New York Western Bankruptcy Court

Case number: 1:23-bk-10011 - Locust Street Laundromat, LLC - New York Western Bankruptcy Court

Case Information
Case title
Locust Street Laundromat, LLC
Chapter
11
Judge
Carl L. Bucki
Filed
01/09/2023
Last Filing
05/17/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-23-10011-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2023
Date terminated:  05/15/2023
Debtor dismissed:  04/27/2023
341 meeting:  02/15/2023

Debtor

Locust Street Laundromat, LLC

50 Locust Street
Lockport, NY 14094
NIAGARA-NY
Tax ID / EIN: 83-0922335

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]

Trustee

Michael Brummer, Ch.11

168 Farber Lane
Williamsville, NY 14221
716-479-7980

 
 
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
05/17/202344Docket Text
BNC Certificate of Mailing - Order (re: related document(s)43 Final Decree Ch 11). Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023)
05/15/2023Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 05/15/2023)
05/15/202343Docket Text
Final Decree. Signed on 5/15/2023 (Pinto, M.) (Entered: 05/15/2023)
04/30/202342Docket Text
BNC Certificate of Mailing - Order (re: related document(s)39 Order (Generic)). Notice Date 04/30/2023. (Admin.) (Entered: 05/01/2023)
04/29/202341Docket Text
BNC Certificate of Mailing - Order (re: related document(s)37 Order on Motion to Dismiss Case). Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
04/29/202340Docket Text
BNC Certificate of Mailing. (re: related document(s)37 Order on Motion to Dismiss Case). Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
04/28/202339Docket Text
Order Discharging Subchapter V Trustee signed on 4/28/2023. (Pinto, M.) (Entered: 04/28/2023)
04/28/202338Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $967.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Attachments: # 1 Notice) Filed by Trustee Michael Brummer Ch.11 (Brummer, Michael) (Entered: 04/28/2023)
04/27/202337Docket Text
Order Granting Motion to Dismiss Case. (RE: related doc(s) 34 Motion to Dismiss Case (Other)). Signed on 4/27/2023. (Flag set: DISMISSED) (Pinto, M.) (Entered: 04/27/2023)
04/24/202336Docket Text
Telephonic Hearing Held - GRANTED; revised order to be submitted. Telephonic Appearances: M. Weishaar, J. Allen, M. Brummer (re: related document(s)34 Motion to Dismiss Case (Other) filed by Debtor Locust Street Laundromat, LLC). (Gentz, M.) (Entered: 04/24/2023)