New York Western Bankruptcy Court

Case number: 1:15-bk-11712 - Resolution Management, LLC - New York Western Bankruptcy Court

Case Information
Case title
Resolution Management, LLC
Chapter
7
Judge
Michael J. Kaplan
Filed
07/27/2015
Last Filing
02/13/2024
Asset
Yes
Docket Header

INTRA, AP, APpending, DEFER




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-15-11712-MJK

Assigned to: Michael J. Kaplan
Chapter 7
Involuntary
Asset


Date filed:  07/27/2015
Date of Intradistrict transfer:  08/13/2015
341 meeting:  11/04/2016
Deadline for filing claims:  03/17/2016
Deadline for filing claims (govt.):  03/17/2016

Debtor

Resolution Management, LLC

P.O. Box 25776
Rochester, NY 14625
MONROE-NY

represented by
Thomas J. Gaffney

Lippes Mathias Wexler Friedman LLP
50 Fountain Plaza, Suite 1700
Buffalo, NY 14202
716-853-5100
Fax : 716-853-5199
Email: [email protected]

Petitioning Creditor

FA Holdings Group, LLC

c/o Garry Graber, Chapter 11 Trustee
Hodgson Russ LLP
140 Pearl Street
Suite 100
Buffalo, NY 14202
716-856-4000

represented by
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]

Petitioning Creditor

First American Receivables Co., LLC

c/o Garry M. Graber, Chapter 11 Trustee
Hodgson Russ LLP
140 Pearl Street
Suite 100
Buffalo, NY 14202
716-856-4000

represented by
Craig T. Lutterbein

(See above for address)

James C. Thoman

(See above for address)

Petitioning Creditor

First American Recovery Service, LLC

c/o Garry M. Graber, Chapter 11 Trustee
Hodgson Russ LLP
140 Pearl Street
Suite 100
Buffalo, NY 14202
716-856-4000

represented by
Craig T. Lutterbein

(See above for address)

James C. Thoman

(See above for address)

Petitioning Creditor

First American Portfolio Company, LLC

c/o Garry M. Graber, Chapter 11 Trustee
Hodgson Russ LLP
140 Pearl Street
Suite 100
Buffalo, NY 14202
716-856-4000

represented by
Craig T. Lutterbein

(See above for address)

James C. Thoman

(See above for address)

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
Getzville, NY 14068
716-830-3279
Fax : 716-748-6095
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
01/15/2019196Docket Text
Amended Motion. Reason for Amended Motion: amend order to comply with UST request (related doc(s): 194 Application to Employ) (Attachments: # 1 Exhibit HodgsonRuss engagement letter # 2 Proposed Order amended) Filed by Trustee (Horwitz, Morris) (Entered: 01/15/2019)
01/15/2019194Docket Text
Application to Employ
James C. Thoman, Esq. HodgsonRuss LLP
as
special counsel
. (Attachments: # 1 Exhibit engagement letter # 2 Proposed Order) Filed by Trustee (Horwitz, Morris) (Entered: 01/15/2019)
01/11/2019193Docket Text
Letter on behalf of Creditor Colonial Surety Company. Filed by Attorney (Yankelunas, Edward). Related document(s) 184 Motion for Relief from Stay re: Declaring Certain Claim is Not Part of Bankruptcy Estate. Fee Amount $ 181. filed by Creditor Colonial Surety Company. Modified on 1/14/2019 (Leidolph, J.). (Entered: 01/11/2019)
12/29/2018192Docket Text
No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s) 178 Application for Compensation). Filed by U.S. Trustee Joseph W. Allen 11 (Allen7, Joseph) (Entered: 12/29/2018)
12/21/2018190Docket Text
Certificate of Service on behalf of Creditor Colonial Surety Company. (RE: related document(s) 184 Motion for Relief From Stay) Filed by Attorney (Yankelunas, Edward) (Entered: 12/21/2018)
12/21/2018189Docket Text
Receipt of Statutory Fee for Electronic Payment Request(1-15-11712-MJK) [misc,payment] ( 181.00). Receipt #13305981, Amount Received $ 181.00. (U.S. Treasury) (Entered: 12/21/2018)
12/21/2018Docket Text
Request to Make Electronic Payment for Motion for Relief from Stay, Abandonment, or Sale of Property under Section 363(f). Fee Amount $181. on behalf of Creditor Colonial Surety Company. (RE: related document(s) 184 Motion for Relief From Stay) Filed by Attorney (Yankelunas, Edward) (Entered: 12/21/2018)
12/21/2018188Docket Text
Notice of Procedure or Document Error to: Edward Yankelunas
. Incorrect event was selected, the correct event for this document is: Bankruptcy > Motion > Relief from Stay and Bankruptcy > Motion > Generic Motion; Please be sure to select all reliefs requested in the motion. (re: related document(s) 181 Generic Motion filed by Creditor Colonial Surety Company). (LaBelle, L.) (Entered: 12/21/2018)
12/21/2018187Docket Text
Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s) 184 Motion for Relief From Stay filed by Creditor Colonial Surety Company). Hearing to be held on 1/16/2019 at 10:00 AM Buffalo - Jackson Courthouse, Wyoming Courtroom for 184, (LaBelle, L.) (Entered: 12/21/2018)
12/21/2018186Docket Text
Clerk's Notice to Pay Statutory Fee issued for the amount of $181.00 (re: related document(s) 184 Motion for Relief From Stay filed by Creditor Colonial Surety Company). (Flag set: FeeDue) (LaBelle, L.) (Entered: 12/21/2018)