Case number: 2:22-bk-20220 - Fairport Baptist Homes - New York Western Bankruptcy Court

Case Information
  • Case title

    Fairport Baptist Homes

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    05/06/2022

  • Last Filing

    03/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN, LEAD, CreditorCommittee, ClaimsAGENT



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-22-20220-PRW

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


Date filed:  05/06/2022
341 meeting:  06/10/2022
Deadline for filing claims:  07/31/2023
Deadline for filing claims (govt.):  09/08/2023

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

Latest Dockets

Date Filed#Docket Text
02/21/2024658Notice 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)
02/20/2024657Case 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)
02/20/2024656Hearing 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)
02/18/2024655BNC Certificate of Mailing. (re: related document(s)652 Deficiency Notice). Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024)
02/16/2024654Notice 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)
02/16/2024653Certificate 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)
02/16/2024652Deficiency Notice. (re: related document(s)651 Generic Motion filed by Debtor Fairport Baptist Homes). (Andrews, A.) (Entered: 02/16/2024)
02/15/2024651Emergency 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)
01/31/2024650Hearing-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)
01/31/2024649Letter 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)