Nelson Brothers West Seneca Investor Units, LLC
Debtor: Nelson Brothers West Seneca Investor Units, LLC
Us Trustee: Joseph W. Allen
Case Number: 1:2022bk10980
Filed: October 19, 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 November 20, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 20, 2023 Filing 229 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Hoover, Jennifer)
November 20, 2023 Filing 228 Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Hoover, Jennifer)
November 20, 2023 Filing 227 Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Hoover, Jennifer)
November 20, 2023 Filing 226 Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Hoover, Jennifer)
November 20, 2023 Filing 225 Hearing Continued: Appearances: J. Allen, B, Bivona (TEXT ONLY EVENT) (re: related document(s)#221 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Convert Case from Ch 11 to Ch 7). Hearing to be held on 12/18/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
November 2, 2023 Filing 224 Response to Motion to Convert or Dismiss Case (related document #221 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). (Attachments: #1 Certificate of Service) Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU (Levine, Louis)
October 28, 2023 Filing 223 BNC Certificate of Mailing - Hearing. (re: related document(s)#222 Hearing Set (Bk Motion)). Notice Date 10/28/2023. (Admin.)
October 26, 2023 Filing 222 Hearing Set(BK Motion) (re: related document(s)#221 Motion to Dismiss Case (Other) filed by Assistant U.S. Trustee Joseph W. Allen). Hearing to be held on 11/20/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #221, Before Judge Carl L. Bucki. (Nieves, J.)
October 25, 2023 Filing 221 Motion to Dismiss Case. Reason for Motion to Dismiss: Pursuant to 11 U.S.C. 1112(b). Motion of the United States Trustee to Dismiss or Convert Chapter 11 Case, or in the alternative Motion to Convert Case from Ch 11 to Ch 7 Fee is WAIVED. (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
October 12, 2023 Filing 220 Adjourned 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 10/18/2023 at 02:00 PM at BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
October 6, 2023 Filing 219 Adjourned 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 10/12/2023 at 02:00 PM at BY TELEPHONE (Allen). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
October 4, 2023 Filing 218 BNC Certificate of Mailing - Order (re: related document(s)#216 Order on Motion For Relief From Stay). Notice Date 10/04/2023. (Admin.)
October 4, 2023 Filing 217 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#216 Order on Motion For Relief From Stay). Notice Date 10/04/2023. (Admin.)
October 2, 2023 Opinion or Order Filing 216 Order Granting Motion For Relief From Stay re: 3030 West Clinton Street, West Seneca, New York 14224 (RE: related doc(s) #211 Motion for Relief From Stay). Signed on 10/2/2023. NOTICE OF ENTRY. (Bessinger, M.) Clerks Note: Corrected property address. Modified on 10/3/2023 (Pinto, M.).
October 2, 2023 Filing 215 Telephonic Hearing Held - GRANTED. Telephonic Appearances: L. Levine, J. Hoover, J. Thoman, J. Allen, B. Bivona (re: related document(s)#211 Motion for Relief From Stay filed by Creditor Broadview FCU f/k/a SEFCU, FCU). (Gentz, M.)
September 28, 2023 Filing 214 Response to Limited Response to SEFCU's Motion for an Order Terminating the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) (related document #211 Motion for Relief From Stay). (Attachments: #1 Exhibit A - July 24, 2023 Letter #2 Exhibit B - E-Mail of September 17, 2023 #3 Exhibit C - E-Mail of September 14, 2023 #4 Exhibit D - Proposed Letter of Intent #5 Certificate of Service) Filed on behalf of Creditor Premier Senior Living, LLC (Bivona, Beth)
September 19, 2023 Filing 213 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#211 Motion for Relief From Stay filed by Creditor Broadview FCU f/k/a SEFCU, FCU). Hearing to be held on 10/2/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #211, Before Judge Carl L. Bucki. (Bessinger, M.)
