|
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Nelson Brothers West Seneca Investor Units, LLC
20 Enterprise Suite 400 Aliso Viejo, CA 92656 ERIE-NY Tax ID / EIN: 27-0498909 |
represented by |
Jennifer Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Ste 1201 Wilmington, DE 19801 302-442-7010 Email: [email protected] James C. Thoman
Hodgson Russ LLP Guaranty Building 140 Pearl Street Buffalo, NY 14202 716-856-4000 Fax : 716-819-4614 Email: [email protected] Gregory Werkheiser
Benesch Friedlander Coplan & Aronoff 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 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 |
---|---|---|
12/27/2023 | 246 | Docket Text Order Granting Motion to Dismiss Case (RE: related doc(s) 221 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). Signed on 12/27/2023. (Flag set: DISMISSED) (Leidolph, J.) (Entered: 12/27/2023) |
12/19/2023 | 245 | Docket Text Hearing Held - Moot by reason that case is dismissed. Appearances: J. Hoover, J. Thoman, J. Allen, B. Bivona, F. Muhlon (re: related document(s)230 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.) (Entered: 12/19/2023) |
12/19/2023 | 244 | Docket Text Hearing Held - Moot by reason that case is dismissed. Appearances: J. Hoover, J. Thoman, J. Allen, B. Bivona, F. Muhlon (re: related document(s)231 Motion to Withdraw as Attorney filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.) (Entered: 12/19/2023) |
12/19/2023 | 243 | Docket Text Hearing Held - CASE DISMISSED Appearances: J. Hoover, J. Thoman, J. Allen, B. Bivona, F. Muhlon (re: related document(s)221 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). (Gentz, M.) (Entered: 12/19/2023) |
12/19/2023 | 242 | Docket Text Ch. 11 Status Conference for the Debtor, Debtor's counsel and the United States Trustee. (TEXT ONLY EVENT) Status Conference is CLOSED. (RE: related document(s) 220 Ch 11 Status Conference). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 12/19/2023) |
12/18/2023 | 241 | Docket Text Hearing Continued: Appearances: J. Hoover, J. Thoman, J. Allen, L. Levine, K. Newman (TEXT ONLY EVENT) (re: related document(s)230 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 12/19/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.) (Entered: 12/18/2023) |
12/18/2023 | 240 | Docket Text Hearing Continued: Appearances: J. Hoover, J. Thoman, J. Allen, L. Levine, K. Newman (TEXT ONLY EVENT) (re: related document(s)231 Motion to Withdraw as Attorney filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 12/19/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.) (Entered: 12/18/2023) |
12/18/2023 | 239 | Docket Text Hearing Continued: Appearances: J. Hoover, J. Thoman, J. Allen, L. Levine, K. Newman (TEXT ONLY EVENT) (re: related document(s)221 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). Hearing to be held on 12/19/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.) (Entered: 12/18/2023) |
12/15/2023 | 238 | Docket Text BNC Certificate of Mailing - Order (re: related document(s)233 Order on Motion to Shorten Time). Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023) |
12/15/2023 | 237 | Docket Text BNC Certificate of Mailing - Notice of Entry. (re: related document(s)233 Order on Motion to Shorten Time). Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023) |