Case number: 1:22-bk-10824 - Findley Lake Hospitality LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Findley Lake Hospitality LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    09/19/2022

  • Last Filing

    11/05/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PaperFile, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-22-10824-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/19/2022
Date terminated:  11/03/2022
Debtor dismissed:  10/18/2022
341 meeting:  10/17/2022

Debtor

Findley Lake Hospitality LLC

3025 Route 426
Findley Lake, NY 14736
CHAUTAUQUA-NY
Tax ID / EIN: 83-2242308
aka
Comfort at Findley Lake

aka
Comfort Inn & Suites


represented by
Findley Lake Hospitality LLC

PRO SE



Trustee

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
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
11/05/202226BNC Certificate of Mailing - Order (re: related document(s)25 Final Decree Ch 11). Notice Date 11/05/2022. (Admin.) (Entered: 11/06/2022)
11/03/2022Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (LaBelle, L.) (Entered: 11/03/2022)
11/03/202225Final Decree. Signed on 11/3/2022 (LaBelle, L.) (Entered: 11/03/2022)
10/22/202224BNC Certificate of Mailing - Order (re: related document(s)21 Order (Generic)). Notice Date 10/22/2022. (Admin.) (Entered: 10/23/2022)
10/20/202223BNC Certificate of Mailing - Order (re: related document(s)19 Order on Motion to Dismiss Case). Notice Date 10/20/2022. (Admin.) (Entered: 10/21/2022)
10/20/202222BNC Certificate of Mailing. (re: related document(s)19 Order on Motion to Dismiss Case). Notice Date 10/20/2022. (Admin.) (Entered: 10/21/2022)
10/20/202221Order Discharging Chapter 11 Subchapter V Trustee Signed on 10/20/2022 (RE: related document(s)20 Ch 11 Report of No Distribution C - case dismissed or converted, fee award not received filed by Trustee Mark Schlant). (LaBelle, L.) (Entered: 10/20/2022)
10/19/202220Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Attachments: # 1 Proposed Discharge of Trustee) Filed by Trustee Mark Schlant Ch.11 (Schlant, Mark) (Entered: 10/19/2022)
10/18/202219Order Granting Motion to Dismiss Case (RE: related doc(s) 6 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). Signed on 10/18/2022. (Flag set: DISMISSED) (LaBelle, L.) (Entered: 10/18/2022)
10/17/202218Meeting of Creditors Closed. Appearances: Joseph Allen, AUST; Mark Schlant subchapter V trustee (TEXT ONLY EVENT) (RE: related document(s)8 Meeting of Creditors Notice - Ch 11 & 12). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 10/17/2022)