New York Northern Bankruptcy Court

Case number: 6:18-bk-60161 - W.N.Y. Properties of Rochester, LLC - New York Northern Bankruptcy Court

Case Information
Case title
W.N.Y. Properties of Rochester, LLC
Chapter
11
Judge
Diane Davis
Filed
02/12/2018
Last Filing
07/06/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISS, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 18-60161-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/12/2018
Date terminated:  07/06/2018
Debtor dismissed:  05/31/2018
341 meeting:  03/21/2018

Debtor

W.N.Y. Properties of Rochester, LLC

P.O. Box 274
Clinton, NY 13323
MADISON-NY
Tax ID / EIN: 82-3594591

represented by
Ronald S Goldman

45 Exchange Street
Suite 532
Rochester, NY 14614
585-546-7410
Fax : 585-546-7451
Email: [email protected]
TERMINATED: 02/28/2018

David S Stern

Elliott Stern Calabrese LLP
One East Main Street
Rochester, NY 14614
585-232-4724
Email: [email protected]

U.S. Trustee

U.S. Trustee

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

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/06/2018Docket Text
Bankruptcy Case Closed. (Schaaf, Thomas) (Entered: 07/06/2018)
07/06/201822Docket Text
Order Closing Dismissed Chapter 11 Case. . (Schaaf, Thomas) (Entered: 07/06/2018)
06/02/201821Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 19)). Notice Date 06/02/2018. (Admin.) (Entered: 06/03/2018)
05/31/201820Docket Text
Court Certificate of Mailing (related document(s) 18). (Schaaf, Thomas) (Entered: 05/31/2018)
05/31/201819Docket Text
Notice of Dismissal. (Schaaf, Thomas) (Entered: 05/31/2018)
05/31/201818Docket Text
Order Granting Motion to Dismiss Case. ORDERED, that the above-captioned case is hereby dismissed pursuant to 11 U.S.C. § 1112(b)(4)(A)(F)(H) & (K), and it is further ORDERED, that notwithstanding the dismissal of this case, the Debtor shall continue to make timely payments to the United States Trustee, pursuant to 28 U.S.C. § 1930(a)(6) and will be obligated for any accrued fees through and until the date of entry of this Order. (Related Doc # 13) Debtor Dismissed. (Schaaf, Thomas) (Entered: 05/31/2018)
04/15/201817Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 15)). Notice Date 04/15/2018. (Admin.) (Entered: 04/16/2018)
04/13/201815Docket Text
Clerk's Notice Re: UST default notice of hearing to convert case or in the alternative to dismiss the case.(related document(s), 13). (Schaaf, Thomas) (Entered: 04/13/2018)
04/13/2018Docket Text
Motion to Convert Chapter 11 to Chapter 7 entered by clerk for reporting purposes as a supplement to entry 13. Filed by U.S. Trustee . (Schaaf, Thomas) (Entered: 04/13/2018)
04/13/201814Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 5/22/2018 at 9:30 a.m. in Utica Filed by U.S. Trustee (related document(s) 13). (Attachments: # 1 Certificate of Service) (Champion, Erin) (Entered: 04/13/2018)