Case number: 6:16-bk-60524 - Encore Properties of Rochester, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Encore Properties of Rochester, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Diane Davis

  • Filed

    04/13/2016

  • Last Filing

    09/16/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 16-60524-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset

Date filed:  04/13/2016
Deadline for filing claims (govt.):  10/11/2016

Debtor

Encore Properties of Rochester, LLC

1002 McKinley Avenue
Rome, NY 13440
ONEIDA-NY
Tax ID / EIN: 02-0724850

represented by
David S Stern

Elliott Stern Calabrese LLP
One East Main Street
Rochester, NY 14614
585-232-4724
Email: dstern@elliottstern.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
 
 

Latest Dockets

Date Filed#Docket Text
04/14/2016Receipt of Voluntary Petition (Chapter 11)(16-60524-6) [misc,volp11] (1717.00) filing fee. Receipt number 8790009, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 04/14/2016)
04/14/2016Judge Diane Davis added to case. (Davis, Darcy) (Entered: 04/14/2016)
04/13/20161Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Encore Properties of Rochester, LLC. Chapter 11 Plan due by 08/11/2016. Disclosure Statement due by 08/11/2016. Government Proof of Claim due by 10/11/2016. (Stern, David) (Entered: 04/13/2016)