Вы находитесь на странице: 1из 15

Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc

Imaged Certificate of Notice Page 1 of 15


Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 2 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 3 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 4 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 5 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 6 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 7 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 8 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 9 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 10 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 11 of 15
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 12 of 15

FILED
12/5/19 10:50 am
CLERK
Dated: December 5,U.S.
2019BANKRUPTCY
COURT - :'3$
FILED
12/5/19 10:54 am
CLERK
U.S. BANKRUPTCY
COURT - :'3$

FILED
12/5/19 10:53 am
CLERK
U.S. BANKRUPTCY
COURT - :'3$
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 13 of 15
United States Bankruptcy Court
Western District of Pennsylvania
In re: Case No. 19-23178-CMB
Shoppingtown Mall NY LLC Chapter 11
Debtor
CERTIFICATE OF NOTICE
District/off: 0315-2 User: gamr Page 1 of 3 Date Rcvd: Dec 05, 2019
Form ID: pdf900 Total Noticed: 89

Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on
Dec 07, 2019.
db +Shoppingtown Mall NY LLC, 301 W. Byberry Road, Suite G-10, Philadelphia, PA 19116-1958
aty +David M. Capriotti, Harris Beach, PLLC, 333 W. Washington St., Ste. 200,
Syracuse, NY 13202-5202
aty +Michael Einbinder, Einbnider & Dunn LLP, 112 Madison Ave, 8th Floor,
New York, NY 10016-7416
cr Beacon Commercial Limited, c/o Babst Calland DWR/EKD, Two Gateway Center, 7th Floor,
Pittsburgh, PA 15222
cr +County of Onondaga, State of New York, c/o McGuireWoods LLP, Tower Two-Sixty,
260 Forbes Avenue, Suite 1800, Pittsburgh, PA 15222, UNITED STATES 15222-1892
cr +Onondaga County Department of Water Environment Pr, Tower Two-Sixty, 260 Forbes Ave.,
Ste. 1800, Pittsburgh, PA 15222-1892
sp +Richard P. Cronin, Certilman Balin Adler & Hyman, LLP, 90 Merrick Avenue, 9th Floor,
East Meadow, NY 11554-1597
15103816 +3469 Erie, LLC, c/o Whiteman Osterman & Hanna LLP, One Commerce Plaza,
Albany, NY 12260-1000
15103817 +Abe II Driving School, 2100 Park Street, Syracuse, NY 13208-1041
15103818 Allied Universal Company, PO Box 931703, Atlanta, GA 31193-1703
15103819 +Alston & Bird LLP, 90 Park Avenue, New York, NY 10016-1387
15103820 +American Think Tank, Inc., 46 Lynares Blvd, Fayetteville, NY 13066-1033
15103821 Brinker Restaurant Corporation, 6820 LBJ Freeway, Brashear, TX 75420
15103822 +Brook Hollow Hills, LLC, 116 Brookfield Road, Syracuse, NY 13211-1402
15103823 Brown Duke & Fogel, P.C., 350 Fifth Avenue, Suite 4640, Syracuse, NY 13202
15103824 +C&S Sweeping, LLC, PO Box 2406, Liverpool, NY 13089-2406
15103825 +CNY Triathlon, Inc., PO Box 434, Syracuse, NY 13214-0434
15103826 +California T-Shirt Company dba Black Mamba Sk, 276 Robineau Road, Syracuse, NY 13207-1646
15103827 +Canon Financial Services, Inc., 14904 Collections Center Drive, Chicago, IL 60693-0149
15103828 Christian Cruz, 810 Midland Avenue, Syracuse, NY 13205-1038
15103829 CitiBank, N.A., 640 Fifth Avenue at 51 Street, New York, NY 10019
15103830 +Comfort System USA Strategic Accounts, LLC, 2655 Fortune Circle West, Suite E,
Indianapolis, IN 46241-5546
15103831 County of Onondaga New York, John H Mulroy Civic Center 15th Floor 4, Syracuse, NY 13202
