LAF Butterville LLC
LAF Butterville LLC and LAF Butterville LLC, Debtor |
U.S. Trustee |
1:2023bk10490 |
May 15, 2023 |
U.S. Bankruptcy Court for the Northern District of New York |
Robert E Littlefield |
Other |
Docket Report
This docket was last retrieved on July 11, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by LAF Butterville LLC. (Mann, Matthew) |
Filing 14 Notice of Hearing with certificate of service Filed by LAF Butterville LLC (related document(s)#13). Hearing scheduled for 7/19/2023 at 11:00 AM at Albany CourtRoom. (Mann, Matthew) |
Filing 13 Motion to Sale of Real Property with Certificate of Service Filed by LAF Butterville LLC. (Attachments: #1 Exhibit Fully Executed Contract #2 Exhibit Title Commitment showing paid taxes #3 Notice of Motion) (Mann, Matthew) |
Filing 12 Chapter 11 Monthly Operating Report for the Month Ending: 06/15/2023 Filed by LAF Butterville LLC. (Mann, Matthew) |
Filing 11 Notice of Appearance and Request for Notice and Service of Papers and Other Documents by Lewis D Wrobel Filed by on behalf of Sleepy Hollow Investors, LLC. (Wrobel, Lewis) |
341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 10 Returned mail received by the Court. Request for corrected address. (Rosenberg, Dana) |
Section 341 Telephonic Meeting Call-in Information: Number 1-877-707-9455 Access Code 7026075# Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):#4). Notice Date 05/18/2023. (Admin.) |
Filing 8 Order Granting Application to Employ Matthew J. Mann Esq. of the Mann Law Firm PC nunc pro tunc to the date of filing (Related Doc #7). (Rosenberg, Dana) |
Filing 7 Application to Employ Matthew Mann/Mann Law PC as Attorney for Debtor Filed by LAF Butterville LLC. (Attachments: #1 Debtor Application #2 Proposed Order) (Mann, Matthew) |
Filing 6 Amended Voluntary Petition. Purpose of Amendment: NAICS code. Filed by LAF Butterville LLC. (Mann, Matthew) |
Filing 5 Court Certificate of Mailing (related document(s):#2). (Rosenberg, Dana) |
Filing 4 Meeting of Creditors. 341(a) meeting to be held on 6/15/2023 Telephonically at 02:00 PM at First meeting Ch11 Albany. Proofs of Claim due by 8/15/2023. Government Proof of Claim due by 11/10/2023. (Rosenberg, Dana) |
Filing 3 Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) |
Filing 2 Order Setting Last Day To File Proofs of Claim. Deadline to file proofs of claim or interest for other than a governmental unit has been fixed as 8/15/2023. The deadline to file proofs of claim or interest for a governmental unit has been fixed as November 10, 2023. (Rosenberg, Dana) |
Consent (related document(s): #7 Application to Employ Matthew Mann/Mann Law PC as Attorney for Debtor ) Filed by U.S. Trustee (related document(s)#7). (Ginsberg, Amy) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by LAF Butterville LLC. Chapter 11 Plan due by 09/12/2023. Disclosure Statement due by 09/12/2023. (Mann, Matthew) |
Receipt of Voluntary Petition (Chapter 11)(# 23-10490-1) [misc,volp11] (1738.00) filing fee. Receipt number A11562464, amount $1738.00. (Re:Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.