New York Western Bankruptcy Court

Case number: 1:19-bk-11526 - Buffalo Original Wings, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Buffalo Original Wings, Inc.
Chapter
7
Judge
Michael J. Kaplan
Filed
07/30/2019
Last Filing
05/24/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SmBus




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-19-11526-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  07/30/2019
341 meeting:  02/03/2020
Deadline for filing claims:  01/03/2020

Debtor

Buffalo Original Wings, Inc.

231 Hudson Street
Buffalo, NY 14201
ERIE-NY
Tax ID / EIN: 81-2035177
dba
Anchor Bar


represented by
Arthur G Baumeister, Jr

Baumeister Denz LLP
174 Franklin St., Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
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
12/13/2019126Docket Text
Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s) 120 Motion for Relief From Stay filed by Creditor Taylor Gregoric, Creditor Alyssa Corregedor). Hearing to be held on 12/23/2019 at 11:30 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for 120, (LaBelle, L.) (Entered: 12/13/2019)
12/12/2019125Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 119 Order on Motion for Sale of Property). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019)
12/12/2019124Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 118 Order on Generic Motion). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019)
12/12/2019123Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 119 Order on Motion for Sale of Property). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019)
12/12/2019122Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 118 Order on Generic Motion). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019)
12/12/2019121Docket Text
Receipt of Statutory Fee for Motion for Relief From Stay( 1-19-11526-CLB) [motion,mrlfsty] ( 181.00). Receipt #A13662815, Amount Received $ 181.00. (U.S. Treasury) (Entered: 12/12/2019)
12/12/2019120Docket Text
Motion for Relief from Stay re: Insurance Policy. Fee Amount $ 181. (Attachments: # 1 Affidavit Attorney Declaration # 2 Exhibit NYS Summons and Verified Complaint # 3 Certificate of Service Certificate of Service) Filed on behalf of Creditors Alyssa Corregedor, Taylor Gregoric (Stocker, Kevin) (Entered: 12/12/2019)
12/10/2019119Docket Text
Order Pursuant to Bankruptcy Code Sections 363(b)(1) & (f) and Bankruptcy Rule 6004 for the Sale of Substantially all of the Debtor's Assets Free and Clear of any Liens, Claims, Encumbrances and Interests (RE: related doc(s) 107 Motion for Sale of Property). Signed on 12/10/2019. NOTICE OF ENTRY. (LaBelle, L.) (Entered: 12/10/2019)
12/09/2019118Docket Text
Order Extending Interim Employment of Baumeister Denz LLP as Counsel for Debtor (RE: related doc(s) 72 Generic Motion). Signed on 12/9/2019. NOTICE OF ENTRY. (LaBelle, L.) (Entered: 12/10/2019)
12/09/2019117Docket Text
Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) . 341(a) meeting to be held on 2/3/2020 at 01:00 PM at Buffalo UST - Olympic Towers. Filed by U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 12/09/2019)