New York Western Bankruptcy Court

Case number: 1:15-bk-12744 - Bowl-Inn, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Bowl-Inn, Inc.
Chapter
11
Filed
12/31/2015
Last Filing
12/31/2018
Asset
Yes
Docket Header

PlnDue, DsclsDue, SmBus




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-15-12744-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  12/31/2015
341 meeting:  02/08/2016

Debtor

Bowl-Inn, Inc.

3600 East River Road
Grand Island, NY 14072
ERIE-NY
Tax ID / EIN: 16-1230859

represented by
Arthur G. Baumeister, Jr.

Amigone, Sanchez, et al
1300 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 852-1300
Email: [email protected]

U.S. Trustee

Joseph W. Allen

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
01/28/201617Docket Text
No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s) 16Application to Employ). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 01/28/2016)
01/26/201616Docket Text
Application to Employ
Amigone, Sanchez & Mattrey, LLP as General Legal Counsel.
(Attachments: # 1Proposed Order) Filed on behalf of Debtor Bowl-Inn, Inc. (Baumeister, Arthur) (Entered: 01/26/2016)
01/26/201615Docket Text
Amended Schedules and/or Statements filed: Filed on behalf of Debtor Bowl-Inn, Inc. (Baumeister, Arthur) (Entered: 01/26/2016)
01/26/201614Docket Text
Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement, List of Equity Security Holders. (Attachments: # 1Cover Sheet) Filed on behalf of Debtor Bowl-Inn, Inc. (Baumeister, Arthur). CLERK'S NOTE: ADDED ADDITIONAL DOCUMENT FILED. Modified on 1/27/2016 (Biniszkiewicz, S.). (Entered: 01/26/2016)
01/21/201613Docket Text
BNC Certificate of Mailing - Hearing. (re: related document(s) 11Hearing (Bk Motion) Set). Notice Date 01/21/2016. (Admin.) (Entered: 01/22/2016)
01/19/201611Docket Text
Hearing Set (re: related document(s) 10Motion to Convert Case From Chapter 11 to Chapter 7 filed by U.S. Trustee Joseph W. Allen, Motion to Dismiss Case (Other)). Hearing to be held on 2/22/2016 at 10:00 AM Buffalo Part II for 10, (Biniszkiewicz, S.) (Entered: 01/19/2016)
01/15/201610Docket Text
Motion to Convert Case From Chapter 11 to Chapter 7 Fee is WAIVED., Motion to Dismiss Case. failure to file schedules and 1116(a) materials (Attachments: # 1Certificate of Service # 2Certificate of Service) Filed on behalf of U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 01/15/2016)
01/08/20169Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 6Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
01/08/20168Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 6Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
01/07/20167Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s) 5Meeting of Creditors Notice-Chapter 11 & 12). Notice Date 01/07/2016. (Admin.) (Entered: 01/08/2016)