New York Western Bankruptcy Court

Case number: 2:17-bk-21303 - Inspiration Estates, LLC - New York Western Bankruptcy Court

Case Information
Case title
Inspiration Estates, LLC
Chapter
11
Judge
Warren, U.S.B.J.
Filed
12/07/2017
Last Filing
02/19/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-17-21303-PRW

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

Date filed:  12/07/2017
341 meeting:  01/12/2018

Debtor

Inspiration Estates, LLC

3157A Lake Road
Horseheads, NY 14845
CHEMUNG-NY
Tax ID / EIN: 46-0873296

represented by
Mark A. Weiermiller

Cooper, Pautz, Weiermiller
& Daubner, LLP
2854 Westinghouse Road
Horseheads, NY 14845
607-739-8763
Fax : 607-739-9373
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
12/21/201711Docket Text
Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. on behalf of Debtor Inspiration Estates, LLC. (Attachments: # 1 Cover Sheet) Filed by Attorney (Weiermiller, Mark) CLERK'S NOTE: MODIFIED TEXT TO MATCH PDF. Modified on 12/22/2017 (Lawson, L.). (Entered: 12/21/2017)
12/15/201710Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s) 9 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 12/15/2017. (Admin.) (Entered: 12/16/2017)
12/13/20179Docket Text
Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 1/12/2018 at 10:30 AM at Rochester 341 - Room 6080. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 3/13/2018. (Lawson, L.) (Entered: 12/13/2017)
12/12/20178Docket Text
Notice to the Court of 341 assignment. 341 meeting will be held on: 1/12/2018 at 10:30 at Rochester 341-Room 6080. (TEXT ONLY EVENT). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt3, Kathleen) (Entered: 12/12/2017)
12/10/20177Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 6 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 12/10/2017. (Admin.) (Entered: 12/11/2017)
12/08/20176Docket Text
Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Bradley T. Smith designated as Principal. Signed on 12/8/2017 . Incomplete Filings due by 12/21/2017. (Lawson, L.) (Entered: 12/08/2017)
12/07/20174Docket Text
Affidavit re: Section 1116(1) on behalf of Debtor Inspiration Estates, LLC. Filed by Attorney (Weiermiller, Mark) (Entered: 12/07/2017)
12/07/20173Docket Text
Corporate Resolution. on behalf of Debtor Inspiration Estates, LLC. Filed by Attorney (Weiermiller, Mark) (Entered: 12/07/2017)
12/07/20172Docket Text
Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(2-17-21303) [misc,volp11] (1717.00). Receipt #12952987, Amount Received $1717.00. (U.S. Treasury) (Entered: 12/07/2017)
12/07/20171Docket Text
Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by Inspiration Estates, LLC (Flag set: DsclsDue, PlnDue) (Weiermiller, Mark) (Entered: 12/07/2017)