September 19, 2023 Filing 212 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-22-10980-CLB) [motion,mrlfsty] ( 188.00). Receipt #A14648439, Amount Received $ 188.00. (U.S. Treasury)
September 19, 2023 Filing 211 Motion for Relief from Stay re: 3030 West Clinton Street, West Seneca, New York. Fee Amount $ 188. (Attachments: #1 Exhibit A. Foreclosure judgment #2 Exhibit B. Notice of termination and affidavit of service #3 Exhibit C. Proposed Order #4 Notice #5 Certificate of Service) Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU (Levine, Louis) Modified on 10/3/2023 (Pinto, M.).
September 18, 2023 Filing 210 Motion To Stay Lift Stay (Attachments: #1 Exhibit A. Foreclosure judgment #2 Exhibit B. Notice of Termination and affidavit of service #3 Exhibit C. Proposed Order #4 Notice Notice of Hearing #5 Certificate of Service Certificate of service) Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU (Levine, Louis) CLERK'S NOTE: SEE DOC. NO. #211 FOR CORRECT EVENT. Modified on 9/19/2023 (Bessinger, M.).
September 13, 2023 Filing 209 Certificate of Service Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU. (RE: related document(s)#205 Order (Generic)) Filed by Attorney (Levine, Louis)
August 24, 2023 Filing 208 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Werkheiser, Gregory)
August 24, 2023 Filing 207 Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Werkheiser, Gregory)
July 12, 2023 Filing 206 BNC Certificate of Mailing - Order (re: related document(s)#205 Order (Generic)). Notice Date 07/12/2023. (Admin.)
June 29, 2023 Filing 204 BNC Certificate of Mailing - Order (re: related document(s)#203 Order on Motion to Approve Compromise under Rule 9019). Notice Date 06/29/2023. (Admin.)
June 27, 2023 Opinion or Order Filing 205 Order (I) Approving Settlement Stipulation by and among Nelson Brothers West Seneca Investor Units, LLC, as Debtor and Debtor-In-Possession, Nelson Brothers West Seneca, LLC, Other Non-Debtor TIC Holders, Premier Senior Living, LLC, Eden Heights of West Seneca Operating, LLC, Robert Borsody, Paula Borsody, Wayne Kaplan, and Broadview Federal Credit Union, f/k/a SEFCU Concerning Protocol for (A) Sale of Project, Facility, and Related Assets and Operations, (B) Transition of Project, Master Tenant Property, and Operations, (C) Disposition of Proceeds from Sale of Assets and /or Transfer of Operations, and (D) Related Matters, and (II) Granting Related Relief (RE: related document(s)#187 Motion to Approve Compromise under Rule 9019 filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Signed on 6/27/2023. (Bessinger, M.)
June 27, 2023 Opinion or Order Filing 203 Order (I) Approving Settlement Stipulation by and among Nelson Brothers West Seneca Investor Units, LLC, as Debtor and Debtor-In-Possession, Nelson Brothers West Seneca, LLC, Other Non-Debtor TIC Holders, Premier Senior Living, LLC, Eden Heights of West Seneca Operating, LLC, Robert Borsody, Paula Borsody, Wayne Kaplan, and Broadview Federal Credit Union, f/k/a SEFCU Concerning Protocol for (A) Sale of Project, Facility, and Related Assets and Operations, (B) Transition of Project, Master Tenant Property, and Operations, (C) Disposition of Proceeds from Sale of Assets and /or Transfer of Operations, and (D) Related Matters, and (II) Granting Related Relief (RE: related doc(s) #187 Motion to Approve Compromise under Rule 9019). Signed on 6/27/2023. (Bessinger, M.) CLERK'S NOTE: SEE DOC. NO. #205 FOR COMPLETE PDF OF ORDER AND EXHIBITS. Modified on 7/10/2023 (Bessinger, M.).
June 26, 2023 Filing 202 Telephonic Hearing Held - APPROVED. Telephonic Appearances: L. Levine, K. Newman, J. Allen - in-person appearance, G. Werkheiser (re: related document(s)#187 Motion to Approve Compromise under Rule 9019 filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.)
