Case number: 2:19-bk-20309 - Jimlyn Enterprises, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Jimlyn Enterprises, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    04/04/2019

  • Last Filing

    11/19/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Waive, DISMISSED, CLOSED, SmBus, ObjPlan



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-19-20309-PRW

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/04/2019
Date terminated:  11/17/2020
Debtor dismissed:  11/17/2020
341 meeting:  05/13/2019

Debtor

Jimlyn Enterprises, Inc.

630 West Ridge Road
Rochester, NY 14615
MONROE-NY
Tax ID / EIN: 20-0641666
dba
Bathtub Billy's


represented by
Raymond C. Stilwell

4476 Main Street, #120
Amherst, NY 14226
(716) 634-8307
Fax : 716-839-0714
Email: rcstilwell@roadrunner.com

Assistant 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

 
 
U.S. Trustee

William K. Harrington

Office of The United States Trustee
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
Tax ID / EIN: 03-0000000
represented by
Shannon Anne Scott

DOJ-Ust
201 Varick Street
Suite 1006
New York, NY 10014
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/19/2020148BNC Certificate of Mailing - Order (re: related document(s)144 Order (Generic)). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020)
11/19/2020147BNC Certificate of Mailing - Order (re: related document(s)143 Order Dismissing Case). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020)
11/19/2020146BNC Certificate of Mailing - Notice of Entry. (re: related document(s)143 Order Dismissing Case). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020)
11/19/2020145BNC Certificate of Mailing. (re: related document(s)143 Order Dismissing Case). Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020)
11/17/2020Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Lawson, L.) (Entered: 11/17/2020)
11/17/2020144Order Closing Case Signed on 11/17/2020 (Lawson, L.) (Entered: 11/17/2020)
11/17/2020143Order Dismissing Case. Signed on 11/17/2020 NOTICE OF ENTRY. (Flag set: DISMISSED) (Lawson, L.) (Entered: 11/17/2020)
11/12/2020142Hearing Continued: adjourned for tracking only. Telephonic Appearances: Shannon Scott, Office of US Trustee, Raymond Stilwell, Attorney for debtor (TEXT ONLY EVENT) (re: related document(s)124 Motion to Convert Case from Ch 11 to Ch 7 filed by U.S. Trustee William K. Harrington). Hearing to be held on 11/19/2020 at 11:00 AM at Rochester Courtroom. (Folwell, T.) (Entered: 11/12/2020)
11/05/2020141Hearing Held - the Court will hold in abeyance. Telephonic Appearances: Shannon Scott, Office of US Trustee, Raymond Stilwell, Attorney for debtor, Matthew Reis, principal (TEXT ONLY EVENT) (re: related document(s)79 Application for Compensation filed by Debtor Jimlyn Enterprises, Inc.). (Folwell, T.) (Entered: 11/05/2020)
11/05/2020140Hearing Continued(BK Motion) - Telephonic Appearances: Shannon Scott, Office of US Trustee, Raymond Stilwell, Attorney for debtor, Matthew Reis, principal. (TEXT ONLY EVENT) (re: related document(s)124 Motion to Convert Case from Ch 11 to Ch 7 filed by U.S. Trustee William K. Harrington, 127 Amended Motion filed by U.S. Trustee William K. Harrington, 131 Letter Adjourning Matter filed by Debtor Jimlyn Enterprises, Inc., 132 Order (Generic), 138 Response filed by Debtor Jimlyn Enterprises, Inc.). Hearing to be held on 11/12/2020 at 11:00 AM Rochester Courtroom for 124, (Folwell, T.) (Entered: 11/05/2020)