New York Western Bankruptcy Court

Case number: 2:18-bk-20014 - Encore Property Management of Western New York, LL - New York Western Bankruptcy Court

Case Information
Case title
Encore Property Management of Western New York, LL
Chapter
11
Judge
Warren, U.S.B.J.
Filed
01/08/2018
Asset
Yes
Vol
v
Docket Header

APPEAL, DISMISSED, CLOSED, PlnDue, DsclsDue, Prior




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-18-20014-PRW

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/08/2018
Date terminated:  02/16/2018
Debtor dismissed:  02/16/2018

Debtor

Encore Property Management of Western New York, LLC

P.O. Box 274
Clinton, NY 13323
MONROE-NY
Tax ID / EIN: 17-0801319
dba
Blossom Business Center

dba
Imperial Manor Apartments

dba
Normandie Apartments


represented by
David S. Stern

Elliott, Stern, & Calabrese
One East Main Street, 10th Floor
Rochester, NY 14614
(585) 232-4724
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
06/05/201864Docket Text
DISTRICT COURT DECISION AND ORDER granting Motion to Dismiss Appeal. CIVIL ACTION CASE NO.: 18-CV-6173-CJS. Signed on 6/5/2018 (RE: related document(s) 51 Decision and Order). (Lawson, L.) (Entered: 06/05/2018)
03/01/201863Docket Text
BNC Certificate of Mailing. (re: related document(s) 61 Generic Notice). Notice Date 03/01/2018. (Admin.) (Entered: 03/02/2018)
02/27/201862Docket Text
Notice of Docketing Notice of Appeal to District Court. District Court Case Number 18-CV-6173-CJS (TEXT ONLY EVENT) (re: related document(s) 58 Notice of Appeal filed by Debtor Encore Property Management of Western New York, LLC). (Lawson, L.) (Entered: 02/27/2018)
02/27/201861Docket Text
Pursuant to FRBP 8003(c)(1), on February 27, 2018, the Clerk of the Bankruptcy Court serves notice of the filing of a Notice of Appeal upon the following: John K. McAndrews, Esq., Woods Oviatt Gilman LLP (re: related document(s) 58 Notice of Appeal filed by Debtor Encore Property Management of Western New York, LLC). (Lawson, L.) (Entered: 02/27/2018)
02/27/201860Docket Text
Transmittal of Notice of Appeal to District Court (re: related document(s) 58 Notice of Appeal filed by Debtor Encore Property Management of Western New York, LLC). (Lawson, L.) (Entered: 02/27/2018)
02/26/201859Docket Text
Receipt of Statutory Fee for Notice of Appeal(2-18-20014-PRW) [appeal,ntcapl] ( 298.00). Receipt #13022638, Amount Received $ 298.00. (U.S. Treasury) (Entered: 02/26/2018)
02/26/201858Docket Text
Notice of Appeal to District Court. Fee Amount $ 298. Filed by Debtor Encore Property Management of Western New York, LLC (RE: related document(s) 51 Decision and Order, 52 Written Opinion). (Attachments: # 1 Cover Sheet # 2 Certificate of Service) (Flag set: APPEAL) (Stern, David) (Entered: 02/26/2018)
02/18/201857Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 51 Decision and Order). Notice Date 02/18/2018. (Admin.) (Entered: 02/19/2018)
02/18/201856Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 51 Decision and Order). Notice Date 02/18/2018. (Admin.) (Entered: 02/19/2018)
02/18/201855Docket Text
BNC Certificate of Mailing. (re: related document(s) 54 Notice of Dismissal). Notice Date 02/18/2018. (Admin.) (Entered: 02/19/2018)