New York Western Bankruptcy Court

Case number: 2:21-bk-20137 - LCAV Enterprises, LLC - New York Western Bankruptcy Court

Case Information
Case title
LCAV Enterprises, LLC
Chapter
11
Judge
Warren, U.S.B.J.
Filed
03/04/2021
Last Filing
03/31/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, ObjPlan, CLOSED




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-21-20137-PRW

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



Debtor disposition:  Discharge Not Applicable
Date filed:  03/04/2021
Date reopened:  03/29/2022
Date terminated:  03/29/2022
Plan confirmed:  11/09/2021
341 meeting:  04/06/2021
Deadline for filing claims:  05/13/2021

Debtor

LCAV Enterprises, LLC

19 Elm Street, Apt 101
Corning, NY 14830
STEUBEN-NY
Tax ID / EIN: 56-2313437
dba
Maley's Pub


represented by
Robert B. Gleichenhaus

Gleichenhaus, Marchese & Weishaar, P.C.
930 Convention Tower
43 Court Street
Buffalo, NY 14202
(716) 845-6446
Fax : 716-845-6475
Email: [email protected]

Trustee

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
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]

Latest Dockets
Date Filed#Docket Text
03/31/2022130Docket Text
BNC Certificate of Mailing - Order (re: related document(s)129 Order to Reopen Case). Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022)
03/29/2022Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: REOPENED) (Teutonico, C.) (Entered: 03/29/2022)
03/29/2022129Docket Text
Sua Sponte Order Reopening Bankruptcy Case and Discharging Chapter 11 Subchapter V Trustee Signed on 3/29/2022 (Flag set: REOPENED) (Flag removed: CLOSED) (Teutonico, C.) (Entered: 03/29/2022)
02/19/2022128Docket Text
BNC Certificate of Mailing - Order (re: related document(s)127 Order on Motion for Final Decree). Notice Date 02/19/2022. (Admin.) (Entered: 02/20/2022)
02/17/2022Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Teutonico, C.) (Entered: 02/17/2022)
02/17/2022127Docket Text
Order and Final Decree Closing Chapter 11 Case (RE: related doc(s) 117 Motion for Final Decree). Signed on 2/17/2022. (Teutonico, C.) (Entered: 02/17/2022)
02/17/2022125Docket Text
Hearing Held - motion GRANTED, Order previously submitted. Telephonic Appearances: Michael Weishaar, Attorney for debtor, Mark Schlant, Chapter 11 Subchapter V Trustee, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)117 Motion for Final Decree filed by Debtor LCAV Enterprises, LLC). (Folwell, T.) (Entered: 02/17/2022)
02/08/2022124Docket Text
Corrective Notice of Substantial Consummation. Filed on behalf of Debtor LCAV Enterprises, LLC . (RE: related document(s)85 Ch. 11 Plan - Subchapter V) (Lawson, L.). Related document(s) 117 Motion for Final Decree filed by Debtor LCAV Enterprises, LLC. Modified on 2/8/2022 (Lawson, L.). (Entered: 02/08/2022)
02/07/2022123Docket Text
Exhibit Corrective Statement That Plan Has Been Substantially Consummated in support of Motion for Final Decree Filed on behalf of Debtor LCAV Enterprises, LLC. (RE: related document(s)117 Motion for Final Decree, 118 Notice of Substantial Consummation) Filed by Attorney (Weishaar, Michael) CLERK'S NOTE: INCORRECT EVENT USED. SEE DOC. NO. 124 FOR CORRECT EVENT. Modified on 2/8/2022 (Lawson, L.). Modified on 2/8/2022 (Lawson, L.). (Entered: 02/07/2022)
02/06/2022122Docket Text
BNC Certificate of Mailing - Order (re: related document(s)121 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 02/06/2022. (Admin.) (Entered: 02/07/2022)