Performance Premises, LLC
Debtor: Performance Premises, LLC
Us Trustee: U.S. Trustee
Trustee: Francis J. Brennan-Trustee
Case Number: 5:2020bk31169
Filed: November 12, 2020
Court: U.S. Bankruptcy Court for the Northern District of New York
Presiding Judge: Margaret M Cangilos-Ruiz
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 7, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 7, 2021 Filing 31 PDF with attached Audio File. Court Date & Time [ 1/7/2021 11:44:54 AM ]. File Size [ 4432 KB ]. Run Time [ 00:18:28 ]. (admin).
January 7, 2021 Hearing Held - Conference Closed (related document(s),#4). (Smith, Nicole)
December 31, 2020 Filing 30 Certificate of Service Filed by Performance Premises, LLC (related document(s)#27, #28). (Crossmore, Edward)
December 29, 2020 Filing 28 Notice of Hearing on Default Motion. Hearing Scheduled for 1/21/2021 at 11:30 a.m. in Syracuse Filed by Performance Premises, LLC (related document(s)#27). Objections due by 1/14/2021. (Crossmore, Edward)
December 29, 2020 Filing 27 Motion to Approve Cash Collateral Stipulation Filed by Edward Y. Crossmore. (Attachments: #1 Exhibit Stipulation Permitting Use of Rents #2 Exhibit Order Granting Use Of Rents by Debtor in Possession) (Crossmore, Edward)
December 24, 2020 Filing 26 Monthly Operating Report for Filing Period Nov 2020 Filed by Performance Premises, LLC. (Crossmore, Edward)
December 23, 2020 Filing 25 Report Re: Pursuant to 11 USC Section 1183(c) Filed by Performance Premises, LLC. (Crossmore, Edward)
December 21, 2020 Filing 23 Notice of Hearing Filed by McPherson Builders, Inc. (related document(s)#22). Hearing scheduled for 1/21/2021 at 11:30 AM at Syracuse Courtroom. (Attachments: #1 Certificate of Service Showing Service by Regular Mail and CM-ECF System of Notice of Hearing and Motion) (Fangio, Mary)
December 21, 2020 Filing 22 Motion to Reconsider (related documents #19 Order on Stipulation) Filed by McPherson Builders, Inc. (related document(s)#19). (Fangio, Mary)
December 21, 2020 Filing 21 Letter Re: Filed by U.S. Trustee (related document(s)#19). (Champion, Erin)
December 21, 2020 Opinion or Order Filing 19 Order Granting Stipulation (Related Doc #16) (Ingersoll, Melissa)
December 18, 2020 Filing 18 Notice of Hearing Filed by McPherson Builders, Inc. (related document(s)#17). Hearing scheduled for 1/21/2021 at 11:30 AM at Syracuse Courtroom. (Attachments: #1 Certificate of Service Showing Service by Regular Mail and CM-ECF System of Notice of Hearing and Motion) (Fangio, Mary)
December 18, 2020 Filing 17 Motion to Dismiss Case pursuant to 11 U.S.C. 1112(b)(1) or in the alternative to Dismiss or Convert case pursuant to 11 U.S.C. Sec. 1182(1) and 105(51D) (A) Filed by McPherson Builders, Inc.. (Fangio, Mary)
December 15, 2020 Filing 16 Stipulation By Performance Premises, LLC and Tompkins Trust Company. Filed by Performance Premises, LLC. (Attachments: #1 Proposed Order) (Crossmore, Edward)
December 15, 2020 Consent (related document(s): #14 Application to Employ Edward Y. Crossmore as Attorney for the debtor ) Filed by U.S. Trustee (related document(s)#14). (Champion, Erin)
December 5, 2020 Filing 15 Notice of Appearance and Request for Notice by Mary Lannon Fangio Filed by on behalf of McPherson Builders, Inc.. (Fangio, Mary)
November 25, 2020 Filing 14 Application to Employ Edward Y. Crossmore as Attorney for the debtor Filed by Edward Y. Crossmore. (Attachments: #1 Affidavit Affidavit of Attorney in Support of Employment) (Crossmore, Edward)
November 23, 2020 Filing 13 Notice of Appearance and Request for Notice by Wendy A. Kinsella Filed by on behalf of Tompkins Trust Company. (Kinsella, Wendy)
November 18, 2020 Filing 12 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc #7)). Notice Date 11/18/2020. (Admin.)
November 16, 2020 Opinion or Order Filing 11 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 1/21/2021. (Ingersoll, Melissa)
November 16, 2020 Filing 9 Court Certificate of Mailing (related document(s)#4). (Ingersoll, Melissa)
November 16, 2020 Filing 8 Court Certificate of Mailing (related document(s)#4). (Ingersoll, Melissa)
November 16, 2020 Filing 7 Meeting of Creditors. 341(a) meeting to be held on 12/16/2020 at 11:00 AM at First Meeting Syracuse. Last day to object to discharge of certain debts 2/14/2021. Proofs of Claim due by 1/21/2021. Government Proof of Claim due by 5/11/2021. (Ingersoll, Melissa)
November 16, 2020 Filing 6 DISREGARD, ENTERED ON WRONG CASE. Statement About Your Social Security Numbers (Official Form 121) Received by Clerk's Office. (Ingersoll, Melissa) Modified on 11/16/2020 (Davis, Darcy).
November 16, 2020 Filing 5 Notice of Appointment of Subchapter V Trustee. Francis J. Brennan-Trustee added to the case. Filed by U.S. Trustee. (Attachments: #1 Verified Statement)(Champion, Erin)
November 16, 2020 Opinion or Order Filing 4 Order Scheduling Section 1188 Conference and Related Deadline(related document(s)#1, #2). Status hearing to be held on 1/7/2021 at 11:30 AM at Syracuse Courtroom. (Ingersoll, Melissa)
November 16, 2020 Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin)
November 13, 2020 Filing 3 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 - Form 201A BUSINESS INCOME AND EXPENSES Filed by Performance Premises, LLC. (Crossmore, Edward)
November 13, 2020 Filing 2 Amended Voluntary Petition, Chapter 11 Subchapter V. Purpose of Amendment: Updated form to indicate Chapter 11 Subchapter V. Filed by Performance Premises, LLC. (Crossmore, Edward) Modified on 11/13/2020 (Weiler, Sara).
November 12, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Performance Premises, LLC. Small Business Chapter 11 Plan due by 05/11/2021. Disclosure Statement due by 05/11/2021. Government Proof of Claim due by 5/11/2021. (Crossmore, Edward)
November 12, 2020 Receipt of Voluntary Petition (Chapter 11)(20-31169-5) [misc,volp11] (1717.00) filing fee. Receipt number 10884086, amount $1717.00. (Re:Doc#1) (U.S. Treasury)

Search for this case: Performance Premises, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Performance Premises, LLC
Represented By: Edward Y. Crossmore
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Erin Champion
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Francis J. Brennan-Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?