Case number: 1:23-bk-10949 - Cheektowaga Concrete, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Cheektowaga Concrete, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    09/19/2023

  • Last Filing

    02/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-23-10949-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/19/2023
Date terminated:  02/05/2024
Debtor dismissed:  11/29/2023
341 meeting:  10/24/2023

Debtor

Cheektowaga Concrete, LLC

100 Stradtman Street
Buffalo, NY 14206
ERIE-NY
Tax ID / EIN: 41-2210716

represented by
Scott J. Bogucki

Gleichenhaus, Marchese & Weishaar, PC
43 Court Street
Suite 930
Buffalo, NY 14202
716-845-6446
Fax : 716-845-6475
Email: sbogucki@gmwlawyers.com

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
02/07/202437BNC Certificate of Mailing - Order (re: related document(s)36 Final Decree Ch 11). Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024)
02/05/2024Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Nieves, J.) (Entered: 02/05/2024)
02/05/202436Final Decree. Signed on 2/5/2024 (Nieves, J.) (Entered: 02/05/2024)
01/24/202435BNC Certificate of Mailing - Order (re: related document(s)34 Order (Generic)). Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)
01/22/202434Order Discharging Subchapter V Trustee Signed on 1/22/2024 (Nieves, J.) (Entered: 01/22/2024)
01/12/202433Chapter 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 4 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) (Entered: 01/12/2024)
12/01/202332BNC Certificate of Mailing - Order (re: related document(s)29 Order on Motion to Dismiss Case). Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
12/01/202331BNC Certificate of Mailing - Notice of Entry. (re: related document(s)29 Order on Motion to Dismiss Case). Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
12/01/202330BNC Certificate of Mailing. (re: related document(s)29 Order on Motion to Dismiss Case). Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
11/29/202329Order Granting Motion to Dismiss Case; it is further Ordered that the Debtor is authorized and directed to pay $962.50 to Mark J. Schlant, Subchapter V Trustee, for compensation of his fees incurred in this case. (RE: related doc(s) 20 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7, Generic Motion). Signed on 11/29/2023. NOTICE OF ENTRY. (Flag set: DISMISSED) (Nieves, J.) CLERK's NOTE: Modified text to include compensation awarded. Modified on 11/30/2023 (Czaja, L.). (Entered: 11/29/2023)