New York Western Bankruptcy Court

Case number: 1:20-bk-10379 - Pescrillo Niagara, LLC - New York Western Bankruptcy Court

Case Information
Case title
Pescrillo Niagara, LLC
Chapter
11
Judge
Michael J. Kaplan
Filed
03/06/2020
Last Filing
09/01/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, Prior, ObjPlan




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10379-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/06/2020
Date terminated:  08/30/2021
Plan confirmed:  07/06/2021
341 meeting:  04/21/2020

Debtor

Pescrillo Niagara, LLC

714 W Market Street
Niagara Falls, NY 14301
NIAGARA-NY
Tax ID / EIN: 47-2791029

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
 
 

Latest Dockets
Date Filed#Docket Text
09/01/2021109Docket Text
BNC Certificate of Mailing - Order (re: related document(s)108 Final Decree Ch 11). Notice Date 09/01/2021. (Admin.) (Entered: 09/02/2021)
08/30/2021Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Leidolph, J.) (Entered: 08/30/2021)
08/30/2021108Docket Text
Final Decree. Signed on 8/30/2021 (Leidolph, J.) (Entered: 08/30/2021)
08/30/2021107Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 8/27/2021 Filed on behalf of Debtor Pescrillo Niagara, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 08/30/2021)
08/24/2021106Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2021 Filed on behalf of Debtor Pescrillo Niagara, LLC. (Attachments: # 1 Exhibit) Filed by Attorney (Gleichenhaus, Robert) (Entered: 08/24/2021)
08/19/2021105Docket Text
Motion for Final Decree (Attachments: # 1 Affidavit of Substantial Consummation # 2 Final Report and Account # 3 Certificate of Service # 4 Proposed Order) Filed on behalf of Debtor Pescrillo Niagara, LLC (Weishaar, Michael) (Entered: 08/19/2021)
07/23/2021104Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed on behalf of Debtor Pescrillo Niagara, LLC. Filed by Attorney (Gleichenhaus, Robert) (Entered: 07/23/2021)
07/14/2021103Docket Text
Certificate of Service ** corrective ** Filed on behalf of Debtor Pescrillo Niagara, LLC. (RE: related document(s)96 Order Confirming Chapter 11 Plan, 102 Certificate of Service) Filed by Attorney (Weishaar, Michael) (Entered: 07/14/2021)
07/13/2021102Docket Text
Certificate of Service Filed on behalf of Debtor Pescrillo Niagara, LLC. (RE: related document(s)96 Order Confirming Chapter 11 Plan) Filed by Attorney (Gleichenhaus, Robert) (Entered: 07/13/2021)
07/08/2021101Docket Text
BNC Certificate of Mailing. (re: related document(s)97 Letter directing service). Notice Date 07/08/2021. (Admin.) (Entered: 07/09/2021)