New York Western Bankruptcy Court

Case number: 1:20-bk-10932 - 670 Knabb LLC - New York Western Bankruptcy Court

Case Information
Case title
670 Knabb LLC
Chapter
11
Judge
Carl L. Bucki
Filed
07/15/2020
Last Filing
06/16/2021
Asset
Yes
Vol
v
Docket Header

ObjPlan, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10932-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/15/2020
Date terminated:  06/14/2021
Debtor dismissed:  05/13/2021
341 meeting:  10/21/2020

Debtor

670 Knabb LLC

670 Knabb Road
Elma, NY 14059
ERIE-NY
Tax ID / EIN: 84-3855289

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]

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
06/16/202184Docket Text
BNC Certificate of Mailing - Order (re: related document(s)83 Final Decree Ch 11). Notice Date 06/16/2021. (Admin.) (Entered: 06/17/2021)
06/14/2021Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (LaBelle, L.) (Entered: 06/14/2021)
06/14/202183Docket Text
Final Decree. Signed on 6/14/2021 (LaBelle, L.) (Entered: 06/14/2021)
05/15/202182Docket Text
BNC Certificate of Mailing - Order (re: related document(s)79 Order on Motion to Dismiss Case). Notice Date 05/15/2021. (Admin.) (Entered: 05/16/2021)
05/15/202181Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)79 Order on Motion to Dismiss Case). Notice Date 05/15/2021. (Admin.) (Entered: 05/16/2021)
05/15/202180Docket Text
BNC Certificate of Mailing. (re: related document(s)79 Order on Motion to Dismiss Case). Notice Date 05/15/2021. (Admin.) (Entered: 05/16/2021)
05/13/202179Docket Text
Order Granting Motion to Dismiss Case (RE: related doc(s) 61 Motion to Dismiss Case (Other), Motion for Relief From Stay). Signed on 5/13/2021. NOTICE OF ENTRY. (Flags: DISMISSED) (LaBelle, L.) (Entered: 05/13/2021)
05/11/202178Docket Text
Telephonic Hearing Held - CASE DISMISSED; OPPOSITION ON THE RECORD ONLY Telephonic Appearances: C. Eisenhut - Deutsche Bank, J. Dubuc - Key Bank, Assistant U.S. Trustee Joseph W. Allen, Attorney for Debtor Arthur G Baumeister Jr (TEXT ONLY EVENT) (re: related document(s)61 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QS1, Motion for Relief From Stay). (LaBelle, L.) (Entered: 05/11/2021)
05/11/202177Docket Text
Telephonic Hearing Held - MOOT; Telephonic Appearances: C. Eisenhut - Deutsche Bank, J. Dubuc - Key Bank, Assistant U.S. Trustee Joseph W. Allen, Attorney for Debtor Arthur G Baumeister Jr (TEXT ONLY EVENT) (re: related document(s)53 Motion to Convert Case from Ch 11 to Ch 7 filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Dismiss Case (Other)). (LaBelle, L.) Modified on 5/11/2021 (LaBelle, L.). (Entered: 05/11/2021)
05/11/202176Docket Text
Telephonic Hearing Held - CASE DISMISSED; Telephonic Appearances: C. Eisenhut - Deutsche Bank, J. Dubuc - Key Bank, Assistant U.S. Trustee Joseph W. Allen, Attorney for Debtor Arthur G Baumeister Jr (TEXT ONLY EVENT) (re: related document(s)28 Order Setting Hearing on Disclosure Statement). (LaBelle, L.) (Entered: 05/11/2021)