Doug Gross Construction, Inc.
11
Warren, U.S.B.J.
03/25/2024
04/26/2024
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2024 | 52 | BNC 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) |
04/06/2024 | 51 | BNC 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) |
04/06/2024 | 50 | BNC Certificate of Mailing. (re: related document(s)41 Deficiency Notice). Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024) |
04/06/2024 | 49 | BNC 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) |
04/05/2024 | 48 | Certificate 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) |
04/05/2024 | 47 | Receipt 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) |
04/05/2024 | 46 | Amended 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) |
04/04/2024 | 45 | Case 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) |
04/04/2024 | 44 | Hearing 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) |
04/04/2024 | 43 | Certificate 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) |