New York Northern Bankruptcy Court

Case number: 5:22-bk-30821 - Jax Service Center, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Jax Service Center, LLC
Chapter
11
Judge
Wendy A. Kinsella
Filed
12/13/2022
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 22-30821-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  12/13/2022
341 meeting:  01/17/2023
Deadline for filing claims:  02/21/2023
Deadline for filing claims (govt.):  06/11/2023

Debtor

Jax Service Center, LLC

3845 Rte. 281
Cortland, NY 13045
CORTLAND-NY
Tax ID / EIN: 46-4911740

represented by
Peter A. Orville

Peter A. Orville, P.C.
30 Riverside Drive
Binghamton, NY 13905
(607) 770-1007
Fax : (607) 770-1110
Email: [email protected]

Peter Alan Orville

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

Trustee

Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

represented by
Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200
Email: [email protected]

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
05/25/2023Docket Text
Hearing Held and Continued (related document(s): 41 ). Confirmation hearing to be held on 07/13/2023 at 11:30 AM at Syracuse Courtroom. (Smith, Nicole) (Entered: 05/25/2023)
05/25/202355Docket Text
PDF with attached Audio File. Court Date & Time [05/25/2023 11:48:55 AM]. File Size [ 1217 KB ]. Run Time [ 00:05:08 ]. (admin). (Entered: 05/25/2023)
05/24/202354Docket Text
Response to (related document(s): 50 Amended/Modified Ch 11 Small Business Subchapter V Plan) Filed by Mark J. Schlant-Trustee (related document(s)50). (Attachments: # 1 Certificate of Service) (Schlant-Trustee, Mark) (Entered: 05/24/2023)
04/17/202353Docket Text
FINAL ORDER AUTHORIZING DEBTOR IN POSSESSION'S USE OF CASHCOLLATERAL AND GRANTING ADEQUATE PROTECTION PURSUANT TO11 U.S.C. §§ 361 AND 363 (Related Doc # 7) (Attachments: # 1 Exhibit) (Ventura, Dina) (Entered: 04/17/2023)
04/11/202352Docket Text
Objection to Confirmation of Plan Filed by New York State Department of Taxation and Finance (related document(s)50). (Attachments: # 1 Certificate of Service)(Cook, Robert) (Entered: 04/11/2023)
04/11/202351Docket Text
Affidavit of Service Filed by Jax Service Center, LLC (related document(s)50, 49). (Attachments: # 1 list of creditors) (Orville, Peter) (Entered: 04/11/2023)
04/11/202350Docket Text
Amended/Modified Chapter 11 Small Business Subchapter V Plan Filed by Jax Service Center, LLC (related document(s)41). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Orville, Peter) (Entered: 04/11/2023)
04/07/202349Docket Text
Amended Order: ORDERED that, on or before May 12, 2023, all holders of claims and interests may transmit written notice of their acceptance or rejection of the Plan to Debtor's counsel; pursuant to Fed. R. Bankr. P. 3017.2(a) and 3018, and Debtors counsel shall file a written ballot certification no later than May 18, 2023, in accordance with LBR 3018-1 (related document(s)42). (Johnson, Colleen) (Entered: 04/07/2023)
04/06/202348Docket Text
Letter Re: Amended Scheduling Order Filed by Jax Service Center, LLC (related document(s)42). (Orville, Peter) (Entered: 04/06/2023)
04/05/202347Docket Text
Exhibit C- Liquidation Analysis Filed by Jax Service Center, LLC (related document(s)41). (Orville, Peter) (Entered: 04/05/2023)