New York Western Bankruptcy Court

Case number: 1:13-bk-12128 - Phoenix Frontier, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Phoenix Frontier, Inc.
Chapter
7
Filed
08/09/2013
Last Filing
11/13/2020
Asset
Yes
Docket Header

DEFER, AP, APclosed, APpending




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-13-12128-MJK

Assigned to: Michael J. Kaplan
Chapter 7
Voluntary
Asset


Date filed:  08/09/2013
341 meeting:  09/17/2013
Deadline for filing claims:  12/13/2013
Deadline for filing claims (govt.):  02/05/2014

Debtor

Phoenix Frontier, Inc.

100 Leroy Avenue
Buffalo, NY 14214
ERIE-NY
Tax ID / EIN: 16-0865451

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]

William F. Savino

Damon Morey LLP
The Avant Building
200 Delaware Avenue
Suite 1200
Buffalo, NY 14202-2150
(716) 856-5500
Email: [email protected]

Trustee

Morris L. Horwitz

Morris L. Horwitz, Atty. at Law
PO Box 716
Getzville, NY 14068
716-830-3279

represented by
Morris L. Horwitz

Morris L Horwitz, Attorney at Law
PO Box 716
Amherst, NY 14068
716-830-3279
Fax : 716-748-6095
Email: [email protected]

Craig T. Lutterbein

Hodgson Russ LLP
140 Pearl Street, Suite 100
Buffalo, NY 14202
716-856-4000
Fax : 716-849-0349
Email: [email protected]

James C. Thoman

Hodgson Russ LLP
Guaranty Building
140 Pearl Street
Buffalo, NY 14202
716-856-4000
Fax : 716-819-4614
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
10/04/2017338Docket Text
Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests and Encumbrances Pursuant to 11 U.S.C. Sections 105 and 363 and Related Relief (RE: related doc(s) 323 Motion for Sale of Property). Signed on 10/4/2017. NOTICE OF ENTRY. (LaBelle, L.) (Entered: 10/04/2017)
10/04/2017337Docket Text
Hearing Held - GRANTED; Appearances: Trustee Morris L. Horwitz (TEXT ONLY EVENT) (re: related document(s) 323 Motion for Sale of Property). (LaBelle, L.) (Entered: 10/04/2017)
09/22/2017336Docket Text
Notice of Change of Address for Kathleen McMorrow. (Flag set: AddChg:n) (LaBelle, L.) (Entered: 09/22/2017)
09/06/2017335Docket Text
Payment of Fees Due the Court. For: Motion to Sell Property Free and Clear of Liens Receipt Number 7051, Fee Amount $181.00 (TEXT ONLY EVENT) (re: related document(s) 323 Motion for Sale of Property, 324 Clerk's Notice to Pay Statutory Fee). (Vernen, J.) (Entered: 09/06/2017)
09/01/2017334Docket Text
BNC Certificate of Mailing. (re: related document(s) 329 Generate Notice to Additional Recipients). Notice Date 09/01/2017. (Admin.) (Entered: 09/02/2017)
08/31/2017333Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 328 Amended Order Re:). Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
08/31/2017332Docket Text
BNC Certificate of Mailing. (re: related document(s) 326 Hearing Set (Bk Motion)). Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
08/31/2017331Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 328 Amended Order Re:). Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
08/30/2017330Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 325 Order on Motion for Sale of Property). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017)
08/30/2017329Docket Text
Request by the Court for the Bankruptcy Noticing Center to send attached pdf to additional recipient(s). (re: related document(s) 328 Amended Order Re:). (LaBelle, L.) (Entered: 08/30/2017)