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
6:2019bk60502
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-19

Updated

9-13-23

Last Checked

5-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2019
Last Entry Filed
Apr 15, 2019

Docket Entries by Quarter

Apr 12, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Receipt Number O, Fee Amount $335 Filed by W.N.Y. Properties of Rochester, LLC . Automatic Dismissal Deadline per 11 USC sec. 521(i) due 5/28/2019. Government Proof of Claim due by 10/9/2019. (Davis, Darcy) Additional attachment(s) added on 4/12/2019 (Davis, Darcy). Additional attachment(s) added on 4/12/2019 (Davis, Darcy). (Entered: 04/12/2019)
Apr 12, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 05/22/2019 at 09:30 AM at First Meeting Utica. (admin, ) (Entered: 04/12/2019)
Apr 15, 2019 3 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)
Apr 15, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 61900052 by TS. (admin) (Entered: 04/15/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2019bk60502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Apr 12, 2019
Type
voluntary
Terminated
Sep 24, 2019
Updated
Sep 13, 2023
Last checked
May 8, 2019

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.
    Nationstar Mortgage LLC d/b/a Mr. Cooper
    Richard S. Mullen, Esq.
    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

    Trustee

    Thomas Paul Hughes-Trustee
    23 Oxford Rd
    New Hartford, NY 13413
    (315) 223-3043

    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
    Oct 8, 2018 Herb Phillipson's Army and Navy Stores Inc. 11 6:2018bk61376
    Aug 7, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk61089
    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