Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CK Precision of WNY, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:15-bk-10075
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-15

Updated

9-13-23

Last Checked

2-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2015
Last Entry Filed
Jan 16, 2015

Docket Entries by Year

Jan 16, 2015 1 Petition Chapter 11 Voluntary Petition - Non Railroad. Filing Fee Due: $1717.00 Filed by CK Precision of WNY, LLC Chapter 11 Small Business Plan due by 11/12/2015. (Flag set: DsclsDue, PlnDue, SmBus) (Baumeister, Arthur) (Entered: 01/16/2015)
Jan 16, 2015 2 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (Wood, M.) (Entered: 01/16/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:15-bk-10075
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
11
Filed
Jan 16, 2015
Type
voluntary
Terminated
Sep 16, 2015
Updated
Sep 13, 2023
Last checked
Feb 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Machinery
    Alro Steel
    AW Miller Technical Sales, Inc.
    Corporation Tax
    Curbell Plastics
    Curbell Plastics, Inc.
    Earle M. Jorgensen Co.
    G.E. St. John Machine
    Hanes Supply, Inc.
    Internal Revenue Service
    Metal Cladding, Inc.
    Metal Preparations Company, Inc.
    Michael J. Mol
    Morlin Incorporated
    NYS Department of Labor
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CK Precision of WNY, LLC
    120 Frederick Road
    Tonawanda, NY 14150
    ERIE-NY
    Tax ID / EIN: xx-xxx0120

    Represented By

    Arthur G. Baumeister, Jr.
    Amigone, Sanchez, et al
    1300 Main Place Tower
    350 Main Street
    Buffalo, NY 14202
    (716) 852-1300
    Email: abaumeister@amigonesanchez.com

    U.S. Trustee

    Joseph W. Allen
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 5, 2019 2400 Sheridan Drive, LLC parent case 11 3:2019bk04615
    Oct 15, 2018 Tonawanda Coke Corporation 11 1:2018bk12156
    Sep 25, 2018 Mil-Sher Complex, Inc. 11 1:2018bk11932
    Sep 25, 2018 Genesis Investment, LLC 11 1:2018bk11907
    Aug 9, 2017 CCC Building and Development, LLC 11 1:17-bk-11652
    May 25, 2016 BCG Property Management, LLC 7 1:16-bk-11049
    May 29, 2015 Technical Heat Transfer Services, Inc. 11 1:15-bk-11176
    Apr 15, 2015 Ton Service-WNY, Inc. 7 1:15-bk-10751
    Apr 15, 2015 Cleaning Services-WNY, Inc. 7 1:15-bk-10750
    Jan 16, 2015 Craft Leasing, LLC 11 1:15-bk-10074
    Oct 8, 2013 Grand Island Pizza, Inc. 11 1:13-bk-12686
    May 17, 2013 Sterling United, Inc. 7 1:13-bk-11351
    Oct 28, 2012 Pickens Corporation 11 1:12-bk-13325
    Oct 22, 2012 BUA Management Inc. 11 1:12-bk-13188
    Jan 24, 2012 Reeds Auto Truck, LLC 11 1:12-bk-10174