Fingerlakes Hospitality Group, LLC
Fingerlakes Hospitality Group, LLC |
U.S. Trustee |
Paul Arthur Levine-Trustee |
5:2022bk30294 |
May 13, 2022 |
U.S. Bankruptcy Court for the Northern District of New York |
Wendy A Kinsella |
Other |
Docket Report
This docket was last retrieved on June 30, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 PDF with attached Audio File. Court Date & Time [06/30/2022 11:32:46 AM]. File Size [ 1939 KB ]. Run Time [ 00:08:06 ]. (admin). |
Filing 25 Affidavit of Service Filed by Fingerlakes Hospitality Group, LLC (related document(s)#24, #23). (Attachments: #1 list of creditors) (Orville, Peter) |
Filing 24 Notice of Hearing Filed by Fingerlakes Hospitality Group, LLC (related document(s)#23). Hearing scheduled for 7/21/2022 at 11:30 AM at Syracuse Courtroom. (Orville, Peter) |
Filing 23 Motion to Extend Automatic Stay Filed by Fingerlakes Hospitality Group, LLC. (Orville, Peter) |
Hearing Held and Continued (related document(s): #6 ). Status hearing to be held on 07/21/2022 at 11:30 PM at Syracuse Courtroom. (Smith, Nicole) |
Hearing Set (related document(s):#6). Status hearing to be held on 6/30/2022 at 11:30 AM at Syracuse Courtroom. (Smith, Nicole) |
Consent (related document(s): #17 Application to Employ Peter A. Orville as Attorney ) Filed by U.S. Trustee (related document(s)#17). (Champion, Erin) |
Filing 22 Certificate of Service Filed by Village of Groton (related document(s)#20, #19). (Crossmore, Edward) |
Filing 21 Pre-Status Conference Report Filed by Fingerlakes Hospitality Group, LLC. (Orville, Peter) |
Filing 20 Notice of Hearing on Default Motion. Hearing Scheduled for 7/21/2022 at 11:30 a.m. in Syracuse Filed by Village of Groton (related document(s)#19). Objections due by 7/14/2022. (Crossmore, Edward) |
Filing 19 Default Motion for Rule 2004 Examination of Jeffrey Toolan. Filed by Village of Groton. (Crossmore, Edward) |
Filing 18 Notice of Appearance and Request for Notice by Edward Y. Crossmore Filed by on behalf of Village of Groton. (Crossmore, Edward) |
Filing 17 Application to Employ Peter A. Orville as Attorney Filed by Fingerlakes Hospitality Group, LLC. (Attachments: #1 Affidavit Affidavit of Attorney in support of motion) (Orville, Peter) |
Meeting of Creditors Continued Filed by U.S. Trustee. 341(a) meeting to be held on 6/15/2022 at 10:30 AM at First Meeting Syracuse. (Champion, Erin) Modified on 6/14/2022 (Bazan, Judy). |
Filing 16 Affidavit Re: Pursuant to Local Rule 2015-2 Filed by Fingerlakes Hospitality Group, LLC (related document(s)#1). (Orville, Peter) |
Filing 15 Statement Re:Cash Flow Filed by Fingerlakes Hospitality Group, LLC. (Orville, Peter) |
Filing 14 Balance Sheet Filed by Fingerlakes Hospitality Group, LLC. (Orville, Peter) |
Filing 13 Statement of Operations for Small Business Filed by Fingerlakes Hospitality Group, LLC. (Orville, Peter) |
Filing 12 Exhibit Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 Filed by Fingerlakes Hospitality Group, LLC (related document(s)#1). (Orville, Peter) |
Filing 11 BNC Certificate of Mailing. (related document(s) (Related Doc #6)). Notice Date 05/18/2022. (Admin.) |
Filing 10 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc #9)). Notice Date 05/18/2022. (Admin.) |
Filing 9 Meeting of Creditors. 341(a) meeting to be held on 6/14/2022 at 10:00 AM at First Meeting Syracuse. Last day to object to discharge of certain debts 8/15/2022. Proofs of Claim due by 7/22/2022. Government Proof of Claim due by 9/22/2022. (Straile, T) |
Filing 7 Order Fixing Deadlines to File Proofs of Claim in Subchapter V Case. Proofs of Claim due by 7/22/2022. Government Proofs of Claim due by 9/22/2022. (Straile, T) |
Filing 6 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 6/30/2022 at 11:30 AM at Syracuse Courtroom. Pre-Status Report Due By 6/16/2022. (Straile, T) |
Filing 5 Notice of Appointment of Subchapter V Trustee. Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee. (Attachments: #1 Trustee's Verified Statement)(Champion, Erin) |
Proof of Claim Deadline Updated. Government Proof of Claim due by 9/22/2022. (Straile, T) |
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant code: 1422055 Filed by U.S. Trustee. (Champion, Erin) |
Filing 4 BNC Certificate of Mailing. (related document(s) (Related Doc #3)). Notice Date 05/15/2022. (Admin.) |
Filing 3 Notice of Deadlines. Small Business Balance Sheet due 5/20/2022.Small Business Cash Flow Statement due 5/20/2022.Small Business Statement of Operations due 5/20/2022.Affidavit Pursuant to LR 2015 due by 5/20/2022.Official Form 201A due by 5/13/2022. (Straile, T) |
Filing 2 Corporate Resolution Filed by Fingerlakes Hospitality Group, LLC. (Orville, Peter) |
Filing 1 Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Fingerlakes Hospitality Group, LLC. Chapter 11 Plan Small Business Subchapter V Due by 08/11/2022. (Orville, Peter) |
Receipt of Voluntary Petition (Chapter 11)(# 22-30294-5) [misc,volp11] (1738.00) filing fee. Receipt number A11300558, 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.