New York Western Bankruptcy Court

Case number: 1:23-bk-10349 - O'Dar Group, LLC - New York Western Bankruptcy Court

Case Information
Case title
O'Dar Group, LLC
Chapter
11
Judge
Carl L. Bucki
Filed
04/18/2023
Last Filing
04/12/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, ObjPlan, 1191b




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-23-10349-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  04/18/2023
Plan confirmed:  01/02/2024
341 meeting:  05/18/2023
Deadline for filing claims:  06/27/2023

Debtor

O'Dar Group, LLC

6873 Delamater Road
Derby, NY 14047
ERIE-NY
Tax ID / EIN: 83-3291530

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

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
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
04/12/202489Docket Text
BNC Certificate of Mailing - Order (re: related document(s)84 Order on Application for Compensation). Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/12/202488Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)84 Order on Application for Compensation). Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/11/202487Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 02/01-02/29/24; ** corrective ** Filed on behalf of Debtor O'Dar Group, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 04/11/2024)
04/11/202486Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 01/01-01/31/24; ** corrective ** Filed on behalf of Debtor O'Dar Group, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 04/11/2024)
04/11/202485Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 12/01-12/31/23; ** corrective ** Filed on behalf of Debtor O'Dar Group, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 04/11/2024)
04/10/202484Docket Text
Order Granting Application For Compensation for Mark Schlant, fees awarded: $3767.00, expenses awarded: $0.00 (RE: related doc(s) [75] Application for Compensation). Signed on 4/10/2024. NOTICE OF ENTRY. (Nieves, J.)
04/10/202483Docket Text
Hearing Held - APPROVED Appearances: J. Allen (re: related document(s)[75] Application for Compensation filed by Trustee Mark Schlant). (Gentz, M.)
04/05/202482Docket Text
No Objection by UST. to Application for Compensation for Mark J. Schlant, Esq., Chapter 11 Sub V Trustee, Period: 4/24/2023 to 1/2/2024 (TEXT ONLY EVENT) (RE: related document(s)[75] Application for Compensation). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
03/20/202481Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 02/01-02/29/24; Filed on behalf of Debtor O'Dar Group, LLC. Filed by Attorney (Gleichenhaus, Robert)
03/20/202480Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 01/01-01/31/24; Filed on behalf of Debtor O'Dar Group, LLC. Filed by Attorney (Gleichenhaus, Robert)