New York Northern Bankruptcy Court

Case number: 5:22-bk-30701 - FLX Enterprises of the Finger Lakes, LLC - New York Northern Bankruptcy Court

Case Information
Case title
FLX Enterprises of the Finger Lakes, LLC
Chapter
11
Judge
Wendy A. Kinsella
Filed
10/24/2022
Last Filing
05/17/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, DEFDOC, EXTTM, DISMISS, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 22-30701-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2022
Date terminated:  05/17/2023
Debtor dismissed:  04/28/2023
341 meeting:  11/22/2022

Debtor

FLX Enterprises of the Finger Lakes, LLC

5541 Silver Street Road
Auburn, NY 13021
CAYUGA-NY
Tax ID / EIN: 90-0751140

represented by
Zachary DeCurtis McDonald

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: [email protected]

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

represented by
Francis J. Brennan

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: [email protected]

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300
Fax : (518) 432-3123
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
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/17/2023Docket Text
Bankruptcy Case Closed. (Ventura, Dina) (Entered: 05/17/2023)
05/17/202358Docket Text
Order Closing Dismissed Case and Discharging Trustee. . (Ventura, Dina) (Entered: 05/17/2023)
05/17/202357Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $231503.77, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Francis J. Brennan-Trustee. (Brennan-Trustee, Francis) (Entered: 05/17/2023)
05/03/202356Docket Text
Notice of Appearance and Request for Notice Filed by David J Dempsey . (Straile, T) (Entered: 05/03/2023)
04/30/202355Docket Text
BNC Certificate of Mailing. (related document(s):54). Notice Date 04/30/2023. (Admin.) (Entered: 05/01/2023)
04/28/202354Docket Text
Notice of Dismissal. (Johnson, Colleen) (Entered: 04/28/2023)
04/28/202353Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 33) Debtor Dismissed. (Johnson, Colleen) (Entered: 04/28/2023)
04/27/202352Docket Text
PDF with attached Audio File. Court Date & Time [04/27/2023 11:49:29 AM]. File Size [ 4871 KB ]. Run Time [ 00:20:40 ]. (admin). (Entered: 04/28/2023)
04/27/2023Docket Text
Hearing Held - Granted (related document(s) 33 ). Order due by 05/30/2023. (Smith, Nicole) (Entered: 04/27/2023)
04/20/202351Docket Text
Response to (related document(s): 33 Motion to Dismiss Case PURSUANT TO 11 U.S.C § 1112(b) FOR CONVERSION TO CHAPTER 7, OR IN THE ALTERNATIVE, DISMISSAL OF THIS CASE) Filed by U.S. Trustee (related document(s)33). (Attachments: # 1 Exhibit) (Champion, Erin) (Entered: 04/20/2023)