Stradtman Park LLC
Debtor: Stradtman Park LLC
Us Trustee: Joseph W. Allen
Trustee: Mark Schlant, Ch.11
Case Number: 1:2022bk10064
Filed: January 27, 2022
Court: U.S. Bankruptcy Court for the Western District of New York
Presiding Judge: Carl L Bucki
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 13, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 13, 2022 Filing 85 BNC Certificate of Mailing. (re: related document(s)#84 Order Discharging Trustee). Notice Date 03/13/2022. (Admin.)
March 11, 2022 Opinion or Order Filing 84 Order Discharging Chapter 11 SubChapter V Trustee. Signed on 3/11/2022 (Leidolph, J.)
March 10, 2022 Filing 83 BNC Certificate of Mailing - Order (re: related document(s)#80 Order on Motion to Dismiss Case). Notice Date 03/10/2022. (Admin.)
March 10, 2022 Filing 82 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#80 Order on Motion to Dismiss Case). Notice Date 03/10/2022. (Admin.)
March 10, 2022 Filing 81 BNC Certificate of Mailing. (re: related document(s)#80 Order on Motion to Dismiss Case). Notice Date 03/10/2022. (Admin.)
March 8, 2022 Opinion or Order Filing 80 Order Granting Motion to Dismiss Case , Amended Motion (RE: related doc(s) #41 Motion to Dismiss Case (Other), #49 Amended Motion). Signed on 3/8/2022. NOTICE OF ENTRY. (Flag set: DISMISSED) (Leidolph, J.)
March 8, 2022 Filing 79 Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $4373983.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. Filed by Trustee Mark Schlant Ch.11 (Schlant, Mark)
March 4, 2022 Filing 78 Telephonic Hearing Held - MOOT; Telephonic Appearances: Michael Weishaar, R. DiPizio and daughter, Assistant U.S. Trustee Joseph W. Allen, Jennifer A. Hurley Esq., Gregory J. Mascitti, Julia Mombrea, Trustee Mark Schlant Ch.11 (TEXT ONLY EVENT) (re: related document(s)#39 Motion to Use Cash Collateral filed by Debtor Stradtman Park LLC). (Bessinger, M.)
March 4, 2022 Filing 77 Telephonic Hearing Held - MOOT; Telephonic Appearances: Michael Weishaar, R. DiPizio and daughter, Assistant U.S. Trustee Joseph W. Allen, Jennifer A. Hurley Esq., Gregory J. Mascitti, Julia Mombrea, Trustee Mark Schlant Ch.11 (TEXT ONLY EVENT) (re: related document(s)#27 Generic Motion filed by Debtor Stradtman Park LLC). (Bessinger, M.)
March 4, 2022 Filing 76 Telephonic Hearing Held - MOOT; Telephonic Appearances: Michael Weishaar, R. DiPizio and daughter, Assistant U.S. Trustee Joseph W. Allen, Jennifer A. Hurley Esq., Gregory J. Mascitti, Julia Mombrea, Trustee Mark Schlant Ch.11 (TEXT ONLY EVENT) (re: related document(s)#26 Motion to Assume Lease or Executory Contract filed by Interested Party FMCC (Ford Motor Credit Company)). (Bessinger, M.)
March 4, 2022 Filing 75 Telephonic Hearing Held - CASE DISMISSED for reasons stated on the record. Telephonic Appearances: Michael Weishaar, R. DiPizio and daughter, Assistant U.S. Trustee Joseph W. Allen, Jennifer A. Hurley Esq., Gregory J. Mascitti, Julia Mombrea, Trustee Mark Schlant Ch.11 (TEXT ONLY EVENT) (re: related document(s)#41 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201, #49 Amended Motion filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). Modified on 3/4/2022 (Bessinger, M.).
March 3, 2022 Filing 73 BNC Certificate of Mailing. (re: related document(s)#62 Deficiency Notice). Notice Date 03/03/2022. (Admin.)
