|
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
Debtor Fairport Baptist Homes Adult Care Facility, Inc.
4646 Nine Mile Point Road Fairport, NY 14450 MONROE-NY Tax ID / EIN: 26-4175832 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/02/2022 | 23 | Docket Text Mailing Matrix filed. Corrected Formatting per Clerk's Request Filed on behalf of Debtor Fairport Baptist Homes Adult Care Facility, Inc.. (RE: related document(s)22 Mailing Matrix) (Attachments: # 1 Exhibit A) Filed by Attorney (Hoffman, Leigh) (Entered: 06/02/2022) |
05/31/2022 | 22 | Docket Text Mailing Matrix filed. Corrected Mailing Matrix Filed on behalf of Debtor Fairport Baptist Homes Adult Care Facility, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A) Filed by Attorney (Withiam-Leitch, Matthew) (Entered: 05/31/2022) |
05/12/2022 | 21 | Docket Text BNC Certificate of Mailing - Order (re: related document(s)18 Order on Motion For Joint Administration). Notice Date 05/12/2022. (Admin.) (Entered: 05/13/2022) |
05/11/2022 | 20 | Docket Text BNC Certificate of Mailing. (re: related document(s)8 Notification of Case Opening Deficiency). Notice Date 05/11/2022. (Admin.) (Entered: 05/12/2022) |
05/10/2022 | 19 | Docket Text AN ORDER HAS BEEN ENTERED IN THIS CASE DIRECTING UNDER RULE 1015 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE THE PROCEDURAL CONSOLIDATION AND JOINT ADMINISTRATION OF THE CHAPTER 11 CASES OF FAIRPORT BAPTIST HOMES; FAIRPORT BAPTIST HOMES ADULT CARE FACILITY, INC.; FBH COMMUNITY MINISTRIES; AND FBH DISTINCTIVE LIVING COMMUNITIES, INC., THAT HAVE CONCURRENTLY COMMENCED CHAPTER 11 CASES. HEREAFTER, THE DOCKET OF FAIRPORT BAPTIST HOMES, CASE NO. 22-20220 SHOULD BE CONSULTED FOR ALL MATTERS AFFECTING THESE DEBTORS. (TEXT ONLY EVENT) (re: related document(s)18 Order on Motion For Joint Administration). (Andrews, A.) (Entered: 05/10/2022) |
05/10/2022 | 18 | Docket Text Order Granting Joint Administration. Lead Case 2:22-bk-20220 with Member Case 2:22-bk-20221 (Flag set: JNTADMN, MEMBER) Signed on 5/10/2022 (RE: related document(s)4 Motion for Joint Administration filed by Debtor Fairport Baptist Homes Adult Care Facility, Inc.). (Flag set: JNTADMN, MEMBER) (Andrews, A.) (Entered: 05/10/2022) |
05/09/2022 | 17 | Docket Text Proposed Order Filed on behalf of Debtor Fairport Baptist Homes Adult Care Facility, Inc.. (RE: related document(s)4 Motion for Joint Administration) Filed by Attorney (Mueller, John) (Entered: 05/09/2022) |
05/09/2022 | 16 | Docket Text Letter re: US Trustee No Objection to Debtors' Motion Filed on behalf of Debtor Fairport Baptist Homes Adult Care Facility, Inc.. (RE: related document(s)4 Motion for Joint Administration) Filed by Attorney (Mueller, John) (Entered: 05/09/2022) |
05/09/2022 | 14 | Docket Text Creditor Request for Notices. Filed by Creditor Synchrony Bank c/o PRA Receivables Management, LLC. (Smith, Valerie) (Entered: 05/09/2022) |
05/09/2022 | 9 | Docket Text Certificate of Service Filed on behalf of Debtor Fairport Baptist Homes Adult Care Facility, Inc.. (RE: related document(s)4 Motion for Joint Administration) Filed by Attorney (Mueller, John) (Entered: 05/09/2022) |