New York Western Bankruptcy Court

Case number: 1:23-bk-10848 - Daddio's Pizzeria, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Daddio's Pizzeria, Inc.
Chapter
11
Judge
Carl L. Bucki
Filed
09/01/2023
Last Filing
04/20/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, ObjPlan




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-23-10848-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  09/01/2023
341 meeting:  10/04/2023
Deadline for filing claims:  11/13/2023

Debtor

Daddio's Pizzeria, Inc.

1247 Hertel Avenue
Buffalo, NY 14216
ERIE-NY
Tax ID / EIN: 54-2122234

represented by
Scott J. Bogucki

Gleichenhaus, Marchese & Weishaar, PC
43 Court Street
Suite 930
Buffalo, NY 14202
716-845-6446
Fax : 716-845-6475
Email: [email protected]

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
02/12/202474Docket Text
Hearing Held - Motion to convert is granted. Appearances: M. Weishaar, J. Allen, B. Bivona (re: related document(s)52 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: 02/12/2024)
01/25/202473Docket Text
BNC Certificate of Mailing - Order (re: related document(s)71 Order of Distribution filed by Trustee Michael Brummer). Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/25/202472Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)71 Order of Distribution filed by Trustee Michael Brummer). Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/23/202471Docket Text
Ordered that the debtor is directed to pay Michael Brummer, Trustee Chapter 11, Fees awarded: $1860.75, Expenses awarded: $0.00; And that the balance of the Motion is adjourned to the Court's regular calendar on February 12, 2024 at 10:00 a.m. Awarded on 1/23/2024 Signed on 1/23/2024 (Nieves, J.) (Entered: 01/23/2024)
01/22/202470Docket Text
Hearing Continued: Appearances: J. Allen, M. Weishaar, R. Gleichenhaus, B. Bivona (TEXT ONLY EVENT) (re: related document(s)52 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 2/12/2024 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.) (Entered: 01/22/2024)
01/22/202469Docket Text
Hearing Held - Denied. Appearances: M. Weishaar, R. Gleichenhaus, J. Allen, B. Bivona (re: related document(s)35 Ch. 11 Subchapter V Confirmation Hearing). (Gentz, M.) (Entered: 01/22/2024)
01/13/202468Docket Text
BNC Certificate of Mailing - Order (re: related document(s)66 Order (Generic)). Notice Date 01/13/2024. (Admin.) (Entered: 01/14/2024)
01/13/202467Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)66 Order (Generic)). Notice Date 01/13/2024. (Admin.) (Entered: 01/14/2024)
01/11/202466Docket Text
Order Adjourning Hearing Confirmation. Signed on 1/11/2024 (RE: related document(s)35 Ch. 11 Subchapter V Confirmation Hearing, 38 Amended Order). NOTICE OF ENTRY. (Nieves, J.) (Entered: 01/11/2024)
01/10/202465Docket Text
BNC Certificate of Mailing - Order (re: related document(s)61 Stipulated Order Re:). Notice Date 01/10/2024. (Admin.) (Entered: 01/11/2024)