Case number: 1:24-bk-10227 - WNY PROPERTY MANAGEMENT 1, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    WNY PROPERTY MANAGEMENT 1, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    03/07/2024

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, CounDue, DebtEd



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-24-10227-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  03/07/2024
341 meeting:  05/30/2024

Debtor

WNY PROPERTY MANAGEMENT 1, LLC

3380 SHERIDAN DRIVE
AMHERST, NY 14226
ERIE-NY
Tax ID / EIN: 00-0000000

represented by
Matthew Allen Lazroe

Law Office of Matthew A. Lazroe
43 Court Street, Suite 1111
Buffalo, NY 14202
716-989-0090
Fax : 716-408-5594
Email: lazroebankruptcy@gmail.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
05/02/202421Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)20 Generic Motion filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 5/13/2024 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 20, Before Judge Carl L. Bucki. (Nieves, J.) (Entered: 05/02/2024)
05/01/202420Motion re: United States Trustees Motion to Review Fees Paid to Matthew A. Lazroe and Disgorge Fees Pursuant to 11 U.S.C 329 (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 05/01/2024)
05/01/202419U.S. Trustees Notice of Continued Meeting of Creditors. Appearances: Joseph Allen, AUST; Matthew Lazroe proposed counsel for debtor; no appearance by debtor (TEXT ONLY EVENT). 341(a) meeting to be held on 5/30/2024 at 02:00 PM BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 05/01/2024)
04/13/202418BNC Certificate of Mailing - Hearing. (re: related document(s)16 Hearing Set (Bk Motion)). Notice Date 04/13/2024. (Admin.) (Entered: 04/14/2024)
04/11/202417Notice of Appearance and Request for Notice by Kenneth Jude Flickinger of Offit Kurman. Filed on behalf of Notice of Appearance Creditor Toorak Capital Partners, LLC. Filed by Attorney (Flickinger, Kenneth) (Entered: 04/11/2024)
04/11/202416Hearing Set(BK Motion) (re: related document(s)15 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 5/6/2024 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 15, Before Judge Carl L. Bucki. (Nieves, J.) (Entered: 04/11/2024)
04/10/202415Motion to Dismiss Case. Reason for Motion to Dismiss: pursuant to 11 U.S.C 1112(b). , Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED. (Attachments: # 1 Exhibit # 2 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/10/2024)
04/10/202414U.S. Trustees Notice of Continued Meeting of Creditors. Appearances: Matthew A. Lazroe, Esq., proposed counsel for Debtor; Kenneth Flickinger, Esq., for Toorak Capital Partners, LLC; Sandra Rummel for the IRS (TEXT ONLY EVENT). 341(a) meeting to be held on 5/1/2024 at 02:00 PM BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/10/2024)
03/13/202413BNC Certificate of Mailing - Order (re: related document(s)11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
03/13/202412BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s)10 Notice of Ch 11 Bankruptcy Case & Meeting of Creditors). Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)