New York Western Bankruptcy Court

Case number: 2:18-bk-20169 - Gates Community Chapel of Rochester, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Gates Community Chapel of Rochester, Inc.
Chapter
11
Judge
Warren, U.S.B.J.
Filed
02/23/2018
Asset
Yes
Vol
v
Docket Header

Prior, DISMISSED, ALERT, CLOSED, ObjPlan




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-18-20169-PRW

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/23/2018
Date terminated:  12/20/2018
Debtor dismissed:  12/19/2018

Debtor

Gates Community Chapel of Rochester, Inc.

PO Box 24
Lakemont, NY 14857
YATES-NY
Tax ID / EIN: 16-1055934
dba
Freedom Village USA

dba
Operation Mercy


represented by
Mike Krueger

Dibble & Miller
55 Canterbury Rd.
Rochester, NY 14607
585-271-1500
Fax : 585-271-0118
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
02/09/2019191Docket Text
BNC Certificate of Mailing. (re: related document(s) 190 Transcript). Notice Date 02/09/2019. (Admin.) (Entered: 02/10/2019)
02/07/2019190Docket Text
Transcript regarding Hearing Held 12/19/18 RE: Multiple Motions. Remote electronic access to the transcript is restricted until 5/8/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane S. Martens, Telephone number 585-613-4311.
TRANSCRIPT PURCHASED BY: Seth Kupferberg Office of the Attorney General 120 Broadway New York, NY 10271
Notice of Intent to Request Redaction Deadline Due By 2/14/2019. Redaction Request Due By 2/28/2019. Redacted Transcript Submission Due By 3/11/2019. Transcript access will be restricted through 5/8/2019. . (Putnam, S.) (Entered: 02/07/2019)
12/22/2018189Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 185 Order (Generic)). Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)
12/21/2018188Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 183 Order Dismissing Case). Notice Date 12/21/2018. (Admin.) (Entered: 12/22/2018)
12/21/2018187Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 183 Order Dismissing Case). Notice Date 12/21/2018. (Admin.) (Entered: 12/22/2018)
12/21/2018186Docket Text
BNC Certificate of Mailing. (re: related document(s) 183 Order Dismissing Case). Notice Date 12/21/2018. (Admin.) (Entered: 12/22/2018)
12/20/2018Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Saetta, K.) (Entered: 12/20/2018)
12/20/2018185Docket Text
Order Closing Case. Signed on 12/20/2018 (Saetta, K.) (Entered: 12/20/2018)
12/19/2018183Docket Text
Order Dismissing Case. Signed on 12/19/2018 NOTICE OF ENTRY. (Flag set: DISMISSED) (Saetta, K.) (Entered: 12/19/2018)
12/19/2018182Docket Text
Hearing Held - motions are MOOT. Case is dismissed. Appearances: Kathleen Schmitt, Office of US Trustee; Mike Krueger, Attorney for debtor; Pastor Fletcher Brothers; Seth Kupferberg, NY Assistant Attorney General for NYS Department of Labor (via telephone); realtors from Galvin Realty Group; Pro Se mortgage holders Lawrence O'Reilly and Thomas O'Reilly; Vivek Thiagarajan, Attorney for Estate of Emerson Frey (TEXT ONLY EVENT) (re: related document(s) 142 Motion to Compel filed by U.S. Trustee Kathleen Dunivin Schmitt, 158 Generic Motion filed by Debtor Gates Community Chapel of Rochester, Inc., 164 Motion for Sale of Property filed by Debtor Gates Community Chapel of Rochester, Inc.). (Folwell, T.) (Entered: 12/19/2018)