March 3, 2022 Filing 72 Objection to Debtor's Subchapter V Election (RE: related document(s)#57 Amendment to Schedules and/or Statements Already Filed filed by Debtor Stradtman Park LLC). (Attachments: #1 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201 (Mascitti, Gregory)
March 3, 2022 Filing 71 Certificate of Service for Objection to Motion to Use Cash Collateral and Motion to Use Prepetition Bank Accounts Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201. (RE: related document(s)#66 Objection, #69 Deficiency Notice) Filed by Attorney (Mascitti, Gregory)
March 3, 2022 Filing 70 Objection to (related document [Related document(s) #41 Motion to Dismiss Case. Reason for Motion to Dismiss: Bad Faith Pursuant to 11 U.S.C. s 1112(b). filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201. Modified on 3/4/2022 (Leidolph, J.).
March 3, 2022 Filing 69 Deficiency Notice. (re: related document(s)#66 Objection filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). (Leidolph, J.)
March 2, 2022 Filing 68 Ch. 11 Status Conference for the Debtor, Debtor's counsel and the United States Trustee. (TEXT ONLY EVENT) . Ch 11 Status Conference to be held on 6/24/2022 at 02:00 PM at Buffalo 341 - UST. Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 2, 2022 Filing 67 Meeting of Creditors Closed. (TEXT ONLY EVENT) (RE: related document(s)#10 Meeting of Creditors Notice - Ch 11 & 12). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 2, 2022 Filing 66 Objection to Motion to Use Cash Collateral and Motion to Use Prepetition Bank Accounts (related document #39 Motion to Use Cash Collateral). Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201 (Mascitti, Gregory)
March 2, 2022 Filing 65 Mark Schlant, Ch.11 added to case (TEXT ONLY EVENT) (Leidolph, J.)
March 1, 2022 Filing 62 Deficiency Notice. (re: related document(s)#57 Amendment to Schedules and/or Statements Already Filed filed by Debtor Stradtman Park LLC). (Leidolph, J.)
March 1, 2022 Filing 61 Notice of Appointment of Trustee. (Attachments: #1 Verified Statement of Subchapter V Trustee) Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
February 28, 2022 Filing 59 Response to Related document(s) #41 Motion to Dismiss Case. Reason for Motion to Dismiss: Bad Faith Pursuant to 11 U.S.C. s 1112(b). filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201. Modified on 3/4/2022 (Leidolph, J.).
February 28, 2022 Filing 58 Debtor-In-Possession Monthly Operating Report for Filing Period 01/27-01/31/22; Filed on behalf of Debtor Stradtman Park LLC. Filed by Attorney (Gleichenhaus, Robert)
February 28, 2022 Filing 57 Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals, Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule G, Schedule H, Schedule I, Schedule J, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. Filed on behalf of Debtor Stradtman Park LLC. (Attachments: #1 Cover Sheet) Filed by Attorney (Gleichenhaus, Robert)
February 28, 2022 Filing 56 Telephonic Hearing Continued: Telephonic Appearances: M. Weishaar (TEXT ONLY EVENT) (re: related document(s)#26 Motion to Assume Lease or Executory Contract filed by Interested Party FMCC (Ford Motor Credit Company)). Telephonic Hearing to be held on 3/4/2022 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
February 25, 2022 Filing 55 Letter Adjourning Matter. Requested Adjourned Date: 3/4/2022 Filed on behalf of Interested Party FMCC (Ford Motor Credit Company). (RE: related document(s)#26 Motion to Assume Lease or Executory Contract) (Attachments: #1 Certificate of Service) Filed by Attorney (Mombrea, Julia)
February 23, 2022 Filing 54 Certificate of Service Filed on behalf of Notice of Appearance Creditor Jennifer A Hurley. (RE: related document(s)#53 Notice of Appearance and Request for Notice) Filed by Attorney (Hurley, Jennifer)
February 23, 2022 Filing 53 Notice of Appearance and Request for Notice by Jennifer A. Hurley Esq.. Filed on behalf of Notice of Appearance Creditor Jennifer A Hurley. Filed by Attorney (Hurley, Jennifer)
February 22, 2022 Filing 52 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#41 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). (Pinto, M.)
