Case number: 1:19-bk-12517 - The Woods at Bear Creek, LLC - New York Western Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-19-12517-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/05/2019
Date terminated:  08/31/2020
Debtor dismissed:  08/07/2020
341 meeting:  03/09/2020

Debtor

The Woods at Bear Creek, LLC

1711 Main Street
Niagara Falls, NY 14305
CATTARAUGUS-NY
Tax ID / EIN: 45-3545971

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

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
09/02/202070BNC Certificate of Mailing - Order (re: related document(s) 69 Final Decree Ch 11). Notice Date 09/02/2020. (Admin.) (Entered: 09/03/2020)
08/31/2020Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 08/31/2020)
08/31/202069Final Decree. Signed on 8/31/2020 (Pinto, M.) (Entered: 08/31/2020)
08/10/202068Debtor-In-Possession Monthly Operating Report for Filing Period 08/01-08/07/20 Filed on behalf of Debtor The Woods at Bear Creek, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 08/10/2020)
08/10/202067Debtor-In-Possession Monthly Operating Report for Filing Period 07/01-07/31/20 Filed on behalf of Debtor The Woods at Bear Creek, LLC. Filed by Attorney (Weishaar, Michael) (Entered: 08/10/2020)
08/09/202066BNC Certificate of Mailing - Order (re: related document(s) 63 Order on Motion to Dismiss Case). Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020)
08/09/202065BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 63 Order on Motion to Dismiss Case). Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020)
08/09/202064BNC Certificate of Mailing. (re: related document(s) 63 Order on Motion to Dismiss Case). Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020)
08/07/202063Order Granting Motion to Dismiss Case (RE: related doc(s) 46 Motion to Dismiss Case (Other), Motion for Relief From Stay). Signed on 8/7/2020. NOTICE OF ENTRY. (Flags: DISMISSED) (Leidolph, J.) (Entered: 08/07/2020)
08/07/202062Hearing Held - CASE DISMISSED; Telephonic Appearances: Michael Weishaar, J. Hutchins, J. Mueller, Attorney for Notice of Appearance Creditor Maureen Bass, Attorney for Debtor Robert B. Gleichenhaus, Attorney for Notice of Appearance Creditor Ryan F. McCann (TEXT ONLY EVENT) (re: related document(s) 46 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Newtek Small Business Finance, LLC, Motion for Relief From Stay). (Gentz, M.) (Entered: 08/07/2020)