New York Western Bankruptcy Court

Case number: 1:17-bk-11652 - CCC Building and Development, LLC - New York Western Bankruptcy Court

Case Information
Case title
CCC Building and Development, LLC
Chapter
11
Judge
Carl L. Bucki
Filed
08/09/2017
Last Filing
06/28/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SmBus




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-17-11652-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset

Date filed:  08/09/2017
341 meeting:  09/15/2017

Debtor

CCC Building and Development, LLC

835 Englewood Ave.
Tonawanda, NY 14223
ERIE-NY
Tax ID / EIN: 47-1197777

represented by
James M. Joyce

4733 Transit Road
Lancaster, NY 14043
716-656-0600
Fax : 716-656-0607
Email: [email protected]

U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
08/24/201714Docket Text
Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(1-17-11652-CLB) [misc,amsched] ( 31.00). Receipt #12852000, Amount Received $ 31.00. (U.S. Treasury) (Entered: 08/24/2017)
08/24/201713Docket Text
Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs. This Filing includes:
Changing the Amount of a Debt
. Fee Amount $ 31. on behalf of Debtor CCC Building and Development, LLC. (Attachments: # 1 Cover Sheet amendment cover) Filed by Attorney (Joyce, James) (Entered: 08/24/2017)
08/12/201712Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 8 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 08/12/2017. (Admin.) (Entered: 08/13/2017)
08/12/201711Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 8 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 08/12/2017. (Admin.) (Entered: 08/13/2017)
08/12/201710Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s) 7 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 08/12/2017. (Admin.) (Entered: 08/13/2017)
08/11/20179Docket Text
BNC Certificate of Mailing. (re: related document(s) 5 Notification of Case Opening Deficiency). Notice Date 08/11/2017. (Admin.) (Entered: 08/12/2017)
08/10/20178Docket Text
Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. John Duerr designated as Principal. Signed on 8/10/2017 . Incomplete Filings due by 8/23/2017. NOTICE OF ENTRY. (Leidolph, J.) (Entered: 08/10/2017)
08/10/20177Docket Text
Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 9/15/2017 at 01:00 PM at Buffalo UST - Olympic Towers. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 11/14/2017. (Leidolph, J.) (Entered: 08/10/2017)
08/09/20176Docket Text
Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(1-17-11652) [misc,volp11] (1717.00). Receipt #12837205, Amount Received $1717.00. (U.S. Treasury) (Entered: 08/09/2017)
08/09/20175Docket Text
Notification of Case Opening Deficiency and/or Procedure Errors.
Official Form 201, Question 7 - C is not complete. (Leidolph, J.) (Entered: 08/09/2017)