New York Western Bankruptcy Court

Case number: 2:20-bk-20141 - Empire Timber Products, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Empire Timber Products, Inc.
Chapter
7
Judge
Warren, U.S.B.J.
Filed
02/17/2020
Last Filing
04/13/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-20-20141-PRW

Assigned to: Warren, U.S.B.J.
Chapter 7
Voluntary
Asset


Date filed:  02/17/2020
341 meeting:  06/12/2020
Deadline for filing claims:  07/20/2020
Deadline for filing claims (govt.):  08/17/2020

Debtor

Empire Timber Products, Inc.

106 Eacher Hollow Rd.
Horseheads, NY 14845
STEUBEN-NY
Tax ID / EIN: 82-4910711

represented by
Charles E. Andersen

100 N. Main St.
Suite 310-B
Elmira, NY 14901
607-339-8669
Email: [email protected]

Trustee

Kenneth W. Gordon

1039 Monroe Avenue
Rochester, NY 14620
(585) 244-1070

 
 
Assistant U.S. Trustee

Kathleen Dunivin Schmitt, 11

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
02/23/202156Docket Text
Order Granting Application For Compensation for Reynolds Auction Co., Inc., fees awarded: $6668.10, expenses awarded: $320.00 (RE: related doc(s) 51 Application for Compensation). Signed on 2/23/2021. (Teutonico, C.) (Entered: 02/23/2021)
01/31/202154Docket Text
BNC Certificate of Mailing. (re: related document(s) 52 Notice of Objection Deadline). Notice Date 01/31/2021. (Admin.) (Entered: 02/01/2021)
01/29/202152Docket Text
Notice of Objection Deadline (re: related document(s) 51 Application for Compensation filed by Trustee Kenneth W. Gordon, Auctioneer Reynolds Auction Co., Inc.). Objections due by 2/22/2021. (Teutonico, C.) (Entered: 01/29/2021)
01/28/202151Docket Text
Application for Compensation for Reynolds Auction Co., Inc., Auctioneer, Period: 11/23/2020 to 12/3/2020, Fee: $6668.10, Expenses: $320. (Attachments: # 1 Exhibit Reynolds Auction Settlement Report # 2 Cover Sheet # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee (Gordon, Kenneth) (Entered: 01/28/2021)
12/17/202050Docket Text
Deadline Updated: Trustee 240 Day Status Report. Compliance with Order due by 8/13/2021 for 15 , (TEXT ONLY EVENT) (re: related document(s) 15 Set Compliance with Order Deadline). (Thompson, S.) (Entered: 12/17/2020)
10/25/202049Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 47 Case Management Order: REVISED CALL-IN INSTRUCTIONS). Notice Date 10/25/2020. (Admin.) (Entered: 10/26/2020)
10/24/202048Docket Text
BNC Certificate of Mailing. (re: related document(s) 46 Hearing Set Pending Opposition). Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020)
10/23/202047Docket Text
Case Management Order: REVISED CALL-IN INSTRUCTIONS Signed on 10/23/2020 (RE: related document(s) 45 Trustee Statement of Intent filed by Trustee Kenneth W. Gordon). (Putnam, S.) (Entered: 10/23/2020)
10/22/202046Docket Text
Hearing Set Pending Opposition. (re: related document(s) 45 Trustee Statement of Intent filed by Trustee Kenneth W. Gordon). Hearing set for 11/19/2020 at 10:00 AM Rochester Courtroom for 45, (Andrews, A.) (Entered: 10/22/2020)
10/22/202045Docket Text
Trustee's Statement of Intent re: Sale of Property Under Section 363b Sale by Online Public Auction of Saw Mill Equipment - Amended to change date to November 23 through December 1, 2020. Filed by Trustee Kenneth W. Gordon (Gordon, Kenneth) (Entered: 10/22/2020)