Case number: 2:24-bk-20166 - Doug Gross Construction, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Doug Gross Construction, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    03/25/2024

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-24-20166-PRW

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


Date filed:  03/25/2024
341 meeting:  05/02/2024
Deadline for filing claims:  06/03/2024

Debtor

Doug Gross Construction, Inc.

600 Rita's Way
Painted Post, NY 14870-8546
STEUBEN-NY
Tax ID / EIN: 16-1473265

represented by
Daniel F. Brown

Lippes Mathias LLP
9145 Main Street
Clarence, NY 14031
716-235-5030
Fax : 716-633-0301
Email: dbrown@lippes.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
 
 

Latest Dockets

Date Filed#Docket Text
04/06/202452BNC Certificate of Mailing - Order (re: related document(s)40 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)
04/06/202451BNC Certificate of Mailing - Notice of Entry. (re: related document(s)40 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)
04/06/202450BNC Certificate of Mailing. (re: related document(s)41 Deficiency Notice). Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)
04/06/202449BNC Certificate of Mailing - Order (re: related document(s)45 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)
04/05/202448Certificate of Service RE: Notice of Chapter 11 Bankruptcy Case on additional creditors Filed on behalf of Debtor Doug Gross Construction, Inc.. (RE: related document(s) 10 341 Assignment, 46 Amendment to Schedules and/or Statements Already Filed) Filed by Attorney (Brown, Daniel) (Entered: 04/05/2024)
04/05/202447Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed( 2-24-20166-PRW) [misc,amsched] ( 34.00). Receipt #A14768009, Amount Received $ 34.00. (U.S. Treasury) (Entered: 04/05/2024)
04/05/202446Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement, Creditor List. This Filing includes:
Adding Creditors
. Fee Amount $ 34. Filed on behalf of Debtor Doug Gross Construction, Inc.. (Attachments: # 1 Cover Sheet # 2 Certificate of Service) Filed by Attorney (Brown, Daniel) (Entered: 04/05/2024)
04/04/202445Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 4/4/2024 (RE: related document(s)35 Motion for Sale of Property filed by Debtor Doug Gross Construction, Inc.). (Andrews, A.) (Entered: 04/04/2024)
04/04/202444Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)35 Motion for Sale of Property filed by Debtor Doug Gross Construction, Inc., 42 Amended Motion filed by Debtor Doug Gross Construction, Inc.). Hearing to be held on 4/25/2024 at 11:00 AM Rochester Courtroom for 35, Before Judge Warren. (Andrews, A.) (Entered: 04/04/2024)
04/04/202443Certificate of Service RE: Emergency Cash Collateral Order Filed on behalf of Debtor Doug Gross Construction, Inc.. (RE: related document(s)40 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Brown, Daniel) (Entered: 04/04/2024)