|
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hart Associates of Springville, Inc.
168 West Main Street Springville, NY 14141 ERIE-NY Tax ID / EIN: 16-1522071 dba Fiddlers Green Manor Nursing Home |
represented by |
Beth Ann Bivona
Damon Morey LLP The Avant Building 200 Delaware Avenue Suite 1200 Buffalo, NY 14202-2150 (716) 856-5500 Fax : 716-856-5510 Email: [email protected] TERMINATED: 10/30/2014 Daniel F. Brown
Andreozzi, Bluestein, Weber, Brown, LLP 333 International Drive, Suite B-4 Williamsville, NY 14221 716-633-3200 Fax : 716-633-0301 Email: [email protected] Robert C. Carbone
Damon Morey LLP The Avant Building 200 Delaware Avenue, Suite 1200 Buffalo, NY 14202 716-858-3784 Fax : 716-856-5510 Email: [email protected] TERMINATED: 10/30/2014 Franklin W. Heller
Damon Morey LLP The Avant Building 200 Delaware Avenue Suite 1200 Buffalo, NY 14202-2150 (716) 856-5500 Fax : 716-856-5537 Email: [email protected] TERMINATED: 10/30/2014 William F. Savino
Damon Morey LLP The Avant Building 200 Delaware Avenue Suite 1200 Buffalo, NY 14202-2150 (716) 856-5500 Email: [email protected] TERMINATED: 10/30/2014 John R. Weider
Damon Morey LLP The Powers Building, Suite 718 16 West Main Street Rochester, NY 14614 585-232-3640 Fax : 585-232-8448 Email: [email protected] TERMINATED: 10/30/2014 |
U.S. Trustee Joseph W. Allen, 11
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401 Buffalo, NY 14202 716-551-5541 Tax ID / EIN: 01-0000000 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2015 | 1062 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 1061 Final Decree Ch 11). Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015) |
01/06/2015 | Docket Text Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Leidolph, J.) (Entered: 01/06/2015) | |
01/06/2015 | 1061 | Docket Text Final Decree. Signed on 1/6/2015 . (Leidolph, J.) (Entered: 01/06/2015) |
12/24/2014 | 1060 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 1058 Order on Motion to Dismiss Case). Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014) |
12/24/2014 | 1059 | Docket Text BNC Certificate of Mailing. (re: related document(s) 1058 Order on Motion to Dismiss Case). Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014) |
12/18/2014 | 1058 | Docket Text Order of Dismissal (Related Doc # 666) . Signed on 12/18/2014. (Flags: DISMISSED) (Leidolph, J.) (Entered: 12/22/2014) |
12/15/2014 | 1056 | Docket Text Hearing Held - CASE DISMISSED; Appearances: Joseph Allen for the UST; Daniel Brown for the Debtor; Angela Miller (TEXT ONLY EVENT) (re: related document(s) 666 Motion to Dismiss Case (Other) filed by U.S. Trustee Joseph W. Allen). (Bannister, M.) (Entered: 12/15/2014) |
11/24/2014 | 1055 | Docket Text Hearing Continued - Appearances: Jill Zubler for the UST; Daniel Brown; Angela MIller (TEXT ONLY EVENT) (re: related document(s) 666 Motion to Dismiss Case (Other) filed by U.S. Trustee Joseph W. Allen). Hearing to be held on 12/15/2014 at 10:00 AM Buffalo Part II for 666, (Bannister, M.) (Entered: 11/24/2014) |
11/24/2014 | 1054 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period October, 2014 Filed on behalf of Debtor Hart Associates of Springville, Inc. (Brown, Daniel) (Entered: 11/24/2014) |
11/02/2014 | 1053 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 1051 Order on Application to Employ). Notice Date 11/02/2014. (Admin.) (Entered: 11/03/2014) |