February 22, 2022 Filing 51 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#41 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201, #49 Amended Motion filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). Hearing to be held on 3/4/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #41, Before Judge Carl L. Bucki. (Pinto, M.)
February 22, 2022 Filing 50 Deficiency Notice. (re: related document(s)#49 Amended Motion filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). (Pinto, M.)
February 18, 2022 Filing 49 Amended Motion. Reason for Amended Motion: Filing Notice of Motion After Entry of Order Shortening Time (related doc(s): #41 Motion to Dismiss Case (Other)) (Attachments: #1 Notice Notice of Motion #2 Declaration #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K #14 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201 (Mascitti, Gregory)
February 18, 2022 Filing 48 Deficiency Notice. (re: related document(s)#41 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). (Leidolph, J.)
February 17, 2022 Filing 47 Certificate of Service James D. Tresmond, Esq. Filed on behalf of Debtor Stradtman Park LLC. (RE: related document(s)#39 Motion to Use Cash Collateral) (Attachments: #1 Notice) Filed by Attorney (Tresmond, James)
February 17, 2022 Filing 46 Certificate of Service James D. Tresmond, Esq. Filed on behalf of Debtor Stradtman Park LLC. (RE: related document(s)#27 Generic Motion) (Attachments: #1 Notice) Filed by Attorney (Tresmond, James)
February 16, 2022 Opinion or Order Filing 45 Order Shortening Time Period for Notice, Setting Hearing and Limiting Notice (RE: related doc(s) #42 Motion to Shorten Time). Signed on 2/16/2022. NOTICE OF ENTRY. (Leidolph, J.)
February 15, 2022 Filing 43 Adversary case 1-22-01003. 91 (Declaratory judgment). Complaint Filed by Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201 vs Stradtman Park LLC. Statutory Fee Due: $350. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Summons) (Flag set: AP, APpending) (Mascitti, Gregory)
February 15, 2022 Filing 42 Motion to Shorten Time (Attachments: #1 Proposed Order) Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201 (Mascitti, Gregory)
February 15, 2022 Filing 41 Motion to Dismiss Case. Reason for Motion to Dismiss: Bad Faith Pursuant to 11 U.S.C. s 1112(b). (Attachments: #1 Declaration in Support #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Exhibit K) Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201 (Mascitti, Gregory)
February 15, 2022 Filing 40 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#39 Motion to Use Cash Collateral filed by Debtor Stradtman Park LLC). Hearing to be held on 3/4/2022 at 02:00 PM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #39, Before Judge Carl L. Bucki. (Leidolph, J.)
February 14, 2022 Filing 38 Telephonic Hearing Continued: Telephonic Appearances: J. Tresmond, J. Allen, G. Mascitti (TEXT ONLY EVENT) (re: related document(s)#28 Generic Motion filed by Debtor Stradtman Park LLC). Telephonic Hearing to be held on 3/4/2022 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
February 14, 2022 Filing 37 Telephonic Hearing Continued: Telephonic Appearances: J. Tresmond, J. Allen, G. Mascitti (TEXT ONLY EVENT) (re: related document(s)#27 Generic Motion filed by Debtor Stradtman Park LLC). Telephonic Hearing to be held on 3/4/2022 at 02:00 PM at Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom. Before Judge Carl L. Bucki. (Gentz, M.)
February 14, 2022 Filing 36 Notice That Hearing will be held Telephonically ONLY and REVISED CALL-IN INSTRUCTIONS (re: related document(s)#26 Motion to Assume Lease or Executory Contract filed by Interested Party FMCC (Ford Motor Credit Company)). (LaBelle, L.)
February 14, 2022 Filing 35 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#26 Motion to Assume Lease or Executory Contract filed by Interested Party FMCC (Ford Motor Credit Company)). Hearing to be held on 2/28/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #26, Before Judge Carl L. Bucki. (LaBelle, L.)
February 14, 2022 Filing 34 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#27 Generic Motion filed by Debtor Stradtman Park LLC, #28 Generic Motion filed by Debtor Stradtman Park LLC). Hearing to be held on 2/14/2022 at 10:00 AM Buffalo(CLB)-Jackson Courthouse, Orleans Courtroom for #28 and for #27, Before Judge Carl L. Bucki. (LaBelle, L.)
