Beach-LaSalle Properties, LLC
11
Carl L. Bucki
01/06/2026
04/02/2026
Yes
v
| SmBus, PlnDue, Prior |
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
Debtor Beach-LaSalle Properties, LLC
8575 Roll road clarence, NY 14032 ERIE-NY Tax ID / EIN: 26-0233237 |
represented by |
James M. Joyce
4733 Transit Road Lancaster, NY 14043 716-656-0600 Fax : 716-656-0607 Email: jmjoyce@lawyer.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 |
|---|---|---|
| 02/23/2026 | 37 | No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)35 Amended Application). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 02/23/2026) |
| 02/23/2026 | 36 | Certificate of Service RE: Amended Notice of Motion seeking 362(d) Relief Filed on behalf of Creditor Recckio Real Estate & Development, Inc.. (RE: related document(s)22 Motion to Dismiss Case (Other), 28 Amended Motion) Filed by Attorney (Henzel, Brian) (Entered: 02/23/2026) |
| 02/20/2026 | 35 | Amended Application. Reason for Amended Application: amended proposed order (related document(s): 15 Application to Employ, 32 Application to Employ) Filed on behalf of Debtor Beach-LaSalle Properties, LLC (Joyce, James) (Entered: 02/20/2026) |
| 02/20/2026 | 34 | Amended Schedules and/or Statements filed: Attorney Disclosure Statement. Filed on behalf of Debtor Beach-LaSalle Properties, LLC. (Attachments: # 1 Cover Sheet # 2 Certificate of Service) Filed by Attorney (Joyce, James) (Entered: 02/20/2026) |
| 02/20/2026 | 33 | Cash Flow Statement for Small Business. Filed on behalf of Debtor Beach-LaSalle Properties, LLC. (Attachments: # 1 Exhibit income and expense) Filed by Attorney (Joyce, James) (Entered: 02/20/2026) |
| 02/20/2026 | 32 | Application to Employ james joyce as debtor's counsel . attorney retainer agreement Filed on behalf of Debtor Beach-LaSalle Properties, LLC (Joyce, James) (Entered: 02/20/2026) |
| 02/19/2026 | 31 | Small Business Monthly Operating Report for Filing Period 1/6/2026 to 1/31/2026; Filed on behalf of Debtor Beach-LaSalle Properties, LLC. (Attachments: # 1 Exhibit January 2026 DIP account statement) Filed by Attorney (Joyce, James) (Entered: 02/19/2026) |
| 02/19/2026 | 30 | Deficiency Notice. (re: related document(s)28 Amended Motion filed by Creditor Recckio Real Estate & Development, Inc.). (MJP) (Entered: 02/19/2026) |
| 02/19/2026 | 29 | Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)23 Motion to Dismiss Case (Other) filed by Creditor Recckio Real Estate & Development, Inc., 28 Amended Motion filed by Creditor Recckio Real Estate & Development, Inc.). Hearing to be held on 3/9/2026 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 23, Before Judge Carl L. Bucki. (MJP) (Entered: 02/19/2026) |
| 02/18/2026 | 28 | First Amended Motion. Reason for Amended Motion: Incorrect Notice of Motion (related doc(s): 22 Motion to Dismiss Case (Other)) Filed on behalf of Creditor Recckio Real Estate & Development, Inc. (Henzel, Brian) (Entered: 02/18/2026) |