Case number: 2:17-bk-21357 - Zimmer Sales & Services Corp. - New York Western Bankruptcy Court

Case Information
  • Case title

    Zimmer Sales & Services Corp.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    12/21/2017

  • Last Filing

    11/10/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SmBus



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-17-21357-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  12/21/2017
341 meeting:  01/26/2018

Debtor

Zimmer Sales & Services Corp.

1203 Hudson Ave.
Rochester, NY 14621
MONROE-NY
Tax ID / EIN: 16-1290848
dba
Zimmer Foundation Waterproofing


represented by
David H. Ealy

Trevett, Cristo, Salzer & Andolina P.C.
2 State Street, Suite 1000
Rochester, NY 14614
(585) 454-2181
Fax : (585) 454-4026
Email: dealy@trevettcristo.com

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets

Date Filed#Docket Text
08/06/201856Certificate of Service upon additional creditors on behalf of Debtor Zimmer Sales & Services Corp.. (RE: related document(s) 50 Amendment to Schedules and/or Statements Already Filed, 52 20 Largest Unsecured Creditors) Filed by Attorney (Ealy, David) (Entered: 08/06/2018)
08/03/201855BNC Certificate of Mailing. (re: related document(s) 49 Hearing Set Pending Opposition). Notice Date 08/03/2018. (Admin.) (Entered: 08/04/2018)
08/03/201853Certificate of Service upon U.S. Trustee on behalf of Debtor Zimmer Sales & Services Corp.. (RE: related document(s) 50 Amendment to Schedules and/or Statements Already Filed, 52 20 Largest Unsecured Creditors) Filed by Attorney (Ealy, David) (Entered: 08/03/2018)
08/03/201852List of Creditors who have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Amended) on behalf of Debtor Zimmer Sales & Services Corp.. (Attachments: # 1 Cover Sheet) Filed by Attorney (Ealy, David) (Entered: 08/03/2018)
08/03/201851Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(2-17-21357-PRW) [misc,amsched] ( 31.00). Receipt #13174762, Amount Received $ 31.00. (U.S. Treasury) (Entered: 08/03/2018)
08/03/201850Amended Schedules and/or Statements filed: Schedule E-F, Creditor List. This Filing includes:
Adding Creditors
. Fee Amount $ 31. on behalf of Debtor Zimmer Sales & Services Corp.. (Attachments: # 1 Cover Sheet) Filed by Attorney (Ealy, David) (Entered: 08/03/2018)
08/01/201849Hearing Set Pending Opposition. (re: related document(s) 48 Motion to Convert Case from Ch 11 to Ch 7 filed by U.S. Trustee Kathleen Dunivin Schmitt). Hearing set for 9/6/2018 at 09:00 AM Rochester Courtroom for 48, (Andrews, A.) (Entered: 08/01/2018)
07/31/201848Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED., Motion to Dismiss Case. failed to file MORs, losses, personal expenses run through business, failed to pay UST fee and lease (Attachments: # 1 Notice # 2 Exhibit memo of law # 3 Proposed Order converting # 4 Proposed Order dismissing # 5 Certificate of Service # 6 Notice # 7 Exhibit memo of law # 8 Proposed Order converting # 9 Proposed Order dismissing # 10 Certificate of Service) Filed on behalf of U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 07/31/2018)
06/15/201847Debtor-In-Possession Monthly Operating Report for Filing Period May 2018 on behalf of Debtor Zimmer Sales & Services Corp.. Filed by Attorney (Ealy, David) (Entered: 06/15/2018)
06/15/201846Debtor-In-Possession Monthly Operating Report for Filing Period April 2018 on behalf of Debtor Zimmer Sales & Services Corp.. Filed by Attorney (Ealy, David) (Entered: 06/15/2018)