WNY PROPERTY MANAGEMENT 1, LLC
11
Carl L. Bucki
03/07/2024
05/02/2024
Yes
v
SmBus, PlnDue, CounDue, DebtEd |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 21 | Hearing 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) |
05/01/2024 | 20 | Motion 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) |
05/01/2024 | 19 | U.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) |
04/13/2024 | 18 | BNC Certificate of Mailing - Hearing. (re: related document(s)16 Hearing Set (Bk Motion)). Notice Date 04/13/2024. (Admin.) (Entered: 04/14/2024) |
04/11/2024 | 17 | Notice 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) |
04/11/2024 | 16 | Hearing 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) |
04/10/2024 | 15 | Motion 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) |
04/10/2024 | 14 | U.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) |
03/13/2024 | 13 | BNC 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) |
03/13/2024 | 12 | BNC 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) |