Case number: 2:23-bk-20040 - The Factory Sports Training Facility, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    The Factory Sports Training Facility, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    01/26/2023

  • Last Filing

    05/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, AP, DISMISSED, CLOSED



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-23-20040-PRW

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/26/2023
Date terminated:  05/10/2023
Debtor dismissed:  04/03/2023
341 meeting:  03/02/2023

Debtor

The Factory Sports Training Facility, LLC

178 Selborne Chase
Fairport, NY 14450
MONROE-NY
Tax ID / EIN: 83-1425431

represented by
David H. Ealy

Cristo Law Group LLC dba Trevett Cristo
2 State Street, Suite 1000
Rochester, NY 14614
(585) 454-2181
Fax : (585) 454-4026
Email: dealy@trevettcristo.com

Trustee

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
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
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

Latest Dockets

Date Filed#Docket Text
05/12/202381BNC Certificate of Mailing - Order (re: related document(s)79 Order (Generic)). Notice Date 05/12/2023. (Admin.) (Entered: 05/13/2023)
05/12/202380BNC Certificate of Mailing - Order (re: related document(s)78 Order (Generic)). Notice Date 05/12/2023. (Admin.) (Entered: 05/13/2023)
05/10/2023Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Teutonico, C.) (Entered: 05/10/2023)
05/10/202379Order Closing Case Signed on 5/10/2023 (Teutonico, C.) (Entered: 05/10/2023)
05/10/202378Order Discharging Chapter 11 Subchapter V Trustee Signed on 5/10/2023 (Teutonico, C.) (Entered: 05/10/2023)
05/10/202377Proposed Order to discharge SubChapter V Trustee (RE: related document(s)69 Ch 11 Report of No Distribution C - case dismissed or converted, fee award not received) Filed by Trustee (Schlant, Mark) (Entered: 05/10/2023)
04/14/202376BNC Certificate of Mailing. (re: related document(s)75 Transcript). Notice Date 04/14/2023. (Admin.) (Entered: 04/15/2023)
04/12/202375Transcript regarding Hearing Held 03/16/23 RE: Motion to Dismiss and Status Conference. Remote electronic access to the transcript is restricted until 7/11/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Diane Martens, Telephone number 585-613-4311.
TRANSCRIPT PURCHASED BY: Trevett Cristo, 2 State Street, Suite 1000 Rochester, NY 14614
Notice of Intent to Request Redaction Deadline Due By 4/19/2023. Redaction Request Due By 5/3/2023. Redacted Transcript Submission Due By 5/15/2023. Transcript access will be restricted through 7/11/2023. . (Teutonico, C.) (Entered: 04/12/2023)
04/05/202374BNC Certificate of Mailing - Order (re: related document(s)68 Order on Motion to Dismiss Case). Notice Date 04/05/2023. (Admin.) (Entered: 04/06/2023)
04/05/202373BNC Certificate of Mailing - Order (re: related document(s)67 Order on Motion For Relief From Stay). Notice Date 04/05/2023. (Admin.) (Entered: 04/06/2023)