|
Assigned to: Judge Margaret M. Cangilos-Ruiz Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Rick & Rich Towing, LLC
30 Copeland Avenue Homer, NY 13077 CORTLAND-NY Tax ID / EIN: 20-1807347 |
represented by |
Theodore Lyons Araujo
Bankruptcy Law Center PO Box 580 Syracuse, NY 13201 (315) 422-1234 Fax : 315-883-1322 Email: [email protected] |
Trustee William J. Leberman-Trustee
One Lincoln Center 110 W. Fayette Street Suite 720 Syracuse, NY 13202 (315)478-1334 |
represented by |
William J. Leberman
One Lincoln Center 110 W. Fayette St. Suite 720 Syracuse, NY 13202 (315) 478-1334 Fax : (315) 802-5691 Email: [email protected] William J. Leberman-Trustee
One Lincoln Center 110 W. Fayette Street Suite 720 Syracuse, NY 13202 (315)478-1334 Fax : (315) 802-5691 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] Guy A. VanBaalen
USDOJ/U.S. Trustee Office 10 Broad Street Room 105 Utica, NY 13501 (315) 793-8191 Fax : (315) 793-8133 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/06/2020 | 84 | Docket Text Order Approving Sale of Vehicles, Equipment, Machinery, Tools and Inventory (Related Doc # 72) (Shariff, Tasha) (Entered: 02/07/2020) |
02/06/2020 | 83 | Docket Text Order Approving Stipulation Among Chapter 7 Trustee, Internal Revenue Service, New York State Department of Taxation and Ruthig Properties, LLC (Related Doc # 74) (Shariff, Tasha) (Entered: 02/07/2020) |
02/06/2020 | 82 | Docket Text PDF with attached Audio File. Court Date & Time [ 2/6/2020 9:41:21 AM ]. File Size [ 8616 KB ]. Run Time [ 00:35:54 ]. (admin). (Entered: 02/06/2020) |
02/06/2020 | Docket Text Hearing Held - Granted (related document(s), 72, 74). Order due by 3/9/2020. (Smith, Nicole) (Entered: 02/06/2020) | |
01/14/2020 | 78 | Docket Text ENTERED IN ERROR DISREGARD Notice of Deficiency sent to William Leberman (related document(s) 75, 74). Incorrect Hearing Date. Document Correction due by 1/16/2020. (Shariff, Tasha) Modified on 1/14/2020 (Cardinal, Lisa). (Entered: 01/14/2020) |
01/14/2020 | 77 | Docket Text ENTERED IN ERROR DISREGARD Notice of Deficiency sent to William Leberman (related document(s) 72, 73). Incorrect Hearing Date. Document Correction due by 1/16/2020. (Shariff, Tasha) Modified on 1/14/2020 (Cardinal, Lisa). (Entered: 01/14/2020) |
01/14/2020 | 76 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service by Norman P. Fivel Filed by on behalf of New York State Department of Taxation and Finance. (Fivel, Norman) (Entered: 01/14/2020) |
01/14/2020 | 75 | Docket Text Notice of Hearing Filed by William J. Leberman-Trustee (related document(s) 74). Hearing scheduled for 2/6/2020 at 09:30 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service # 2 Creditor Mailing Matrix) (Leberman-Trustee, William) (Entered: 01/14/2020) |
01/14/2020 | 74 | Docket Text Motion to Approve Stipulation Among Chapter 7 Trustee, Internal Revenue Service, New York State Department of Taxation and Finance and Ruthig Properties, LLC Filed by William J. Leberman-Trustee. (Attachments: # 1 Exhibit A - Stipulation) (Leberman-Trustee, William) (Entered: 01/14/2020) |
01/14/2020 | 73 | Docket Text Notice of Hearing Filed by William J. Leberman-Trustee (related document(s) 72). Hearing scheduled for 2/6/2020 at 09:30 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service # 2 Creditor Mailing Matrix # 3 Bidders' List Matrix) (Leberman-Trustee, William) (Entered: 01/14/2020) |