Case number: 1:25-bk-10800 - RSHBY 10565, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    RSHBY 10565, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    07/08/2025

  • Last Filing

    08/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, BARDEBTOR, PlnDue



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-25-10800-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/08/2025
Debtor dismissed:  08/19/2025
341 meeting:  08/19/2025

Debtor

RSHBY 10565, Inc.

99 Washington Ave.
Suite 700
Albany, NY 12260
ERIE-NY
Tax ID / EIN: 39-3008498

represented by
Richard G Berger

Richard G. Berger
705 Brisbane Bldg.
403 Main Street
Buffalo, NY 14203-2001
716-852-8188
Fax : 716-852-0775
Email: rgberger@rgbergerlaw.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
08/19/202518Order Granting Motion to Dismiss Case. (RE: related doc(s) 10 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). Signed on 8/19/2025. NOTICE OF ENTRY. (Flag set: DISMISSED) (Pinto, M.) (Entered: 08/19/2025)
08/18/202517Hearing Held - Case dismissed with prejudice; order to be submitted. Appearances: J. Allen (re: related document(s)10 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). (Gentz, M.) (Entered: 08/18/2025)
08/18/202516Meeting of Creditors Closed. Appearances: United States Trustee's Motion to Dismiss with Prejudice was granted at 8/18/2025 hearing; the creditors' meeting scheduled 8/19/2025 will NOT be held (TEXT ONLY EVENT) (RE: related document(s) 14 Notice of Continued Meeting of Creditors (Manual)). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 08/18/2025)
08/18/202515United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 08/18/2025)
08/11/202514U.S. Trustees Notice of Continued Meeting of Creditors. Notes: No appearances by Debtor's proposed counsel, Debtor's principal, or any creditors and/or interested parties. (TEXT ONLY EVENT). 341(a) meeting to be held on 8/19/2025 at 02:00 PM BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 08/11/2025)
08/11/202513United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 08/11/2025)
07/26/202512BNC Certificate of Mailing - Hearing. (re: related document(s)11 Hearing Set (Bk Motion)). Notice Date 07/26/2025. (Admin.) (Entered: 07/27/2025)
07/24/202511Hearing Set(BK Motion) (re: related document(s)10 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 8/18/2025 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 10, Before Judge Carl L. Bucki. (Nieves, J.) (Entered: 07/24/2025)
07/23/202510Motion to Dismiss Case. Reason for Motion to Dismiss: pursuant to 11 U.S.C 1112(b). Motion of the United States Trustee to Dismiss Chapter 11 case WITH PREJUDICE, or in the alternative Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 07/23/2025)
07/13/20259BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s)8 Notice of Ch 11 Bankruptcy Case & Meeting of Creditors). Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025)