Case number: 5:18-bk-30054 - Tri Omega Realty, Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Tri Omega Realty, Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    7

  • Judge

    Wendy A. Kinsella

  • Filed

    01/18/2018

  • Last Filing

    02/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 18-30054-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/18/2018
Date converted:  09/06/2018
341 meeting:  11/30/2018
Deadline for filing claims:  01/02/2019
Deadline for filing claims (govt.):  01/02/2019
Deadline for objecting to discharge:  01/29/2019

Debtor

Tri Omega Realty, Inc.

76 Avery Road
Constantia, NY 13044
OSWEGO-NY
Tax ID / EIN: 16-1344654

represented by
Theodore Lyons Araujo

Bankruptcy Law Center
PO Box 698
Syracuse, NY 13201
(315) 422-1234
Fax : 315-883-1322
Email: Ted.araujo@bodowlaw.com

Trustee

Mary Lannon Fangio-Trustee

Whitelaw & Fangio
Hogan Block
247-259 W. Fayette Street
Syracuse, NY 13202
(315) 472-7832

represented by
Mary Lannon Fangio

Whitelaw & Fangio
247-259 W. Fayette St.
Syracuse, NY 13202
(315) 472-7832
Fax : (315) 472-7816
Email: mary@fangiolaw.com

Mary Lannon Fangio-Trustee

Whitelaw & Fangio
Hogan Block
247-259 W. Fayette Street
Syracuse, NY 13202
(315) 472-7832
Fax : (315) 472-7816
Email: mary@fangiolaw.com

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: USTPRegion02.UT.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/26/2021147Order Granting Motion to Sell Property under Section 363(b) RE: 17 and 58 Belva Blvd (Related Doc # 141) (McDonald, Dina) (Entered: 04/26/2021)
04/15/2021146PDF with attached Audio File. Court Date & Time [ 4/15/2021 10:12:26 AM ]. File Size [ 1348 KB ]. Run Time [ 00:05:37 ]. (admin). (Entered: 04/16/2021)
03/25/2021145Certificate of Service Amended Certificate with attached mailing matrix and bidder's list Filed by Mary Lannon Fangio-Trustee (related document(s) 143). (Fangio-Trustee, Mary) (Entered: 03/25/2021)
03/24/2021143Certificate of Service of Notice of Motion and Motion to Sell Real Property at 17 and 58 Belva Blvd. Filed by Mary Lannon Fangio-Trustee (related document(s) 141, 142). (Fangio-Trustee, Mary) (Entered: 03/24/2021)
03/24/2021142Notice of Hearing on Motion to Sell Property (17 and 58 Belva Blvd.) Filed by Mary Lannon Fangio-Trustee (related document(s) 141). Hearing scheduled for 4/15/2021 at 10:00 AM at Syracuse Courtroom. (Fangio-Trustee, Mary) Modified on 3/24/2021 (Bazan, Judy). (Entered: 03/24/2021)
03/24/2021141Motion to Sell Property under Section 363(b) 17 and 58 Belva Blvd. Filed by Mary Lannon Fangio-Trustee. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Fangio-Trustee, Mary) (Entered: 03/24/2021)
02/04/2021140Order Granting Motion to Sell Property under Section 363(b) (Related Doc # 135) (Didonna, Edward) (Entered: 02/04/2021)
01/21/2021139PDF with attached Audio File. Court Date & Time [ 1/21/2021 10:48:19 AM ]. File Size [ 540 KB ]. Run Time [ 00:02:15 ]. (admin). (Entered: 01/22/2021)
01/21/2021Hearing Held - Granted (related document(s), 135). Order due by 2/22/2021. (Smith, Nicole) (Entered: 01/21/2021)
01/13/2021Hearing Set to correct time of hearing (related document(s) 135). Hearing scheduled for 1/21/2021 at 10:00 AM at Syracuse Courtroom. (Smith, Nicole) (Entered: 01/13/2021)