New York Western Bankruptcy Court

Case number: 1:20-bk-10204 - Acme Holdings of N.Y., Inc. - New York Western Bankruptcy Court

Case Information
Case title
Acme Holdings of N.Y., Inc.
Chapter
11
Judge
Carl L. Bucki
Filed
02/05/2020
Last Filing
02/26/2024
Asset
Yes
Vol
v
Docket Header

ObjPlan, SmBus




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10204-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  02/05/2020
Plan confirmed:  12/22/2020
341 meeting:  05/18/2020
Deadline for filing claims:  12/14/2020
Deadline for filing claims (govt.):  12/14/2020

Debtor

Acme Holdings of N.Y., Inc.

4120 West Main Street Road
Batavia, NY 14020
GENESEE-NY
Tax ID / EIN: 20-5102353
dba
Dibble Family Center


represented by
David H. Ealy

Cristo Law Group LLC dba Trevett Cristo
2 State Street, Suite 1000
Rochester, NY 14614
(585) 454-2181
Fax : (585) 454-4026
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
12/13/2023244Docket Text
BNC Certificate of Mailing - Order (re: related document(s)242 Order on Motion for Sale of Property). Notice Date 12/13/2023. (Admin.) (Entered: 12/14/2023)
12/13/2023243Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)242 Order on Motion for Sale of Property). Notice Date 12/13/2023. (Admin.) (Entered: 12/14/2023)
12/11/2023242Docket Text
Order Granting Motion for Sale of Property re: 4120 W. Main Street Rd., Batavia, NY. (RE: related doc(s) 233 Motion for Sale of Property). Signed on 12/11/2023. NOTICE OF ENTRY. (Pinto, M.) (Entered: 12/11/2023)
12/11/2023241Docket Text
Hearing Held - Approval of sale is granted but carve out issue is reserved; proposed order to be submitted. Appearances: D. Ealy, M. Schlant, J. Allen, D. Tiveron, D. Szarzynski (re: related document(s)233 Motion for Sale of Property filed by Debtor Acme Holdings of N.Y., Inc.). (Gentz, M.) (Entered: 12/11/2023)
12/05/2023240Docket Text
Small Business Monthly Operating Report for Filing Period 7/1/23 - 9/30/ 23; Filed on behalf of Debtor Acme Holdings of N.Y., Inc.. Filed by Attorney (Ealy, David) (Entered: 12/05/2023)
12/01/2023239Docket Text
Small Business Monthly Operating Report for Filing Period Quarter Ending September 30, 2023; Filed on behalf of Debtor Acme Holdings of N.Y., Inc.. Filed by Attorney (Ealy, David) (Entered: 12/01/2023)
11/23/2023238Docket Text
BNC Certificate of Mailing. (re: related document(s)235 Deficiency Notice). Notice Date 11/23/2023. (Admin.) (Entered: 11/24/2023)
11/21/2023237Docket Text
Certificate of Service Filed on behalf of Debtor Acme Holdings of N.Y., Inc.. (RE: related document(s)233 Motion for Sale of Property) Filed by Attorney (Ealy, David) (Entered: 11/21/2023)
11/21/2023236Docket Text
Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)233 Motion for Sale of Property filed by Debtor Acme Holdings of N.Y., Inc.). Hearing to be held on 12/11/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 233, Before Judge Carl L. Bucki. (Pinto, M.) (Entered: 11/21/2023)
11/21/2023235Docket Text
Deficiency Notice. (re: related document(s)233 Motion for Sale of Property filed by Debtor Acme Holdings of N.Y., Inc.). (Pinto, M.) (Entered: 11/21/2023)