New York Western Bankruptcy Court

Case number: 1:24-bk-10227 - WNY PROPERTY MANAGEMENT 1, LLC - New York Western Bankruptcy Court

Case Information
Case title
WNY PROPERTY MANAGEMENT 1, LLC
Chapter
11
Judge
Carl L. Bucki
Filed
03/07/2024
Last Filing
04/13/2024
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, CounDue, DebtEd




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-24-10227-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  03/07/2024
341 meeting:  05/01/2024

Debtor

WNY PROPERTY MANAGEMENT 1, LLC

3380 SHERIDAN DRIVE
AMHERST, NY 14226
ERIE-NY
Tax ID / EIN: 00-0000000

represented by
Matthew Allen Lazroe

Law Office of Matthew A. Lazroe
43 Court Street, Suite 1111
Buffalo, NY 14202
716-989-0090
Fax : 716-408-5594
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
04/13/202418Docket Text
BNC Certificate of Mailing - Hearing. (re: related document(s)16 Hearing Set (Bk Motion)). Notice Date 04/13/2024. (Admin.) (Entered: 04/14/2024)
04/11/202417Docket Text
Notice of Appearance and Request for Notice by Kenneth Jude Flickinger of Offit Kurman. Filed on behalf of Notice of Appearance Creditor Toorak Capital Partners, LLC. Filed by Attorney (Flickinger, Kenneth) (Entered: 04/11/2024)
04/11/202416Docket Text
Hearing Set(BK Motion) (re: related document(s)15 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 5/6/2024 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 15, Before Judge Carl L. Bucki. (Nieves, J.) (Entered: 04/11/2024)
04/10/202415Docket Text
Motion to Dismiss Case. Reason for Motion to Dismiss: pursuant to 11 U.S.C 1112(b). , Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED. (Attachments: # 1 Exhibit # 2 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/10/2024)
04/10/202414Docket Text
U.S. Trustees Notice of Continued Meeting of Creditors. Appearances: Matthew A. Lazroe, Esq., proposed counsel for Debtor; Kenneth Flickinger, Esq., for Toorak Capital Partners, LLC; Sandra Rummel for the IRS (TEXT ONLY EVENT). 341(a) meeting to be held on 5/1/2024 at 02:00 PM BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/10/2024)
03/13/202413Docket Text
BNC Certificate of Mailing - Order (re: related document(s)11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
03/13/202412Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s)10 Notice of Ch 11 Bankruptcy Case & Meeting of Creditors). Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
03/11/202411Docket Text
Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. David Stephan designated as Principal. Signed on 3/11/2024 Incomplete Filings due by 3/21/2024. (Nieves, J.) (Entered: 03/11/2024)
03/11/202410Docket Text
Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors.
Call-In Number: 866-527-0448, Passcode: 9516322#.
341(a) meeting to be held on 4/10/2024 at 02:00 PM BY TELEPHONE (Allen). Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 6/10/2024. (Nieves, J.) (Entered: 03/11/2024)
03/10/20249Docket Text
BNC Certificate of Mailing. (re: related document(s)7 Deficiency Notice). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)