Case number: 1:23-bk-10349 - O'Dar Group, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    O'Dar Group, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    04/18/2023

  • Last Filing

    05/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ObjPlan, 1191b, CLOSED, DISMISSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-23-10349-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/18/2023
Date terminated:  05/23/2025
Debtor dismissed:  05/05/2025
Plan confirmed:  01/02/2024
341 meeting:  05/18/2023

Debtor

O'Dar Group, LLC

6873 Delamater Road
Derby, NY 14047
ERIE-NY
Tax ID / EIN: 83-3291530

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

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
05/25/2025109BNC Certificate of Mailing - Order (re: related document(s)108 Final Decree Ch 11). Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025)
05/23/2025Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Nieves, J.) (Entered: 05/23/2025)
05/23/2025108Final Decree. Signed on 5/23/2025 (Nieves, J.) (Entered: 05/23/2025)
05/12/2025107Chapter 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 25 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.. Filed by Trustee Mark Schlant Ch.11 (Schlant, Mark)
05/08/2025106BNC Certificate of Mailing - Order (re: related document(s)[104] Order on Motion to Dismiss Case). Notice Date 05/07/2025. (Admin.)
05/08/2025105BNC Certificate of Mailing. (re: related document(s)[104] Order on Motion to Dismiss Case). Notice Date 05/07/2025. (Admin.)
05/05/2025104Order Granting Motion to Dismiss Case (RE: related doc(s) 100 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). Signed on 5/5/2025. (Flag set: DISMISSED) (Nieves, J.) (Entered: 05/05/2025)
05/05/2025103Hearing Held - Case Dismissed. Appearances: M. Weishaar, M. Schlant, J. Allen (re: related document(s)100 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). (Bessinger, M.) (Entered: 05/05/2025)
04/12/2025102BNC Certificate of Mailing - Hearing. (re: related document(s)[101] Hearing Set (Bk Motion)). Notice Date 04/11/2025. (Admin.)
04/09/2025101Hearing Set(BK Motion) (re: related document(s)[100] Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 5/5/2025 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for [100], Before Judge Carl L. Bucki. (Nieves, J.)