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
6:2018bk61089
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-18

Updated

9-13-23

Last Checked

9-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2018
Last Entry Filed
Aug 8, 2018

Docket Entries by Quarter

Aug 7, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Receipt Number oo, Fee Amount $1717 Filed by W.N.Y. Properties of Rochester, LLC . Chapter 11 Plan due by 12/5/2018. Disclosure Statement due by 12/5/2018. Government Proof of Claim due by 2/4/2019. (Glasheen, Dorothy) (Entered: 08/07/2018)
Aug 7, 2018 2 Notice of Deadlines. Atty Disclosure Statement due 8/21/2018. Corporate Resolution due 8/7/2018. Corporate Ownership Statement due 8/7/2018. Schedule E/F due 8/21/2018. Schedule G due 8/21/2018. Schedule H due 8/21/2018. Summary of Assets and Liabilities and Certain Statistical Information due 8/21/2018. Affidavit Pursuant to LR 2015 due by 8/13/2018. (Glasheen, Dorothy) (Entered: 08/07/2018)
Aug 7, 2018 3 B121 Received by Clerk's Office. (Glasheen, Dorothy) (Entered: 08/07/2018)
Aug 8, 2018 Receipt of Chapter 11 Filing Fee - $1000.00. Receipt Number 51800106 by DG. (admin) (Entered: 08/08/2018)
Aug 8, 2018 Receipt of Chapter 11 Filing Fee - $167.00. Receipt Number 51800106 by DG. (admin) (Entered: 08/08/2018)
Aug 8, 2018 Receipt of Chapter 11 Filing Fee - $150.00. Receipt Number 51800106 by DG. (admin) (Entered: 08/08/2018)
Aug 8, 2018 Receipt of Chapter 11 Filing Fee - $400.00. Receipt Number 51800106 by DG. (admin) (Entered: 08/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk61089
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 7, 2018
Type
voluntary
Terminated
Dec 3, 2019
Updated
Sep 13, 2023
Last checked
Sep 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Tree of Oneida, LLC
    Butler, Dunn CPA
    Capital One, NA
    David S. Stern, Esq.
    Internal Revenue Service
    New York State Department of Tax & Finance
    Old Carriage House Apts.
    Richard S. Mullen, Esq.
    Rochester Gas & Electric
    Securities and Exchange Commission
    W.N.Y. Properties of Rochester, LLC
    W.N.Y. Properties of Rochester, LLC

    Parties

    Debtor

    W.N.Y. Properties of Rochester, LLC
    1421 Union Street
    Oneida, NY 13421
    MADISON-NY
    315-935-3058
    Tax ID / EIN: xx-xxx4591

    Represented By

    W.N.Y. Properties of Rochester, LLC
    PRO SE

    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 #
    Dec 19, 2023 Irving Technologies, LLC 7 6:2023bk60965
    Jan 27, 2022 Vino Cafe LLP 11V 6:2022bk60041
    Nov 14, 2019 Melco, Inc. 7 6:2019bk61595
    Aug 20, 2019 Empire Brewing Properties, LLC parent case 11 6:2019bk61189
    Aug 20, 2019 Empire Farmstead Brewery, Inc. 11 6:2019bk61188
    Apr 12, 2019 W.N.Y. Properties of Rochester, LLC 7 6:2019bk60502
    Oct 8, 2018 Herb Phillipson's Army and Navy Stores Inc. 11 6:2018bk61376
    Feb 12, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk60161
    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
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Nov 20, 2015 Cowboy Industries, Inc. 7 4:15-bk-41859
    Sep 9, 2015 MidairUSA, Inc. 7 6:15-bk-61302
    Apr 24, 2012 Buck Run, Inc. 7 6:12-bk-60745
    Aug 30, 2011 Eppy Electric LLC 11 6:11-bk-61840