 filed by U.S. Trustee Kathleen Dunivin Schmitt, 76 Document filed by U.S. Trustee Kathleen Dunivin Schmitt). Hearing set for 6/28/2018 at 09:00 AM Rochester Courtroom for 75, (Lawson, L.) (Entered: 06/04/2018)

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 Western Bankruptcy Court
Case number
2:17-bk-20806
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Jul 25, 2017
Type
voluntary
Terminated
Jun 29, 2018
Updated
Jul 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Campbell Trucking, Inc.
    Charles Trumble
    Cindy Gavitt
    Corporation Tax
    Hanna-Woods Geneva, LLC
    Internal Revenue Service
    Lyons National Bank
    McConville, Considine, Cooman & Morin
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Secretary of the Treasury
    State of New York
    TK Express, LLC
    Tungsten Network, Inc.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trumble and Kocur Storage Company, Inc.
    P.O. Box 551
    Geneva, NY 14456
    ONTARIO-NY
    Tax ID / EIN: xx-xxx8479

    Represented By

    Kenneth W. Gordon
    Gordon & Schaal
    1039 Monroe Avenue
    Rochester, NY 14620
    (585) 244-1070
    Fax : 585-244-1085
    Email: kengor@rochester.rr.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 #
    Oct 19, 2023 753 ENTERPRISES LLC 7 5:2023bk30750
    May 5, 2022 AMBADA, LLC 11V 2:2022bk20215
    May 19, 2017 EASA Acquisition I, LLC parent case 11 5:17-bk-30744
    May 19, 2017 Auburn Armature, Inc. 11 5:17-bk-30743
    Jan 17, 2016 KIDVENTUREDOME LLC 7 2:16-bk-20055
    Mar 11, 2015 Rondaxe Properties, LLC 11 2:15-bk-20222
    Dec 23, 2014 Moser Baer Technologies, Inc. 7 1:14-bk-12814
    Dec 1, 2014 Seneca BioEnergy, LLC 11 2:14-bk-21470
    Jan 15, 2014 Iannopollo Associates 11 2:14-bk-20045
    Jun 10, 2013 Rondaxe Properties, LLC 11 2:13-bk-20914
    Jan 3, 2013 GPC Construction, Inc. 7 2:13-bk-20014
    Aug 23, 2012 LLC Rondaxe Properties 11 2:12-bk-21401
    Mar 8, 2012 Alpha Computing, Inc. 7 2:12-bk-20381
    Dec 30, 2011 AES Greenidge, LLC 11 1:11-bk-14147
    Jul 20, 2011 PB Machine Company, Inc. 7 2:11-bk-21416