Case number: 1:26-bk-10017 - Beach-LaSalle Properties, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Beach-LaSalle Properties, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Carl L. Bucki

  • Filed

    01/06/2026

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Prior



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-26-10017-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset


Date filed:  01/06/2026
341 meeting:  02/24/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/23/202637No 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)
02/23/202636Certificate 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)
02/20/202635Amended 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)
02/20/202634Amended 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)
02/20/202633Cash 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)
02/20/202632Application 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)
02/19/202631Small 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)
02/19/202630Deficiency Notice. (re: related document(s)28 Amended Motion filed by Creditor Recckio Real Estate & Development, Inc.). (MJP) (Entered: 02/19/2026)
02/19/202629Hearing 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)
02/18/202628First 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)