New York Northern Bankruptcy Court

Case number: 5:21-bk-30139 - First Choice Enterprises of New York, LLC - New York Northern Bankruptcy Court

Case Information
Case title
First Choice Enterprises of New York, LLC
Chapter
7
Judge
Wendy A. Kinsella
Filed
03/07/2021
Last Filing
09/15/2022
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 21-30139-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 7
Voluntary
No asset

Date filed:  03/07/2021
341 meeting:  04/16/2021
Deadline for filing claims (govt.):  09/03/2021

Debtor

First Choice Enterprises of New York, LLC

106 Jane Drive
Syracuse, NY 13219
ONONDAGA-NY
Tax ID / EIN: 46-0645979

represented by
Robert J. Rock

Tully Rinckey PLLC
441 New Karner Road
Albany, NY 12205
518-218-7100
Email: [email protected]

Trustee

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 720
Syracuse, NY 13202
(315)478-1334

 
 
U.S. Trustee

U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
03/07/20212Docket Text
Meeting of Creditors with 341(a) meeting to be held on 04/16/2021 at 10:00 AM at First Meeting Syracuse. (admin, ) (Entered: 03/07/2021)
03/07/2021Docket Text
Receipt of Voluntary Petition (Chapter 7)(21-30139-5) [misc,volp7] ( 338.00) filing fee. Receipt number 10969961, amount $ 338.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/07/2021)
03/07/20211Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by First Choice Enterprises of New York, LLC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 4/21/2021. Government Proof of Claim due by 9/3/2021. (Rock, Robert) (Entered: 03/07/2021)