Welcome to BusinessBankruptcies.com!

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

W.N.Y. Properties of Rochester, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2018bk60161
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-18

Updated

9-13-23

Last Checked

3-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2018
Last Entry Filed
Feb 12, 2018

Docket Entries by Year

Feb 12, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by W.N.Y. Properties of Rochester, LLC. Chapter 11 Plan due by 06/12/2018. Disclosure Statement due by 06/12/2018. Government Proof of Claim due by 8/13/2018. (Goldman, Ronald) (Entered: 02/12/2018)
Feb 12, 2018 Receipt of Voluntary Petition (Chapter 11)(18-60161-6) [misc,volp11] (1717.00) filing fee. Receipt number 9731929, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 02/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk60161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 12, 2018
Type
voluntary
Terminated
Jul 6, 2018
Updated
Sep 13, 2023
Last checked
Mar 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Tree of Oneida, LLC
    Capital One, N.A.
    Dunn Pedro and Butler, CPA
    Internal Revenue Service
    Internal Revenue Service
    New York State Department of Tax & Finance
    NYS Department of Taxation & Finance
    Office of the U.S. Attorney
    Office of the United States Trustee
    Richard S. Mullen, Esq.
    Rochester Gas & Electric Corporation
    Titan Properties of Rochester, LLC
    U.S. Securities and Exchange Commission
    W.N.Y. Properties of Rochester, LLC

    Parties

    Debtor

    W.N.Y. Properties of Rochester, LLC
    P.O. Box 274
    Clinton, NY 13323
    MADISON-NY
    Tax ID / EIN: xx-xxx4591

    Represented By

    Ronald S Goldman
    45 Exchange Street
    Suite 532
    Rochester, NY 14614
    585-546-7410
    Fax : 585-546-7451
    Email: rosgol@yahoo.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Drink Land Liquors LLC 7 6:2024bk60287
    Oct 30, 2023 MACK'S MOVING COMPANY LLC 7 6:2023bk60823
    Oct 17, 2023 Fish Creek Cabin Resort LLC 7 6:2023bk60788
    Sep 11, 2023 New Horizon RE LLC 11V 6:2023bk60667
    May 29, 2022 Eva Gourmet LLC 7 6:2022bk60364
    Dec 30, 2021 Citgo Food Mart Inc. 7 6:2021bk60958
    Feb 25, 2020 Panoramic Vision, Inc. 7 6:2020bk60198
    Jan 8, 2018 Encore Property Management of Western New York, LL 11 2:2018bk20014
    Oct 25, 2017 Shots Sports Bar, Inc. 7 6:17-bk-61376
    May 31, 2017 Smith's Automotive Service & Tire, Inc. 7 6:17-bk-60719
    Jul 5, 2016 Vietnamese Buddhist Congregation of New York, Inc. 7 6:16-bk-60958
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Feb 27, 2014 DTD Investments, LLC 11 1:14-bk-06772
    Apr 24, 2012 Buck Run, Inc. 7 6:12-bk-60745
    Dec 22, 2011 Youth Empowerment Project, Inc. 11 6:11-bk-62591