New York Western Bankruptcy Court

Case number: 2:17-bk-20125 - 250 Pixley Road LLC - New York Western Bankruptcy Court

Case Information
Case title
250 Pixley Road LLC
Chapter
11
Judge
Paul R. Warren
Filed
02/13/2017
Last Filing
04/05/2018
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-17-20125-PRW

Assigned to: Paul R. Warren
Chapter 11
Voluntary
Asset


Date filed:  02/13/2017
341 meeting:  03/22/2017

Debtor

250 Pixley Road LLC

250 Pixley Road
Rochester, NY 14624
MONROE-NY
Tax ID / EIN: 46-0713218

represented by
Raymond C. Stilwell

4476 Main Street, #120
Amherst, NY 14226
(716) 634-8307
Fax : 716-839-0714
Email: [email protected]

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
08/21/201734Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period July 2017 on behalf of Debtor 250 Pixley Road LLC. Filed by Attorney (Stilwell, Raymond) (Entered: 08/21/2017)
07/18/201733Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June 2017 on behalf of Debtor 250 Pixley Road LLC. Filed by Attorney (Stilwell, Raymond) (Entered: 07/18/2017)
06/16/201732Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period May 2017 on behalf of Debtor 250 Pixley Road LLC. Filed by Attorney (Stilwell, Raymond) (Entered: 06/16/2017)
06/05/201731Docket Text
Letter on behalf of Creditor Dominick Galvano. Filed by Attorney (Feldman, Sammy) (Entered: 06/05/2017)
05/17/201730Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April 2017 on behalf of Debtor 250 Pixley Road LLC. Filed by Attorney (Stilwell, Raymond) (Entered: 05/17/2017)
04/26/201729Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March 2017 on behalf of Debtor 250 Pixley Road LLC. Filed by Attorney (Stilwell, Raymond) (Entered: 04/26/2017)
03/27/201728Docket Text
Declaration of Electronic Filing submitted. (TEXT ONLY EVENT) (Finucane, P.) (Entered: 03/27/2017)
03/23/201727Docket Text
Meeting of Creditors Closed. Appearances: debtor and counsel. no creditor appearances. (TEXT ONLY EVENT) (RE: related document(s) 9 Meeting of Creditors Notice - Ch 11 & 12). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 03/23/2017)
03/16/201726Docket Text
Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(2-17-20125-PRW) [misc,amsched] ( 31.00). Receipt #12697119, Amount Received $ 31.00. (U.S. Treasury) (Entered: 03/16/2017)
03/16/201725Docket Text
Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule E-F, Creditor List. This Filing includes:
Adding Creditors
. Fee Amount $ 31. on behalf of Debtor 250 Pixley Road LLC. (Attachments: # 1 Cover Sheet # 2 Certificate of Service) Filed by Attorney (Stilwell, Raymond) (Entered: 03/16/2017)