15145725 +County of Onondaga, Department of Water Environmen, c/o Harris Beach PLLC, Attn: Wendy A. K,
333 West Washington St., Suite 200, Syracuse, NY 13202-9204
15145728 +County of Onondaga, State of New York, c/o Harris Beach PLLC, Attn: Wendy A. K,
333 West Washington St., Suite 200, Syracuse, NY 13202-9204
15103832 +CrossFit Dewitt Strength and Conditioning LLC, 4082 Balboa Drive, Liverpool, NY 13090-1639
15103833 +Dartom, LLC (Scotch N Sirloin), 3687 Erie Boulevard E, Syracuse, NY 13214-1770
15103834 +David F. Dolbear dba White Crane Martial Arts, 4260 Old State Road,
Morrisville, NY 13408-2315
15103835 +Day Automation Systems, Inc, 7931 Rae Boulevard, Victor, NY 14564-9017
15103836 +Desiree Yagan, PO Box 645, Syracuse, NY 13214-0645
15103837 Diane Gehrke, 9577 Hitchcock Point Road, Bridgeport, NY 13030-9641
15103838 +Donald Titus dba First MSP, 555 Cortland Road, Groton, NY 13073-1176
15103839 +Dustin Czarny dba Central New York Playhouse, 213 Melbourne Avenue, Syracuse, NY 13224-1636
15103840 +Eckerd Corporation (Rite Aid), PO Box 3165, Harrisburg, PA 17105-3165
15103841 +Evelyn M. Desantis, 298 Watertree Drive, East Syracuse, NY 13057-1939
15103842 +Foxscapes, 4258 W. Seneca Turnpike, Syracuse, NY 13215-9659
15103843 +Frank Taylor dba CNY Boxing Academy, 318 Schaffer Avenue, Syracuse, NY 13206-1583
15103844 +Grace Baptist Church, 423 Valley Drive, Syracuse, NY 13207-2241
15103845 +His Well/Vending, Inc., 1663 Clemmons Sanders Circle, Rock Hill, SC 29732-7643
15103846 +Homerun Softball, 100 Harrington Road, Syracuse, NY 13224-1817
15103847 Imigo Partners, LLC, 1500 Broadway, Suite 1900, New York, NY 10036-4009
15103848 +Jason Nolan dba Impact Martial Arts-Team Dewi, 3206 Erie Boulevard, Syracuse, NY 13214-1204
15103850 +Joanne Veronne dba Delphi Healing Arts, 7376 Kirkville Road, East Syracuse, NY 13057-9416
15103851 +John J. Verone, 3522 James Street, Suite 102, Syracuse, NY 13206-2351
15103852 +Julio Igesias dba Syracuse Martial Arts Acade, 103 Tudor Lane, Camillus, NY 13031-2435
15103853 KeyBank National Association, PO Box 94839, Cleveland, OH 44101-4839
15103854 +Kone, One Kone Court, Moline, IL 61265-1380
15103855 +Lubomire Kappaktchiev dba Syracuse Musketeers, 1301 Court Street, Syracuse, NY 13208-1811
15103856 Luxottica Retail North America, Inc (LensCraf, 400 Luxottica Place, Mason, OH 45040
15103857 +Maksin & Maksin CPAs, PLLC, 155 Oceana Drive East, Suite PH2D, Brooklyn, NY 11235-6996
15103858 +Maksin Legal Group, PLLC, 245 Park Avenue, 39th Floor, New York, NY 10167-4000
15103859 +Margaret Quakenbush, 3649 Erie Bouelvard, Syracuse, NY 13214-2738
15103860 Marketing Gurus, LLC, 1500 Broadway, Suite 1900, New York, NY 10036-4009
15103861 +Master Supply, 1018 Cadillac Street, Syracuse, NY 13208-1916
15103862 Michael and Shelly Cota, c/o Martin, Harding & Mazzotti LLP,
1222 Troy-Schenectady Road, PO Box 15141, Albany, NY 12212-5141
15103863 +Moonbeam Leasing & Management, LLC, 2245 Renaissance Drive, Suite A,
Las Vegas, NV 89119-6746
15103864 +Morehouse HFC, Inc., 7279 Snowball Run, East Syracuse, NY 13057-3212
15103865 +Mr Rooter of Greater Syracuse, 1770 Erie Blvd W, Syracuse, NY 13204-1114
15103866 +Natale O Nell Inc. dba Putting on the Ritz Da, 5305 Spring Water Drive,
Fayetteville, NY 13066-1645
15103867 National Bath Systems, LLC, 225 Roy Street, St. Eustache, Quebec, Canada, J7R 5R5
Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 14 of 15

