New York Western Bankruptcy Court

Case number: 1:17-bk-10333 - Level Acres, LLC - New York Western Bankruptcy Court

Case Information
Case title
Level Acres, LLC
Chapter
11
Judge
Carl L. Bucki
Filed
02/24/2017
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, PlnDue, DsclsDue, Prior




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-17-10333-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/24/2017
Date terminated:  09/27/2017
Debtor dismissed:  09/11/2017
341 meeting:  07/26/2017

Debtor

Level Acres, LLC

2129 Stannards Rd.
Wellsville, NY 14895
ALLEGANY-NY
Tax ID / EIN: 26-1547443

represented by
Mike Krueger

Dibble & Miller
55 Canterbury Rd.
Rochester, NY 14607
585-271-1500
Fax : 585-271-0118
Email: [email protected]

Assistant 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
09/29/201776Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 75 Final Decree Ch 11). Notice Date 09/29/2017. (Admin.) (Entered: 09/30/2017)
09/27/2017Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (LaBelle, L.) (Entered: 09/27/2017)
09/27/201775Docket Text
Final Decree. Signed on 9/27/2017 . (LaBelle, L.) (Entered: 09/27/2017)
09/13/201774Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 71 Order on Motion to Dismiss Case). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017)
09/13/201773Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 71 Order on Motion to Dismiss Case). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017)
09/13/201772Docket Text
BNC Certificate of Mailing. (re: related document(s) 71 Order on Motion to Dismiss Case). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017)
09/11/201771Docket Text
Stipulation and Order for Voluntary Dismissal of Chapter 11 Case (RE: related doc(s) 26 Motion to Dismiss Case (Other), 29 Motion to Dismiss Case (Other)). Signed on 9/11/2017. NOTICE OF ENTRY. (Flags: DISMISSED) (LaBelle, L.) (Entered: 09/11/2017)
09/11/201770Docket Text
Hearing Held - GRANTED; No opposition. Appearances: None. (TEXT ONLY EVENT) (re: related document(s) 26 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Comptroller of the State of New York, as Trustee of the New York State Common Retirement Fund, 29 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Comptroller of the State of New York, as Trustee of the New York State Common Retirement Fund). (Gentz, M.) (Entered: 09/11/2017)
08/23/201768Docket Text
Letter Withdrawing Objection/Opposition. Stipulated Order of Voluntary Dismissal enclosed on behalf of Debtor Level Acres, LLC. (RE: related document(s) 26 Motion to Dismiss Case (Other), 29 Motion to Dismiss Case (Other)) (Attachments: # 1 Stipulated Order Voluntary Dismissal) Filed by Attorney (Krueger, Mike) (Entered: 08/23/2017)
07/27/201767Docket Text
Meeting of Creditors Closed. (TEXT ONLY EVENT) (RE: related document(s) 23 Statement Adjourning Meeting of Creditors). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 07/27/2017)