New York Northern Bankruptcy Court

Case number: 5:17-bk-31659 - FRANK'S INN, LLC - New York Northern Bankruptcy Court

Case Information
Case title
FRANK'S INN, LLC
Chapter
7
Judge
Margaret M. Cangilos-Ruiz
Filed
12/13/2017
Last Filing
12/18/2018
Asset
Yes
Vol
v
Docket Header

ASSET, CH7BUSINESS




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 17-31659-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 7
Voluntary
Asset


Date filed:  12/13/2017
341 meeting:  01/19/2018
Deadline for filing claims:  05/24/2018
Deadline for filing claims (govt.):  06/11/2018

Debtor

FRANK'S INN, LLC

C/O Attorney Carl DePalma, Esq.
172 State Street
Auburn, NY 13021
CAYUGA-NY
Tax ID / EIN: 27-2128285

represented by
Maxsen D Champion

Maxsen D. Champion, Esq.
8578 East Genesee Street
Fayetteville, NY 13021
315-664-2550
Email: [email protected]

Trustee

William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 720
Syracuse, NY 13202
(315)478-1334

represented by
William J. Leberman-Trustee

One Lincoln Center
110 W. Fayette Street
Suite 1110
Syracuse, NY 13202
(315)478-1334
Fax : (315) 424-1011
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/23/201821Docket Text
Order Granting Motion to Sell estate's interest in property located at 333 State Street Auburn, NY (Related Doc # 15). (Rosenberg, Dana) (Entered: 05/23/2018)
05/17/201820Docket Text
PDF with attached Audio File. Court Date & Time [ 5/17/2018 10:12:15 AM ]. File Size [ 248 KB ]. Run Time [ 00:01:02 ]. (admin). (Entered: 05/17/2018)
05/17/2018Docket Text
Hearing Held (related document(s), 15). Granted. Order due by 6/18/2018. (Behm, Carolyn) (Entered: 05/17/2018)
04/25/201818Docket Text
Appraisal Filed (related document(s) 15). (Glasheen, Dorothy) (Entered: 04/26/2018)
04/24/201816Docket Text
Notice of Hearing Filed by William J. Leberman-Trustee (related document(s) 15). Hearing scheduled for 5/17/2018 at 10:00 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service # 2 Creditor Mailing Matrix # 3 Bidders' List Mailing Matrix) (Leberman-Trustee, William) (Entered: 04/24/2018)
04/24/201815Docket Text
Motion to Sell Property under Section 363(b) Filed by William J. Leberman-Trustee. (Attachments: # 1 Contract to Purchase) (Leberman-Trustee, William) (Entered: 04/24/2018)
04/13/201814Docket Text
Order Granting Application For Compensation (Related Doc # 13) Granting for Lee Holmes, fees awarded: $200.00, expenses awarded: $0.00 (Coughlin, Kathy) (Entered: 04/13/2018)
04/10/201813Docket Text
Ex Parte Application for Compensation for Lee Holmes, Appraiser, Period: 2/12/2018 to 4/10/2018, Fee: $200.00, Expenses: $0. Filed by William J. Leberman-Trustee. (Attachments: # 1 Invoice) (Leberman-Trustee, William) (Entered: 04/10/2018)
02/25/201812Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 11)). Notice Date 02/25/2018. (Admin.) (Entered: 02/26/2018)
02/23/201811Docket Text
Notice Fixing Last Date to File Proofs of Claim. Proofs of Claims due by 5/24/2018. (Coughlin, Kathy) (Entered: 02/23/2018)