New York Western Bankruptcy Court

Case number: 1:17-bk-12640 - Rand Machine Products, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Rand Machine Products, Inc.
Chapter
7
Judge
Carl L. Bucki
Filed
12/13/2017
Last Filing
06/16/2023
Asset
Yes
Vol
i
Docket Header

DEFER, AP, APpending




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-17-12640-CLB

Assigned to: Carl L. Bucki
Chapter 7
Involuntary
Asset


Date filed:  12/13/2017
341 meeting:  01/31/2019
Deadline for filing claims:  10/13/2020
Deadline for filing claims (govt.):  10/13/2020

Debtor

Rand Machine Products, Inc.

2072 Allen Street Extension
Falconer, NY 14733
CHAUTAUQUA-NY
Tax ID / EIN: 16-0874986

represented by
Garry M. Graber

Hodgson, Russ
The Guaranty Building, Suite 100
140 Pearl Street
Buffalo, NY 14202-4040
(716) 856-4000
Email: [email protected]

Petitioning Creditor

Dow Street Properties, LLC

6 Hawthorne St.
Lakewood, NY 14750

represented by
Beth Ann Bivona

Barclay Damon LLP
The Avant Building, Suite 1200
200 Delaware Ave.
Buffalo, NY 14202-2150
(716) 856-5500
Fax : 716-856-5510
Email: [email protected]

Petitioning Creditor

Lemac Packaging, Inc.

2121 McKinley Ave.
Erie, PA 16503

represented by
Beth Ann Bivona

(See above for address)

Petitioning Creditor

Seal & Design Inc.

4015 Casilio Parkway
Clarence, NY 14031

represented by
Beth Ann Bivona

(See above for address)

Petitioning Creditor

Johnson Machine and Fibre Products Co, Inc.

142 Hopkins Ave.
Jamestown, NY 14701

represented by
Beth Ann Bivona

(See above for address)

Petitioning Creditor

Century 21 Turner Brokers

Tom Turner, President
4 E. Fairmount Avenue
Lakewood, NY 14750

represented by
Beth Ann Bivona

(See above for address)

Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main St.
Buffalo, NY 14202
(716) 855-3200

represented by
Zdarsky, Sawicki & Agostinelli LLP

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202

Assistant U.S. Trustee

Joseph W. Allen, 11

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
09/11/2020116Docket Text
Order Granting Motion for Sale of Property re: 2072, 2078, and 2088 Allen Street Extension, Falconer NY (RE: related doc(s) 96 Motion for Sale of Property). Signed on 9/11/2020. NOTICE OF ENTRY. (Nieves, J.) (Entered: 09/11/2020)
09/03/2020115Docket Text
Hearing Held - APPROVED; Telephonic Appearances: D. Lunberg, A. Michaels, Attorney for Five Star, Attorney for Notice of Appearance Creditor Paul A. Levine, Attorney for Creditor Angela Z. Miller, Trustee Mark J. Schlant (TEXT ONLY EVENT) (re: related document(s) 96 Motion for Sale of Property). (Gentz, M.) (Entered: 09/03/2020)
09/01/2020114Docket Text
Objection to Limited Objection of the Chautauqua County Industrial Development Agency to Motion by Chapter 7 Trustee for Order Authorizing the Sale of Debtor's Real Estate Known as 2072, 2078 and 2088 Allen Street Extension, Falconer, New York (related document 96 Motion for Sale of Property). (Attachments: # 1 Supplement Declaration in Support of Limited Objection # 2 Certificate of Service) Filed on behalf of Creditor Chautauqua County Industrial Development Agency (Miller, Angela) (Entered: 09/01/2020)
08/20/2020113Docket Text
BNC Certificate of Mailing. (re: related document(s) 112 Deficiency Notice). Notice Date 08/20/2020. (Admin.) (Entered: 08/21/2020)
08/18/2020112Docket Text
Deficiency Notice. Claim Number 13 (Nieves, J.) (Entered: 08/18/2020)
08/13/2020111Docket Text
BNC Certificate of Mailing. (re: related document(s) 106 Notice That Hearing will be held Telephonically ONLY). Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020)
08/13/2020110Docket Text
BNC Certificate of Mailing. (re: related document(s) 105 Generic Notice). Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020)
08/12/2020109Docket Text
BNC Certificate of Mailing - Hearing. (re: related document(s) 101 Notice of Hearing). Notice Date 08/12/2020. (Admin.) (Entered: 08/13/2020)
08/12/2020108Docket Text
BNC Certificate of Mailing. (re: related document(s) 102 Generic Notice). Notice Date 08/12/2020. (Admin.) (Entered: 08/13/2020)
08/12/2020107Docket Text
Payment of Fees Due the Court. For: Motion for Sale of Property Receipt Number 9637, Fee Amount $181.00 Fee Status: Paid (TEXT ONLY EVENT) (re: related document(s) 96 Motion for Sale of Property, 98 Clerk's Notice to Pay Statutory Fee). (Flag removed: FeeDue) (Leidolph, J.) (Entered: 08/12/2020)