New York Western Bankruptcy Court

Case number: 2:13-bk-21103 - Cornerstone Homes, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Cornerstone Homes, Inc.
Chapter
11
Judge
Warren, U.S.B.J.
Filed
07/15/2013
Last Filing
03/13/2023
Asset
Yes
Vol
v
Docket Header

CreditorCommittee, DEFER, AP, FeeDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-13-21103-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  07/15/2013
341 meeting:  10/17/2013
Deadline for filing claims:  11/27/2013
Deadline for filing claims (govt.):  01/14/2014

Debtor

Cornerstone Homes, Inc.

11801 Harrington Drive
Corning, NY 14830
STEUBEN-NY
Tax ID / EIN: 16-1563371

represented by
Curtis Alan Johnson

Davidson Fink LLP
28 East Main Street, Suite 1700
Rochester, NY 14614
585-784-4803
Fax : 585-784-4841
Email: [email protected]
TERMINATED: 10/09/2015

David L. Rasmussen

Davidson Fink, LLP
28 East Main Street, Suite 1700
Rochester, NY 14614
585-756-5952
Fax : 758-5105
Email: [email protected]

Trustee

Michael H. Arnold

PO Box 1307
Fairport, NY 14450
585-739-1060

represented by
Gregory J. Mascitti

LeClairRyan
70 Linden Oaks, Suite 210
Rochester, NY 14625
585-270-2100
Email: [email protected]

Place & Arnold

27 Pleasant Street
Fairport, NY 14450

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Cornerstone Homes, Inc.

c/o LeClairRyan, A Professional Corp.
70 Linden Oaks, Suite 210
Rochester, NY 14625
585-270-2100
represented by
Michael J. Crosnicker

LeClairRyan, A Professional Corporation
2318 Mill Road, Suite 1100
Alexandria, VA 22124
703-547-5970
Fax : 703-647-5973
Email: [email protected]
TERMINATED: 06/17/2019

Gregory J. Mascitti

(See above for address)
TERMINATED: 06/17/2019

Gregory J. Mascitti

McCarter & English, LLP
Worldwide Plaza
825 Eighth Avenue, 31st Floor
New York, NY 10019
212-609-6800
Fax : 212-609-6921
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/19/20191487Docket Text
Order Granting Motion for Sale of Property re: 11741 Center Drive, Town of Corning, Steuben County, New York, Granting Application For Compensation for Hatfield Real Estate, fees awarded: $4,959.15, expenses awarded: $0.00, Granting Application For Compensation for Barclay Damon LLP, fees awarded: $500.00, expenses awarded: $0.00 (RE: related doc(s) 1455 Motion for Sale of Property, Application for Compensation). Signed on 12/19/2019. (Lawson, L.) (Entered: 12/19/2019)
12/19/20191486Docket Text
Hearing Held - amended proposed order submitted. Motion GRANTED. Appearances: None (waived by the Court). (TEXT ONLY EVENT) (re: related document(s) 1455 Motion for Sale of Property filed by Trustee Michael H. Arnold, Special Counsel Barclay Damon LLP, Realtor Hatfield Real Estate, Application for Compensation). (Folwell, T.) (Entered: 12/19/2019)
12/18/20191485Docket Text
Letter with amended proposed Order (RE: related document(s) 1455 Motion for Sale of Property, Application for Compensation) (Attachments: # 1 Proposed Order) Filed by Trustee (Arnold, Michael) (Entered: 12/18/2019)
12/18/20191484Docket Text
Payment of Fees Due the Court. For: Amendment Receipt Number 12367, Fee Amount $31.00 (TEXT ONLY EVENT) (re: related document(s) 1473 Amendment to Schedules and/or Statements Already Filed, 1482 Clerk's Notice to Pay Statutory Fee). (Putnam, S.) (Entered: 12/18/2019)
12/16/20191483Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November, 2019 (Attachments: # 1 Part 2 # 2 Part 3) Filed by Trustee (Arnold, Michael) (Entered: 12/16/2019)
12/05/20191482Docket Text
Clerk's Notice to Pay Statutory Fee issued for the amount of $31.00 (re: related document(s) 1473 Amendment to Schedules and/or Statements Already Filed). Filing Fee due by 12/16/2019. (Flag set: FeeDue) (Lawson, L.) (Entered: 12/05/2019)
12/05/20191481Docket Text
Deficiency Notice. (re: related document(s) 1473 Amendment to Schedules and/or Statements Already Filed). (Lawson, L.) (Entered: 12/05/2019)
11/27/20191480Docket Text
Notice of Change of Address. Filed by Allen Brenneman (Flag set: AddChg:n) (Capogreco, C.) (Entered: 12/02/2019)
11/27/20191479Docket Text
Bond Rider reducing to $1,200,000. Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen) (Entered: 11/27/2019)
11/25/20191478Docket Text
Letter filed by Rev. Dr. Timothy Curtis Tiner (Lawson, L.) (Entered: 11/25/2019)