District/off: 0315-2 User: gamr Page 2 of 3 Date Rcvd: Dec 05, 2019
Form ID: pdf900 Total Noticed: 89

15123146 +Onondaga County Department of Sewer Maintenance, c/o Harris Beach PLLC,
Attn: David M. Capriotti, 333 West Washington St., Suite 200, Syracuse, NY 13202-5202
15103868 +Onondaga County Sewer Maintenance, 650 Hiawatha Boulevard, Syracuse, NY 13204-1194
15145879 +Onondaga County, State of New York, c/o Harris Beach PLLC, Attn: Wendy A. K,
333 West Washington St., Suite 200, Syracuse, NY 13202-9204
15103869 +Pepper Dining, Inc. (Chili’s Grill & Bar), c/o Brinker International, Inc.,
6820 LBJ Freeway, Dallas, TX 75240-6511
15151888 +Property Restoration, Inc., 6194 Thompson Rd., #B, Syracuse, NY 13206-1438
15103870 Ray Newkirk dba Street Wise Fight League, 6713 Old Coy Road, Jamesville, NY 13078
15103871 Reginald K. Simmons dba Simmons Ink and Stitc, 106 Hatch Street, Syracuse, NY 13205-1614
15103872 +Ron Daum dba Homerun Softball, 100 Harrington Road, Syracuse, NY 13224-1817
15103873 +S & H Enterprises, Inc, 8054 Summerview Drive, Fayetteville, NY 13066-9662
15103874 +Sandi Patterson, c/o Michael C. Boisvert, Sugarman Law Fi,
211 West Jefferson Street, Suite 20, Syracuse, NY 13202-2460
15103875 +Shannon Tompkins, c/o Jean Marie Westlake, DeFrancisco & F, 6739 Myers Road,
East Syracuse, NY 13057-9797
15103876 +Shoppingtown Mall MGMT LLC, 3649 Erie Blvd. East, Syracuse, NY 13214-1718
15103877 +Shred Kickboxing, LLC, 8056 Ginger Road, Liverpool, NY 13090-2017
15149176 +Staples Business Advantage, c/o Staples/Tom Riggleman, 7 Technology Circle,
Columbia, SC 29203-9591
15103879 Staples Business Advantage, Inc., Dep ROC, PO Box 415256, Boston, MA 02241-5256
15103880 Strive 4 Strength, LLC, 326 Gemina Avenue, Syracuse, NY 13219
15103881 +Syracuse New York Maids, LLC, 113 Wilson Drive, East Syracuse, NY 13057-2735
15103882 +Syracuse Roller Revolution, Inc., PO Box 6812, Syracuse, NY 13217-6812
15103883 +Syracuse School of Artistic Gymnastics LLC db, PO Box 721, Syracuse, NY 13214-0721
15103884 +TAMA Lacrosse LLC dba TAMA Lacrosse, 4585 N. Chestnut Street,
Colorado Springs, CO 80907-3527
15103885 Tam T. Pham dba I Nail & Spa, 109 High Street, East Syracuse, NY 13057
15103886 Tenant Sales and Service Company, PO Box 71414, Chicago, IL 60694-1414
15103887 +Terri Peters & Associates, LLC, 7003 Highfield Road, Fayetteville, NY 13066-9725
15103888 Town of Dewitt Water Department, 5400 Butternut Drive, East Syracuse, NY 13057-8509
15103889 +United Radio, 5703 Enterprise Parkway, East Syracuse, NY 13057-2950
15103890 +Willie J. White dba Master White’s Taekwon-Do, 106 Craig Circle, Syracuse, NY 13214-1826
15103891 +Woodcook & Armani, 6500 New VentureGear Drive, East Syracuse, NY 13057-1076

Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center.
15121613 +E-mail/Text: paula.engel@dfa.state.ny.us Dec 06 2019 03:08:42 County of Onondaga,
State of New York, John H. Mulroy Civic Center, 421 Montgomery Street,
Syracuse, NY 13202-2923
15151953 +E-mail/Text: apbankruptcy@us.ngrid.com Dec 06 2019 03:09:07 National Grid,
300 Erie Blvd. W., Syracuse, NY 13202-4250
TOTAL: 2

***** BYPASSED RECIPIENTS (undeliverable, * duplicate) *****


cr 3649 Erie, LLC
intp Regal Cinemas, Inc.
15103849 ##+Jeffrey H. Kinsler, 4729 State Street, Oneida, NY 13421-9416
15103878 ##+Southern Sweets, Inc., 120 Pine Grove Drive, Locust Grove, GA 30248-2524
TOTALS: 2, * 0, ## 2

Addresses marked ’+’ were corrected by inserting the ZIP or replacing an incorrect ZIP.
USPS regulations require that automation-compatible mail display the correct ZIP.

Transmission times for electronic delivery are Eastern Time zone.

Addresses marked ’##’ were identified by the USPS National Change of Address system as undeliverable. Notices
will no longer be delivered by the USPS to these addresses; therefore, they have been bypassed. The
debtor’s attorney or pro se debtor was advised that the specified notice was undeliverable.

I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner
shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.
Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social
Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required
by the bankruptcy rules and the Judiciary’s privacy policies.
Date: Dec 07, 2019 Signature: /s/Joseph Speetjens

CM/ECF NOTICE OF ELECTRONIC FILING


Case 19-23178-CMB Doc 108 Filed 12/07/19 Entered 12/08/19 00:45:12 Desc
Imaged Certificate of Notice Page 15 of 15

District/off: 0315-2 User: gamr Page 3 of 3 Date Rcvd: Dec 05, 2019
Form ID: pdf900 Total Noticed: 89

The following persons/entities were sent notice through the court’s CM/ECF electronic mail (Email)
system on December 5, 2019 at the address(es) listed below:
David Bruce Salzman on behalf of Interested Party Regal Cinemas, Inc. dbs@camlev.com,
candl@camlev.com;tmatiasic@yahoo.com;mk@camlev.com;jmb@camlev.com;hlp@camlev.com
David W. Ross on behalf of Creditor Beacon Commercial Limited dross@bccz.com
Erica Koehl Dausch on behalf of Creditor Beacon Commercial Limited edausch@babstcalland.com,
ekoehl@babstcalland.com
George T. Snyder on behalf of Creditor 3649 Erie, LLC gsnyder@stonecipherlaw.com
George W. Fitting on behalf of Creditor County of Onondaga, State of New York
gfitting@mcguirewoods.com
George W. Fitting on behalf of Defendant Onondaga County Department of Water Environment
Protection gfitting@mcguirewoods.com
George W. Fitting on behalf of Defendant County of Onondaga, New York
gfitting@mcguirewoods.com
George W. Fitting on behalf of Creditor Onondaga County Department of Water Environment
Protection gfitting@mcguirewoods.com
Kirk B. Burkley on behalf of Plaintiff Shoppingtown Mall NY LLC kburkley@bernsteinlaw.com,
pghecf@bernsteinlaw.com;cwirick@bernsteinlaw.com;kburkley@ecf.courtdrive.com;cwirick@ecf.courtdri
ve.com
Kirk B. Burkley on behalf of Debtor Shoppingtown Mall NY LLC kburkley@bernsteinlaw.com,
pghecf@bernsteinlaw.com;cwirick@bernsteinlaw.com;kburkley@ecf.courtdrive.com;cwirick@ecf.courtdri
ve.com
Larry E. Wahlquist on behalf of U.S. Trustee Office of the United States Trustee
larry.e.wahlquist@usdoj.gov
Office of the United States Trustee ustpregion03.pi.ecf@usdoj.gov
TOTAL: 12

Вам также может понравиться