Case number: 2:22-bk-20229 - Sprancmanis Law Offices PC - New York Western Bankruptcy Court

Case Information
  • Case title

    Sprancmanis Law Offices PC

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Warren, U.S.B.J.

  • Filed

    05/11/2022

  • Last Filing

    10/24/2022

  • Asset

    No

  • Vol

    v

Docket Header
PaperFile



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-22-20229-PRW

Assigned to: Warren, U.S.B.J.
Chapter 7
Voluntary
No asset

Date filed:  05/11/2022
341 meeting:  06/14/2022

Debtor

Sprancmanis Law Offices PC

151 Eugene Street
Rochester, NY 14606
MONROE-NY
Tax ID / EIN: 26-1643967

represented by
Sprancmanis Law Offices PC

PRO SE



Trustee

Devin L Palmer

Boylan Code LLP
145 Culver Road
Suite 100
Rochester, NY 14620
585-232-5300
TERMINATED: 05/23/2022

 
 
Trustee

Kenneth W. Gordon

Kenneth W. Gordon, Attorney at Law
625 Honeoye Falls Five Points Road
Honeoye Falls, NY 14472
585-362-7315

 
 
Assistant U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 4230
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets

Date Filed#Docket Text
05/25/202212BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s)10 Meeting of Creditors Notice - Amended (Ch 7)). Notice Date 05/25/2022. (Admin.) (Entered: 05/26/2022)
05/24/202211Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs. Filed on behalf of Debtor Sprancmanis Law Offices PC . (Teutonico, C.) (Entered: 05/25/2022)
05/23/202210AMENDED Meeting of Creditors Notice(Ch 7). The new information is: Trustee has changed and Date, Time and/or Location of Meeting has been updated. This notice amends the notice that was sent to all parties. (re: related document(s)2 Meeting of Creditors Notice(Ch 7-No Asset, Corp/Partnership) (Auto-Assign)). 341(a) meeting to be held on 6/14/2022 at 03:00 PM BY TELEPHONE. (Andrews, A.) (Entered: 05/23/2022)
05/23/20229Kenneth W. Gordon added to case (TEXT ONLY EVENT) (Andrews, A.) (Entered: 05/23/2022)
05/23/20228Terminated party: Devin L Palmer (TEXT ONLY EVENT) (Andrews, A.) (Entered: 05/23/2022)
05/20/20227Notice of Appointment of Kenneth W. Gordon as Successor Interim Trustee by United States Trustee. Due to Conflict with prior Trustee 341 meeting will be held on: 6/14/2022 at 03:00 at Rochester. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt 11 (Schmitt, Kathleen) (Entered: 05/20/2022)
05/13/20226BNC Certificate of Mailing. (re: related document(s)3 Notification of Case Opening Deficiency-Missing Schedules). Notice Date 05/13/2022. (Admin.) (Entered: 05/14/2022)
05/13/20225BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s)2 Meeting of Creditors Notice(Ch 7-No Asset, Corp/Partnership) (Auto-Assign)). Notice Date 05/13/2022. (Admin.) (Entered: 05/14/2022)
05/12/20224Notice of Appearance and Request for Notice by James Frederick Selbach. Filed on behalf of Notice of Appearance Creditor Keith Vanderzell. Filed by Attorney (Selbach, James) (Entered: 05/12/2022)
05/11/20223
Notification of Case Opening Deficiency and/or Procedure Errors.
The following schedules/statements are missing: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Income, Statement of Expenses, Form 202 Declaration for Non-Individual Debtors, Form 206Sum Summary of Your Assets and Liabilities, Form 207 Statement of Financial Affairs. (Teutonico, C.) (Entered: 05/11/2022)