Case number: 1:11-bk-13013 - Fairchild Manor Nursing Home, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Fairchild Manor Nursing Home, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Michael J. Kaplan

  • Filed

    08/30/2011

  • Asset

    No

Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-11-13013-MJK

Assigned to: Michael J. Kaplan
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/30/2011
Date converted:  09/20/2011
Date terminated:  08/02/2013
341 meeting:  01/31/2012

Debtor

Fairchild Manor Nursing Home, LLC

2302 Wehrle Drive
Williamsville, NY 14221
NIAGARA-NY
Tax ID / EIN: 16-1591860

represented by
Arthur G Baumeister, Jr

Amigone, Sanchez, et al
1300 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 852-1300
Email: abaumeister@amigonesanchez.com

Diane R. Tiveron

Hogan Willig, PLLC
2410 North Forest Road
Suite 301
Getzville, NY 14068
(716) 636-7600
Fax : 716-636-7606
Email: dtiveron@hoganwillig.com

Trustee

John H. Ring, III

6195 W. Quaker Street
Orchard Park, NY 14127
716-508-4000

represented by
John H. Ring, III

385 Cleveland Drive
Cheektowaga, NY 14215
(716) 831-1994
Fax : 716-831-1200
Email: bankruptcy@buffalo.com

John H. Ring, III

John H. Ring, III
6195 W. Quaker Street
Orchard Park, NY 14127
716-508-4000
Fax : 716-662-5509
Email: ringlawoffice@aol.com

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
 
 

Latest Dockets

Date Filed#Docket Text
02/03/2015147Consent to substitute attorney. Filed on behalf of Debtor Fairchild Manor Nursing Home, LLC (Tiveron, Diane) (Entered: 02/03/2015)
09/19/2013Trustee Fee Paid. P1# 113465500551 (TEXT ONLY EVENT). (Bibbs, D.) (Entered: 09/30/2013)
08/04/2013146BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 144 Final Decree). Notice Date 08/04/2013. (Admin.) (Entered: 08/05/2013)
08/04/2013145BNC Certificate of Mailing. (re: related document(s) 144 Final Decree). Notice Date 08/04/2013. (Admin.) (Entered: 08/05/2013)
08/02/2013Bankruptcy Case Closed (TEXT ONLY EVENT) (Pinto, M.) (Entered: 08/02/2013)
08/02/2013144Final Decree. Signed on 8/2/2013.. NOTICE OF ENTRY. (Pinto, M.) (Entered: 08/02/2013)
11/15/2012143Hearing Held - WITHDRAWN; Appearances: None. (TEXT ONLY EVENT) (re: related document(s) 130 Motion for Relief From Stay filed by Creditor Scott Kiekbush, 135 Amended Motion filed by Creditor Scott Kiekbush). (Pinto, M.) (Entered: 11/16/2012)
11/06/2012142Letter Withdrawing Matter. Filed by Creditor Scott Kiekbush (RE: related document(s) 130 Motion for Relief From Stay, 135 Amended Motion). (Bechakas, Cheryl-Lane) (Entered: 11/06/2012)
11/04/2012141BNC Certificate of Mailing. (re: related document(s) 139 Order on Motion For Relief From Stay). Notice Date 11/04/2012. (Admin.) (Entered: 11/05/2012)
11/04/2012140BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 139 Order on Motion For Relief From Stay). Notice Date 11/04/2012. (Admin.) (Entered: 11/05/2012)