New York Western Bankruptcy Court

Case number: 1:11-bk-14009 - Native Wholesale Supply Company - New York Western Bankruptcy Court

Case Information
Case title
Native Wholesale Supply Company
Chapter
11
Filed
11/21/2011
Last Filing
04/11/2018
Asset
Yes
Docket Header

AP, APclosed, APPEAL




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-11-14009-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  11/21/2011
Plan confirmed:  07/29/2014
341 meeting:  12/27/2012
Deadline for filing claims:  02/10/2012
Deadline for filing claims (govt.):  04/08/2013

Debtor

Native Wholesale Supply Company, a Corporation

10955 Logan Road
Perrysburg, NY 14129
CATTARAUGUS-NY
Tax ID / EIN: 16-1609830

represented by
Janet G. Burhyte

Gross, Shuman, Brizdle & Gilfillan, P.C.
465 Main Street, Suite 600
Buffalo, NY 14203
(716) 854-4300
Email: [email protected]

Robert J. Feldman

600 Lafayette Court
465 Main Street
Buffalo, NY 14203
(716) 854-4300
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
11/09/20161066Docket Text
Response to Motion by the States of California, New York and Oklahoma to Compel Discovery Responses (related document 1057 Motion to Compel). (Attachments: # 1 Certificate of Service) Filed on behalf of Debtor Native Wholesale Supply Company (Burhyte, Janet) (Entered: 11/09/2016)
10/26/20161064Docket Text
Hearing Set (TEXT ONLY EVENT) (re: related document(s) 1063 Motion for Summary Judgment filed by Debtor Native Wholesale Supply Company). Hearing to be held on 11/15/2016 at 01:30 PM Buffalo Part II for 1063. (Pinto, M.) (Entered: 10/26/2016)
10/25/20161063Docket Text
Motion For Summary JudgmentPursuant to Federal Rules of Bankruptcy Procedure Sections 7056 and 9014(c) Dismissing Outstanding Notices of Default Dated January 29, 2015, February 6, 2015 and March 3, 2016 Issued by the States of California, Oklahoma and New York and Striking All Outstanding Discovery Requests as Moot(Attachments: # 1Exhibit A - Part 1 # 2Exhibit A - Part 2 # 3Exhibit B # 4Exhibit C # 5Exhibit D # 6Exhibit E # 7Exhibit F # 8Exhibit G # 9Exhibit H # 10Exhibit I # 11Exhibit J # 12Exhibit K # 13Exhibit L # 14Exhibit M # 15Exhibit N # 16Exhibit O - Part 1 # 17Exhibit O - Part 2 # 18Notice of Motion # 19Certificate of Service) Filed on behalf of Debtor Native Wholesale Supply Company (Burhyte, Janet) (Entered: 10/25/2016)
10/24/20161062Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 9/1/2016 - 9/30/2016 on behalf of Debtor Native Wholesale Supply Company. (Attachments: # 1Supplement - Part 2 of NWS Sept. 2016 MOR # 2Supplement - Part 3 of NWS Sept. 2016 MOR # 3Supplement - Part 4 of NWS Sept. 2016 MOR # 4Supplement - Part 5 of NWS Sept. 2016 MOR) Filed by Attorney (Burhyte, Janet) (Entered: 10/24/2016)
10/14/20161061Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 8/1/2016 - 8/31/2016 on behalf of Debtor Native Wholesale Supply Company. (Attachments: # 1Supplement - Part 2 of August, 2016 MOR # 2Supplement - Part 3 of August, 2016 MOR # 3Supplement - Part 4 of August, 2016 MOR # 4Supplement - Part 5 of August, 2016 MOR) Filed by Attorney (Feldman, Robert) (Entered: 10/14/2016)
10/13/20161059Docket Text
Hearing Set (TEXT ONLY EVENT) (re: related document(s) 1057Motion to Compel filed by Notice of Appearance Creditor State of New York, Creditor State of California, Notice of Appearance Creditor The State of Oklahoma, 1058Exhibit filed by Notice of Appearance Creditor State of New York, Creditor State of California, Notice of Appearance Creditor The State of Oklahoma). Hearing to be held on 11/14/2016 at 10:00 AM Buffalo Part II for 1057. (Pinto, M.) (Entered: 10/13/2016)
10/12/20161058Docket Text
ExhibitA to Motion to Compel Discovery Responseson behalf of Creditor State of California, Notice of Appearance Creditors State of New York, The State of Oklahoma. (RE: related document(s) 1057Motion to Compel) Filed by Attorney (Lutterbein, Craig) (Entered: 10/12/2016)
10/12/20161057Docket Text
Motion to CompelDiscovery Responses(Attachments: # 1Exhibit A # 2Exhibit B # 3Notice # 4Certificate of Service) Filed on behalf of Creditor State of California, Notice of Appearance Creditors State of New York, The State of Oklahoma (Lutterbein, Craig) (Entered: 10/12/2016)
09/24/20161056Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 1054Order on Motion to Approve Compromise under Rule 9019). Notice Date 09/24/2016. (Admin.) (Entered: 09/25/2016)
09/24/20161055Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 1054Order on Motion to Approve Compromise under Rule 9019). Notice Date 09/24/2016. (Admin.) (Entered: 09/25/2016)