Case number: 1:19-bk-10202 - Pilgrim Village Associates, L.P. - New York Western Bankruptcy Court

Case Information
  • Case title

    Pilgrim Village Associates, L.P.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Michael J. Kaplan

  • Filed

    02/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-19-10202-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/09/2019
Date terminated:  04/30/2019
Debtor dismissed:  04/10/2019
341 meeting:  05/13/2019

Debtor

Pilgrim Village Associates, L.P.

91 Nora Lane
Buffalo, NY 14209
ERIE-NY
Tax ID / EIN: 16-1156100

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

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
05/02/201959BNC Certificate of Mailing - Order (re: related document(s) 58 Final Decree Ch 11). Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019)
04/30/2019Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 04/30/2019)
04/30/201958Final Decree. Signed on 4/30/2019 (Pinto, M.) (Entered: 04/30/2019)
04/12/201957BNC Certificate of Mailing - Order (re: related document(s) 54 Order on Motion to Dismiss Case). Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/12/201956BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 54 Order on Motion to Dismiss Case). Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/12/201955BNC Certificate of Mailing. (re: related document(s) 54 Order on Motion to Dismiss Case). Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/10/201954Order Granting Motion to Dismiss Case (RE: related doc(s) 31 Motion to Dismiss Case (Other)). Signed on 4/10/2019. (Flags: DISMISSED) (Pinto, M.) (Entered: 04/10/2019)
04/10/201953Hearing Held - CASE DISMISSED, OPPOSITION ON RECORD ONLY; Appearances: J. Allen, M. Weishaar, S. Stern Gerstman, Wm. Savino - McGuire Development & North Street Investors, LLC (TEXT ONLY EVENT) (re: related document(s) 31 Motion to Dismiss Case (Other) filed by U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). (Pinto, M.) (Entered: 04/10/2019)
04/10/201952Hearing Held - MOOT, CASE DISMISSED. Appearances: J. Allen, M. Weishaar, S. Stern Gerstman, Wm. Savino - McGuire Development & North Street Investors, LLC (TEXT ONLY EVENT) (re: related document(s) 30 Generic Motion filed by Debtor Pilgrim Village Associates, L.P.). (Pinto, M.) (Entered: 04/10/2019)
04/09/201951Declaration re: on behalf of Notice of Appearance Creditor McGuire Development Company, LLC and North Street Investors, LLC. (RE: related document(s) 31 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7) (Attachments: # 1 Exhibit # 2 Certificate of Service) Filed by Attorney (Lyster, Timothy) (Entered: 04/09/2019)