Case number: 1:18-bk-10656 - Pescrillo New York, LLC - New York Western Bankruptcy Court

Case Information
Docket Header
CLOSED, Prior, ObjPlan



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-18-10656-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2018
Date terminated:  08/30/2021
Plan confirmed:  07/06/2021
341 meeting:  05/02/2018

Debtor

Pescrillo New York, LLC

714 W Market Street
Niagara Falls, NY 14301
NIAGARA-NY
Tax ID / EIN: 47-3653986

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: RBG_GMF@hotmail.com

Michael A. Weishaar

Gleichenhaus, Marchese & Weishaar, P.C.
930 Convention Tower
43 Court Street
Buffalo, NY 14202
716-845-6446
Fax : 716-845-6475
Email: rbg_gmf@hotmail.com

Assistant U.S. Trustee

Joseph W. Allen

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
09/01/2021220BNC Certificate of Mailing - Order (re: related document(s)219 Final Decree Ch 11). Notice Date 09/01/2021. (Admin.) (Entered: 09/02/2021)
08/30/2021Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Nieves, J.)
08/30/2021219Final Decree. Signed on 8/30/2021 (Nieves, J.) (Entered: 08/30/2021)
08/30/2021218Chapter 11 Monthly Operating Report for the Month Ending: 8/27/2021 Filed on behalf of Debtor Pescrillo New York, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 08/30/2021)
08/24/2021217Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2021 Filed on behalf of Debtor Pescrillo New York, LLC. (Attachments: # 1 Exhibit) Filed by Attorney (Gleichenhaus, Robert) (Entered: 08/24/2021)
08/19/2021216Motion for Final Decree (Attachments: # 1 Affidavit of substantial consummation # 2 Final Report and Account # 3 Certificate of Service # 4 Proposed Order) Filed on behalf of Debtor Pescrillo New York, LLC (Weishaar, Michael) (Entered: 08/19/2021)
07/23/2021215Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed on behalf of Debtor Pescrillo New York, LLC. Filed by Attorney (Gleichenhaus, Robert) (Entered: 07/23/2021)
07/14/2021214Certificate of Service ** corrective ** Filed on behalf of Debtor Pescrillo New York, LLC. (RE: related document(s)209 Order Confirming Chapter 11 Plan, 213 Certificate of Service) Filed by Attorney (Weishaar, Michael) (Entered: 07/14/2021)
07/13/2021213Certificate of Service Filed on behalf of Debtor Pescrillo New York, LLC. (RE: related document(s)209 Order Confirming Chapter 11 Plan) Filed by Attorney (Gleichenhaus, Robert) (Entered: 07/13/2021)
07/08/2021212BNC Certificate of Mailing - Order (re: related document(s)209 Order Confirming Chapter 11 Plan). Notice Date 07/08/2021. (Admin.) (Entered: 07/09/2021)