February 14, 2022 Filing 33 Deficiency Notice. (re: related document(s)#16 Notice of Appearance and Request for Notice filed by Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201). (Nieves, J.)
February 13, 2022 Filing 32 BNC Certificate of Mailing - Order (re: related document(s)#25 Order on Motion to Expedite Hearing). Notice Date 02/13/2022. (Admin.)
February 13, 2022 Filing 31 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#25 Order on Motion to Expedite Hearing). Notice Date 02/13/2022. (Admin.)
February 13, 2022 Filing 30 BNC Certificate of Mailing. (re: related document(s)#22 Deficiency Notice). Notice Date 02/13/2022. (Admin.)
February 11, 2022 Filing 39 Motion to Use Cash Collateral (Attachments: #1 Motion #2 Proposed Order #3 Certificate of Service) Filed on behalf of Debtor Stradtman Park LLC (Leidolph, J.)
February 11, 2022 Filing 29 Certificate of Service Filed on behalf of Debtor Stradtman Park LLC. (RE: related document(s)#25 Order on Motion to Expedite Hearing) Filed by Attorney (Tresmond, James) Modified on 2/14/2022 (LaBelle, L.).
February 11, 2022 Filing 28 Expedited Motion re: Debtor's Verified Motion to Authorize Use of Cash Collateral (Attachments: #1 Notice Notice of Motion #2 Proposed Order #3 Certificate of Service) Filed on behalf of Debtor Stradtman Park LLC (Tresmond, James) Modified on 2/14/2022 (LaBelle, L.). CLERK'S NOTE: INCORRECT EVENT SELECTED; SEE DOCUMENT #39 Modified on 2/15/2022 (Leidolph, J.).
February 11, 2022 Filing 27 Expedited Motion re: Debtor's Motion For Authorizing Debtor to Continue Using Existing Bank Accounts and Business Forms (Attachments: #1 Notice Notice of Motion #2 Proposed Order #3 Certificate of Service) Filed on behalf of Debtor Stradtman Park LLC (Tresmond, James) Modified on 2/14/2022 (LaBelle, L.).
February 11, 2022 Filing 26 Motion to Assume Lease or Executory Contract RE: 2021 Ford Explorer and 2019 Ford F150 (Attachments: #1 Exhibit Exhibit A - Lease Agreements #2 Exhibit Exhibit B - Proposed Lease Assumption Agreements #3 List of 20 Largest Creditors #4 Proposed Order #5 Certificate of Service) Filed on behalf of Interested Party FMCC (Ford Motor Credit Company) (Mombrea, Julia)
February 11, 2022 Opinion or Order Filing 25 Order Granting Debtor's Motion to Shorten Notice and Schedule a Hearing with Respect to Debtor's Motions for Entry of An Order Shortening the Notice and Objections Periods for the Debtor's Verified Motion to Use Cash Collateral and Motion Authorizing Debtor to Continue Using Existing Bank Accounts and Business Forms (RE: related doc(s) #23 Motion to Expedite Hearing). Signed on 2/11/2022. NOTICE OF ENTRY. (LaBelle, L.)
February 11, 2022 Filing 23 Emergency Motion to Expedite Hearing (Attachments: #1 Exhibit Proposed Motions #2 Proposed Order for Expedited Hearing) Filed on behalf of Debtor Stradtman Park LLC (Tresmond, James). Modified on 2/11/2022 (LaBelle, L.) to correct linkage.
February 11, 2022 Filing 22 Deficiency Notice. (re: related document(s)#17 Amendment to Schedules and/or Statements Already Filed filed by Debtor Stradtman Park LLC, #19 Amendment to Schedules and/or Statements Already Filed filed by Debtor Stradtman Park LLC). (LaBelle, L.)
February 10, 2022 Filing 21 Corporate Ownership Statement. Corporate parents added to case: Bernard Dipizio Family Trust LLP. Filed on behalf of Debtor Stradtman Park LLC . (LaBelle, L.)
