|
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The Woods at Bear Creek, LLC
1711 Main Street Niagara Falls, NY 14305 CATTARAUGUS-NY Tax ID / EIN: 45-3545971 |
represented by |
Robert B. Gleichenhaus
Gleichenhaus, Marchese & Weishaar, P.C. 930 Convention Tower 43 Court Street Buffalo, NY 14202 (716) 845-6446 Fax : 716-845-6475 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 |
Date Filed | # | Docket Text |
---|---|---|
09/02/2020 | 70 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 69 Final Decree Ch 11). Notice Date 09/02/2020. (Admin.) (Entered: 09/03/2020) |
08/31/2020 | Docket Text Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 08/31/2020) | |
08/31/2020 | 69 | Docket Text Final Decree. Signed on 8/31/2020 (Pinto, M.) (Entered: 08/31/2020) |
08/10/2020 | 68 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 08/01-08/07/20 Filed on behalf of Debtor The Woods at Bear Creek, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 08/10/2020) |
08/10/2020 | 67 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 07/01-07/31/20 Filed on behalf of Debtor The Woods at Bear Creek, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 08/10/2020) |
08/09/2020 | 66 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 63 Order on Motion to Dismiss Case). Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020) |
08/09/2020 | 65 | Docket Text BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 63 Order on Motion to Dismiss Case). Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020) |
08/09/2020 | 64 | Docket Text BNC Certificate of Mailing. (re: related document(s) 63 Order on Motion to Dismiss Case). Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020) |
08/07/2020 | 63 | Docket Text Order Granting Motion to Dismiss Case (RE: related doc(s) 46 Motion to Dismiss Case (Other), Motion for Relief From Stay). Signed on 8/7/2020. NOTICE OF ENTRY. (Flags: DISMISSED) (Leidolph, J.) (Entered: 08/07/2020) |
08/07/2020 | 62 | Docket Text Hearing Held - CASE DISMISSED; Telephonic Appearances: Michael Weishaar, J. Hutchins, J. Mueller, Attorney for Notice of Appearance Creditor Maureen Bass, Attorney for Debtor Robert B. Gleichenhaus, Attorney for Notice of Appearance Creditor Ryan F. McCann (TEXT ONLY EVENT) (re: related document(s) 46 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Newtek Small Business Finance, LLC, Motion for Relief From Stay). (Gentz, M.) (Entered: 08/07/2020) |