Fairport Baptist Homes
11
Warren, U.S.B.J.
05/06/2022
03/28/2024
Yes
v
PlnDue, JNTADMN, LEAD, CreditorCommittee, ClaimsAGENT |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
Debtor Fairport Baptist Homes
4646 Nine Mile Point Road Fairport, NY 14450 MONROE-NY Tax ID / EIN: 16-0431870 |
represented by |
Leigh A. Hoffman
Lippes Mathias Wexler Friedman, LLP 54 State Street, Suite 1001 Albany, NY 12207 518-462-0110 Email: lhoffman@lippes.com John A. Mueller
Lippes Mathias LLP 50 Fountain Plaza Suite 1700 Buffalo, NY 14202 716-362-7614 Email: jmueller@lippes.com Matthew Withiam-Leitch
Lippes Mathias LLP 50 Fountain Plaza Suite 1700 Buffalo, NY 14202 716-472-9392 Email: mwithiamleitch@lippes.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 |
| |
Assistant U.S. Trustee Joseph W. Allen, 11
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401 Buffalo, NY 14202 716-551-5541 Tax ID / EIN: 01-0000000 |
| |
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 Office of the United States Trustee SDNY Alexander Hamilton Custom House One Bowling Green, Suite 534 New York, NY 10004-1408 212-510-0522 Fax : 212-668-2255 Email: shannon.scott2@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Andrew C. Helman
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-619-0919 Email: andrew.helman@dentons.com Lauren M. Macksoud
Dentons US LLP 1221 Avenue of the Americas Ste 25th Floor New York, NY 10020 212-768-5347 Email: lauren.macksoud@dentons.com Gina Young
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-587-3545 Email: gina.young@dentons.com |
Date Filed | # | Docket Text |
---|---|---|
02/21/2024 | 658 | Notice re: Patient Care Ombudsman Report Filed on behalf of Attorney Harris Beach PLLC, as attorneys for the Patient Care Ombudsman. Filed by Attorney (Roy, Brian) (Entered: 02/21/2024) |
02/20/2024 | 657 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 2/20/2024 (RE: related document(s)651 Generic Motion filed by Debtor Fairport Baptist Homes). (Teutonico, C.) (Entered: 02/20/2024) |
02/20/2024 | 656 | Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)651 Generic Motion filed by Debtor Fairport Baptist Homes, 653 Certificate of Service filed by Other Professional Epiq Corporate Restructuring, LLC, 654 Notice filed by Debtor Fairport Baptist Homes). Hearing to be held on 3/7/2024 at 09:00 AM Rochester Courtroom for 651, Before Judge Warren. (Teutonico, C.) (Entered: 02/20/2024) |
02/18/2024 | 655 | BNC Certificate of Mailing. (re: related document(s)652 Deficiency Notice). Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) |
02/16/2024 | 654 | Notice re: Debtor's Third Motion for an Order Authorizing Debtors to Obtain Additional Post-Petition Financing, Granting Liens, Modifying the Automatic Stay Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)651 Generic Motion) Filed by Attorney (Mueller, John) (Entered: 02/16/2024) |
02/16/2024 | 653 | Certificate of Service re: 4th DIP Motion. by Panagiota Manatakis Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) 651 Emergency Motion re: Debtors' Third Motion for Interim and Final Orders Authorizing Debtors to Obtain Additional Post-Petition Financing filed by Debtor Fairport Baptist Homes. Modified on 2/16/2024 (Andrews, A.). (Entered: 02/16/2024) |
02/16/2024 | 652 | Deficiency Notice. (re: related document(s)651 Generic Motion filed by Debtor Fairport Baptist Homes). (Andrews, A.) (Entered: 02/16/2024) |
02/15/2024 | 651 | Emergency Motion re: Debtors' Third Motion for Interim and Final Orders Authorizing Debtors to Obtain Additional Post-Petition Financing Granting Liens, Modifying the Automatic Stay, and Scheduling Final Hearing (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John) (Entered: 02/15/2024) |
01/31/2024 | 650 | Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)492 Application for Administrative Expenses filed by Interested Party Eastside Senior Care, Inc., 495 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, 503 Letter Adjourning Matter filed by Interested Party Eastside Senior Care, Inc., 522 Letter Adjourning Matter filed by Interested Party Eastside Senior Care, Inc., 548 Letter Adjourning Matter filed by Interested Party Eastside Senior Care, Inc., 603 Letter Adjourning Matter filed by Interested Party Eastside Senior Care, Inc., 649 Letter Adjourning Matter filed by Interested Party Eastside Senior Care, Inc.). Hearing to be held on 4/18/2024 at 09:00 AM Rochester Courtroom for 492, (Folwell, T.) (Entered: 01/31/2024) |
01/31/2024 | 649 | Letter Adjourning Matter. Requested Adjourned Date: 4/18/2024 Filed on behalf of Interested Party Eastside Senior Care, Inc.. (RE: related document(s)492 Application for Administrative Expenses) Filed by Attorney (Gatto, Nicholas) (Entered: 01/31/2024) |