New York Northern Bankruptcy Court

Case number: 5:14-bk-30112 - Thunder Bay Land & Development Corporation - New York Northern Bankruptcy Court

Case Information
Case title
Thunder Bay Land & Development Corporation
Chapter
7
Filed
01/30/2014
Last Filing
12/23/2016
Asset
Yes
Docket Header

ASSET




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 14-30112-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 7
Voluntary
Asset


Date filed:  01/30/2014
341 meeting:  03/07/2014
Deadline for filing claims:  10/08/2015
Deadline for filing claims (govt.):  07/29/2014

Debtor

Thunder Bay Land & Development Corporation

9140 Brewerton Road
Brewerton, NY 13029
ONONDAGA-NY
Tax ID / EIN: 14-1787673

represented by
Mary Lannon Fangio

Whitelaw & Fangio
247-259 W. Fayette St.
Syracuse, NY 13202
(315) 472-7832
Fax : (315) 472-7816
Email: [email protected]

Trustee

Lee E. Woodard-Trustee

Harris Beach PLLC
333 West Washington St
Suite 200
Syracuse, NY 13202
(315) 423-7100

represented by
Wendy A. Kinsella

Harris Beach PLLC
333 West Washington Street
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: [email protected]

Lee E. Woodard-Trustee

Harris Beach PLLC
333 West Washington St
Suite 200
Syracuse, NY 13202
(315) 423-7100
Fax : (315) 422-9331
Email: [email protected]

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/18/201522Docket Text
Order Granting Motion to Sell Property under Section 363(b) (Related Doc # 13), Granting Motion that the Trustee is authorized to pay realtor commissions, real property taxes and all reasonable and necessary closing cost and $1000.00 for attorney fees associated with the sale. See Order for further details. (Related Doc # 13) (Schaaf, Thomas) (Entered: 08/18/2015)
08/13/201521Docket Text
PDF with attached Audio File. Court Date & Time [ 8/13/2015 10:07:18 AM ]. File Size [ 612 KB ]. Run Time [ 00:02:33 ]. (admin). (Entered: 08/14/2015)
08/13/2015Docket Text
Hearing Held (related document(s), 13). Granted. Order due by 9/14/2015. (Behm, Carolyn) (Entered: 08/13/2015)
07/12/201520Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 19)). Notice Date 07/12/2015. (Admin.) (Entered: 07/13/2015)
07/10/201519Docket Text
Notice Fixing Last Date to File Proofs of Claim. Proofs of Claims due by 10/8/2015. (Coughlin, Kathy) (Entered: 07/10/2015)
07/10/201518Docket Text
Appraisal Filed re: property located at 9140 Brewerton Road, Cicero NY (related document(s) 13). (Schaaf, Thomas) (Entered: 07/10/2015)
07/09/2015Docket Text
Hearing Set (related document(s) 13). Hearing scheduled for 7/13/2015 at 10:00 AM at Syracuse Courtroom. (Phillips, Traci-Michelle) (Entered: 07/09/2015)
07/09/2015Docket Text
Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(14-30112-5-mcr) [motion,msell] ( 176.00) filing fee. Receipt number 8401083, amount $ 176.00. (Re:Doc# 13) (U.S. Treasury) (Entered: 07/09/2015)
07/09/201516Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Lee E. Woodard-Trustee. (Woodard-Trustee, Lee) (Entered: 07/09/2015)
07/09/201515Docket Text
Certificate of Service Filed by Lee E. Woodard-Trustee (related document(s) 13, 14). (Kinsella, Wendy) (Entered: 07/09/2015)