|
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Jimlyn Enterprises, Inc.
630 West Ridge Road Rochester, NY 14615 MONROE-NY Tax ID / EIN: 20-0641666 dba Bathtub Billy's |
represented by |
Raymond C. Stilwell
4476 Main Street, #120 Amherst, NY 14226 (716) 634-8307 Fax : 716-839-0714 Email: [email protected] |
Assistant 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 |
| |
U.S. Trustee William K. Harrington
Office of The United States Trustee U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 Tax ID / EIN: 03-0000000 |
represented by |
Shannon Anne Scott
DOJ-Ust 201 Varick Street Suite 1006 New York, NY 10014 212-510-0522 Fax : 212-668-2255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/19/2020 | 148 | Docket Text BNC Certificate of Mailing - Order (re: related document(s)144 Order (Generic)). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020) |
11/19/2020 | 147 | Docket Text BNC Certificate of Mailing - Order (re: related document(s)143 Order Dismissing Case). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020) |
11/19/2020 | 146 | Docket Text BNC Certificate of Mailing - Notice of Entry. (re: related document(s)143 Order Dismissing Case). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020) |
11/19/2020 | 145 | Docket Text BNC Certificate of Mailing. (re: related document(s)143 Order Dismissing Case). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020) |
11/17/2020 | Docket Text Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Lawson, L.) (Entered: 11/17/2020) | |
11/17/2020 | 144 | Docket Text Order Closing Case Signed on 11/17/2020 (Lawson, L.) (Entered: 11/17/2020) |
11/17/2020 | 143 | Docket Text Order Dismissing Case. Signed on 11/17/2020 NOTICE OF ENTRY. (Flag set: DISMISSED) (Lawson, L.) (Entered: 11/17/2020) |
11/12/2020 | 142 | Docket Text Hearing Continued: adjourned for tracking only. Telephonic Appearances: Shannon Scott, Office of US Trustee, Raymond Stilwell, Attorney for debtor (TEXT ONLY EVENT) (re: related document(s)124 Motion to Convert Case from Ch 11 to Ch 7 filed by U.S. Trustee William K. Harrington). Hearing to be held on 11/19/2020 at 11:00 AM at Rochester Courtroom. (Folwell, T.) (Entered: 11/12/2020) |
11/05/2020 | 141 | Docket Text Hearing Held - the Court will hold in abeyance. Telephonic Appearances: Shannon Scott, Office of US Trustee, Raymond Stilwell, Attorney for debtor, Matthew Reis, principal (TEXT ONLY EVENT) (re: related document(s)79 Application for Compensation filed by Debtor Jimlyn Enterprises, Inc.). (Folwell, T.) (Entered: 11/05/2020) |
11/05/2020 | 140 | Docket Text Hearing Continued(BK Motion) - Telephonic Appearances: Shannon Scott, Office of US Trustee, Raymond Stilwell, Attorney for debtor, Matthew Reis, principal. (TEXT ONLY EVENT) (re: related document(s)124 Motion to Convert Case from Ch 11 to Ch 7 filed by U.S. Trustee William K. Harrington, 127 Amended Motion filed by U.S. Trustee William K. Harrington, 131 Letter Adjourning Matter filed by Debtor Jimlyn Enterprises, Inc., 132 Order (Generic), 138 Response filed by Debtor Jimlyn Enterprises, Inc.). Hearing to be held on 11/12/2020 at 11:00 AM Rochester Courtroom for 124, (Folwell, T.) (Entered: 11/05/2020) |