New York Western Bankruptcy Court

Case number: 2:19-bk-20234 - F. M. Butt Hotel Corp. - New York Western Bankruptcy Court

Case Information
Case title
F. M. Butt Hotel Corp.
Chapter
11
Judge
Warren, U.S.B.J.
Filed
03/18/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Prior, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-19-20234-PRW

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/18/2019
Date terminated:  04/23/2019
Debtor dismissed:  04/04/2019
341 meeting:  04/25/2019

Debtor

F. M. Butt Hotel Corp.

911 Brooks Ave.
Rochester, NY 14624
MONROE-NY
Tax ID / EIN: 46-4354217

represented by
James M. Joyce

4733 Transit Road
Lancaster, NY 14043
716-656-0600
Fax : 716-656-0607
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
 
 

Latest Dockets
Date Filed#Docket Text
04/25/201930Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 29 Order (Generic)). Notice Date 04/25/2019. (Admin.) (Entered: 04/26/2019)
04/23/201929Docket Text
Order Closing Case Signed on 4/23/2019 (Capogreco, C.) (Entered: 04/23/2019)
04/06/201927Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 24 Order Dismissing Case). Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/06/201926Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 24 Order Dismissing Case). Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/06/201925Docket Text
BNC Certificate of Mailing. (re: related document(s) 24 Order Dismissing Case). Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/04/201924Docket Text
Sua Sponte Order Dismissing Chapter 11 Case. Signed on 4/4/2019 NOTICE OF ENTRY. (Flag set: DISMISSED) (Lawson, L.) (Entered: 04/04/2019)
04/04/201923Docket Text
Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED., Motion to Dismiss Case. failure to file schedules; failure to provide insurance, DIP account; two party dispute (Attachments: # 1 Exhibit memo of law # 2 Notice # 3 Proposed Order converting # 4 Proposed Order dismissing # 5 Certificate of Service # 6 Exhibit memo of law # 7 Notice # 8 Proposed Order converting # 9 Proposed Order dismissing # 10 Certificate of Service) Filed on behalf of U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen) (Entered: 04/04/2019)
04/03/201921Docket Text
Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s) 16 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Access Point Financial, LLC f/k/a Access Point Financial, Inc., 18 Amended Motion filed by Notice of Appearance Creditor Access Point Financial, LLC f/k/a Access Point Financial, Inc., 20 Amended Motion filed by Notice of Appearance Creditor Access Point Financial, LLC f/k/a Access Point Financial, Inc.). Hearing to be held on 5/2/2019 at 09:00 AM Rochester Courtroom for 16, (Saetta, K.) (Entered: 04/03/2019)
04/02/201920Docket Text
Amended Motion. Reason for Amended Motion: Deficiency Notice [ECF No. 19] (related doc(s): 16 Motion to Dismiss Case (Other), Motion for Relief From Stay) (Attachments: # 1 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Access Point Financial, LLC f/k/a Access Point Financial, Inc. (Kazan, Barry) (Entered: 04/02/2019)
04/02/201919Docket Text
Deficiency Notice. (re: related document(s) 18 Amended Motion filed by Notice of Appearance Creditor Access Point Financial, LLC f/k/a Access Point Financial, Inc.). (Putnam, S.) (Entered: 04/02/2019)