New York Western Bankruptcy Court

Case number: 2:22-bk-20220 - Fairport Baptist Homes - New York Western Bankruptcy Court

Case Information
Case title
Fairport Baptist Homes
Chapter
11
Judge
Warren, U.S.B.J.
Filed
05/06/2022
Last Filing
05/10/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, JNTADMN, LEAD, CreditorCommittee, ClaimsAGENT, AP, APpending




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-22-20220-PRW

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


Date filed:  05/06/2022
341 meeting:  06/10/2022
Deadline for filing claims:  07/31/2023
Deadline for filing claims (govt.):  09/08/2023

Debtor

Fairport Baptist Homes

4646 Nine Mile Point Road
Fairport, NY 14450
MONROE-NY
Tax ID / EIN: 16-0431870

represented by
Leigh A. Hoffman

Lippes Mathias Wexler Friedman, LLP
54 State Street, Suite 1001
Albany, NY 12207
518-462-0110
Email: [email protected]

John A. Mueller

Lippes Mathias LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716-362-7614
Email: [email protected]

Matthew Withiam-Leitch

Lippes Mathias LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716-472-9392
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

 
 
Assistant U.S. Trustee

Joseph W. Allen, 11

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000

 
 
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
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Andrew C. Helman

Dentons Bingham Greenebaum, LLP
1 City Center
Suite 11100
Portland, ME 04101
207-619-0919
Email: [email protected]

Lauren M. Macksoud

Dentons US LLP
1221 Avenue of the Americas
Ste 25th Floor
New York, NY 10020
212-768-5347
Email: [email protected]

Gina Young

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-587-3545
Email: [email protected]
TERMINATED: 02/23/2024

Latest Dockets
Date Filed#Docket Text
05/06/2024721Docket Text
Adversary case 2-24-02007. 12 (Recovery of money/property - 547 preference).
Complaint Filed
by Official Committee of Unsecured Creditors of Fairport Baptist Homes, et al. on behalf of the Debtors vs Johnston Paper Company, Inc. Statutory Fee Due: $350. (Attachments: # 1 Exhibit A - Transfers # 2 Proposed Summons) (Flag set: AP, APpending) (Helman, Andrew) (Entered: 05/06/2024)
05/06/2024720Docket Text
Adversary case 2-24-02006. 12 (Recovery of money/property - 547 preference).
Complaint Filed
by Official Committee of Unsecured Creditors of Fairport Baptist Homes, et al. on behalf of the Debtors vs J.T. Mauro Co., Inc.. Statutory Fee Due: $350. (Attachments: # 1 Exhibit A - Transfers # 2 Proposed Summons) (Flag set: AP, APpending) (Helman, Andrew) (Entered: 05/06/2024)
05/06/2024719Docket Text
Adversary case 2-24-02005. 12 (Recovery of money/property - 547 preference).
Complaint Filed
by Official Committee of Unsecured Creditors of Fairport Baptist Homes, et al. on behalf of the Debtors vs HealthDirect Institutional Pharmacy Services, Inc.. Statutory Fee Due: $350. (Attachments: # 1 Exhibit A - Transfers # 2 Proposed Summons) (Flag set: AP, APpending) (Helman, Andrew) (Entered: 05/06/2024)
05/06/2024718Docket Text
Adversary case 2-24-02004. 12 (Recovery of money/property - 547 preference).
Complaint Filed
by Official Committee of Unsecured Creditors of Fairport Baptist Homes, et al. on behalf of the Debtors vs Affinity Rehabilitation LLP. Statutory Fee Due: $350. (Attachments: # 1 Exhibit A - Transfers # 2 Proposed Summons) (Flag set: AP, APpending) (Helman, Andrew) (Entered: 05/06/2024)
05/03/2024717Docket Text
BNC Certificate of Mailing - Order (re: related document(s)713 Order on Application to Employ). Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024)
05/03/2024716Docket Text
BNC Certificate of Mailing - Order (re: related document(s)712 Order on Generic Motion). Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024)
05/03/2024715Docket Text
Certificate of Service RE: to the Twelfth Report of Eric M. Huebscher as Patient Care Ombudsman of the Debtors, for the Period March 9, 2024 to May 3, 2024 Filed on behalf of Attorney Harris Beach PLLC, as attorneys for the Patient Care Ombudsman. (RE: related document(s)714 Ombudsman Report) Filed by Attorney (Roy, Brian) (Entered: 05/03/2024)
05/03/2024714Docket Text
Ombudsman Report for the period of 03/09/2024 through 05/03/2024 Filed on behalf of Attorney Harris Beach PLLC, as attorneys for the Patient Care Ombudsman. Filed by Attorney (Roy, Brian) (Entered: 05/03/2024)
05/01/2024713Docket Text
Order Granting Application of the Official Committee of Unsecured Creditors for an Order Authorizing the Employment of Verdolino & Lowey, P.C. as Investigative Accountants for the Official Committee of Unsecured Creditors Effective as of April 12, 2024 (RE: related doc(s) 698 Application to Employ). Signed on 5/1/2024. (Andrews, A.) (Entered: 05/01/2024)
05/01/2024712Docket Text
Order Granting Expedited Motion for Entry of an Order Granting Derivative Standing to the Official Committee of Unsecured Creditors to Pursue Avoidance Claims on Behalf of the Debtor. (RE: related doc(s) 694 Generic Motion). Signed on 5/1/2024. (Andrews, A.) (Entered: 05/01/2024)