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
5:2019bk31219
TYPE / CHAPTER
Voluntary / 7

Filed

9-3-19

Updated

9-13-23

Last Checked

9-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2019
Last Entry Filed
Sep 4, 2019

Docket Entries by Quarter

Sep 3, 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 10/18/2019. Government Proof of Claim due by 3/1/2020. (Schaaf, Thomas) (Entered: 09/03/2019)
Sep 3, 2019 2 Notice of Deadlines. Corporate Resolution due 9/3/2019. (Schaaf, Thomas) (Entered: 09/03/2019)
Sep 3, 2019 4 Meeting of Creditors with 341(a) meeting to be held on 10/04/2019 at 09:30 AM at First Meeting Syracuse. (admin, ) (Entered: 09/03/2019)
Sep 4, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 61900125 by DD. (admin) (Entered: 09/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2019bk31219
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
7
Filed
Sep 3, 2019
Type
voluntary
Terminated
Jul 31, 2020
Updated
Sep 13, 2023
Last checked
Sep 26, 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.
    Richard S. Mullen, Esq
    W.N.Y. Properties of Rochester, LLC

    Parties

    Debtor

    W.N.Y. Properties of Rochester, LLC
    8310 Grant Ave Rd
    Elbridge, NY 13101
    CAYUGA-NY
    Tax ID / EIN: xx-xxx4591

    Represented By

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

    Trustee

    Mary Lannon Fangio-Trustee
    Whitelaw & Fangio
    Hogan Block
    247-259 W. Fayette Street
    Syracuse, NY 13202
    (315) 472-7832

    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 #
    Aug 4, 2023 SIMPLETECH REPAIR, LLC 11V 5:2023bk30542
    Feb 17, 2023 All Ways Concrete Pumping, LLC 11V 5:2023bk30069
    Oct 24, 2022 Pyramid Auto Group, Inc. 11V 5:2022bk30702
    Oct 24, 2022 FLX Enterprises of the Finger Lakes, LLC 11V 5:2022bk30701
    Dec 15, 2019 American Cierra Corporation 7 5:2019bk31705
    Dec 22, 2017 ICCO DESIGN BUILD INC 7 5:2017bk31696
    Dec 13, 2017 FRANK'S INN, LLC 7 5:2017bk31659
    Oct 22, 2017 Blackcreek Farm LLC 11 5:17-bk-31422
    May 19, 2017 EASA Acquisition II, LLC parent case 11 5:17-bk-30745
    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
    Nov 29, 2016 New Beginnings Landscape Company, LLC 7 5:16-bk-31641
    Jun 10, 2016 ALVAGUILLE CORP. 7 5:16-bk-30853
    May 12, 2015 Baldwinsville Hospitality, LLC 11 5:15-bk-30699
    Dec 16, 2014 NIcholas Company of CNY Inc. 11 5:14-bk-31904