February 10, 2022 Filing 19 Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals. Filed on behalf of Debtor Stradtman Park LLC. Filed by Attorney (Tresmond, James)
February 10, 2022 Filing 18 Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(# 1-22-10064-CLB) [misc,amsched] ( 32.00). Receipt #A14280990, Amount Received $ 32.00. (U.S. Treasury)
February 10, 2022 Filing 17 Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals, Form 202Dec - Declaration for Non-Individual Debtors, Form 204, Form 206 - Summary of Assets and Liabilities, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Statement of Financial Affairs, Attorney Disclosure Statement, List of Equity Security Holders - Amended, Creditor List, Corporate Ownership Statement - Amended. This Filing includes: Adding Creditors. Fee Amount $ 32. Filed on behalf of Debtor Stradtman Park LLC. Filed by Attorney (Tresmond, James) CLERK'S NOTE: CORRECTED ENTRY TO MATCH DOCUMENTS FILED. Modified on 2/11/2022 (LaBelle, L.).
February 4, 2022 Filing 16 Notice of Appearance and Request for Notice by Gregory J. Mascitti. and Deirdre E. Burke Filed on behalf of Notice of Appearance Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of JPMBB Comm'l Mortgage Securities Trust 2014-C24, Commercial Mortgage Pass-Through Certs, Series 201. (Attachments: #1 Certificate of Service) Filed by Attorney (Mascitti, Gregory)
February 3, 2022 Filing 15 BNC Certificate of Mailing - Order (re: related document(s)#11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 02/03/2022. (Admin.)
February 3, 2022 Filing 14 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 02/03/2022. (Admin.)
February 2, 2022 Filing 13 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)#10 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 02/02/2022. (Admin.)
February 2, 2022 Filing 12 Notice of Appearance and Request for Notice by Benjamin D Burge. Filed on behalf of Notice of Appearance Creditor Highway Rehabilitation Corp.. (Attachments: #1 Certificate of Service) Filed by Attorney (Burge, Benjamin)
February 1, 2022 Opinion or Order Filing 11 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Rosanne DiPizio designated as Principal. Signed on 2/1/2022 Incomplete Filings due by 2/10/2022. NOTICE OF ENTRY. (Leidolph, J.)
January 31, 2022 Filing 10 **TELEPHONIC** Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 3/2/2022 at 02:00 PM at Buffalo 341 - UST. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 5/2/2022. (Leidolph, J.)
January 30, 2022 Filing 9 BNC Certificate of Mailing. (re: related document(s)#6 Notification of Case Opening Deficiency). Notice Date 01/30/2022. (Admin.)
January 28, 2022 Filing 8 341 Meeting of Creditors Call-In Number: (866) 527-0448; Passcode: 9516322# (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
January 28, 2022 Filing 7 Notice to the Court of Telephonic 341 assignment. 341 meeting will be held on: 3/2/2022 at 02:00 at Buffalo. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
January 28, 2022 Filing 6 Notification of Case Opening Deficiency and/or Procedure Errors. Official Form 201, Question 7 Part C. NAICS 4-digit code is incomplete. (Leidolph, J.)
January 28, 2022 Filing 4 Debtor's Election of Small Business Designation updated. Small Business: Yes (TEXT ONLY EVENT) (Flag set: SmBus) (Leidolph, J.)
January 28, 2022 Filing 3 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (Leidolph, J.)
January 27, 2022 Filing 5 Plan or Disclosure Statement Deadlines Updated (TEXT ONLY EVENT) Chapter 11 Small Business Plan due by 11/23/2022. (Leidolph, J.)
January 27, 2022 Filing 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(# 1-22-10064) [misc,volp11] (1738.00). Receipt #A14271312, Amount Received $1738.00. (U.S. Treasury)
January 27, 2022 Filing 1 Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by Stradtman Park LLC (Flag set: PlnDue) (Tresmond, James)

Search for this case: Stradtman Park LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Stradtman Park LLC
Represented By: James D. Tresmond
Represented By: Robert B. Gleichenhaus
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: Joseph W. Allen
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: Mark Schlant, Ch.11
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?