June 26, 2023 Filing 201 Telephonic Hearing Held - Moot. Telephonic Appearances: L. Levine, K. Newman, J. Allen - in-person appearance, G. Werkheiser (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.)
June 23, 2023 Filing 200 Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Exhibit 1 - Annex 1 #2 Exhibit 2 - Annex 2 #3 Exhibit 3 - Annex 3 #4 Exhibit 4 - Global Notes and Statement of Limitations) Filed by Attorney (Werkheiser, Gregory)
June 23, 2023 Filing 199 Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Exhibit 1 - Annex 1 #2 Exhibit 2 - Annex 2 #3 Exhibit 3 - Annex 3 #4 Exhibit 4 - Global Notes and Statement of Limitations) Filed by Attorney (Werkheiser, Gregory)
June 23, 2023 Filing 198 Adjourned 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 10/6/2023 at 01:00 PM at Buffalo 341 - UST. Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 14, 2023 Filing 197 Adjourned 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 6/23/2023 at 02:00 PM at Buffalo 341 - UST. Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 9, 2023 Filing 196 BNC Certificate of Mailing - Order (re: related document(s)#191 Order on Application for Compensation). Notice Date 06/09/2023. (Admin.)
June 9, 2023 Filing 195 BNC Certificate of Mailing - Order (re: related document(s)#190 Order on Application for Compensation). Notice Date 06/09/2023. (Admin.)
June 9, 2023 Filing 194 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#191 Order on Application for Compensation). Notice Date 06/09/2023. (Admin.)
June 9, 2023 Filing 193 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#190 Order on Application for Compensation). Notice Date 06/09/2023. (Admin.)
June 8, 2023 Filing 192 Telephonic Hearing Continued: Telephonic Appearances: K. Newman (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 6/26/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
June 8, 2023 Adversary Case 1:23-ap-1006 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (Bessinger, M.)
June 7, 2023 Opinion or Order Filing 191 Order Granting, In Part, First Interim Fee Application for Fees and Reimbursement of Expenses for Benesch, Friedlander, Coplan & Aronoff LLP, as Bankruptcy Counsel to the Debtor, fees awarded: $234,228.15, expenses awarded: $1,269.11 (RE: related doc(s) #174 Application for Compensation). Signed on 6/7/2023. NOTICE OF ENTRY. (Bessinger, M.)
June 7, 2023 Opinion or Order Filing 190 Order Granting Application For Compensation for James C. Thoman, fees awarded: $22,093.20, expenses awarded: $2,033.31 (RE: related doc(s) #173 Application for Compensation). Signed on 6/7/2023. NOTICE OF ENTRY. (Bessinger, M.)
June 6, 2023 Filing 189 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#187 Motion to Approve Compromise under Rule 9019 filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 6/26/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #187, Before Judge Carl L. Bucki. (Nieves, J.)
June 5, 2023 Filing 188 Certificate of Service of Debtors Motion, Pursuant to 11 U.S.C. 105(a) and 363 and Fed. R. Bankr. P. 9019, for (I) Approval of Settlement Stipulation Between the Debtor, Nelson Brothers West Seneca, LLC, Other Non-Debtor Tic Holders, Premier Senior Living, LLC, Eden Heights Of West Seneca Operating, LLC, Robert Borsody, Paula Borsody, Wayne Kaplan, And Broadview Federal Credit Union, f/k/a SEFCU and (II) Related Relief Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#187 Motion to Approve Compromise under Rule 9019) (Attachments: #1 Exhibit A - Service List) Filed by Attorney (Werkheiser, Gregory)
June 5, 2023 Filing 187 Motion to Approve Compromise under Rule 9019 Debtors Motion, Pursuant to 11 U.S.C. 105(a) and 363 and Fed. R. Bankr. P. 9019, for (I) Approval of Settlement Stipulation Between the Debtor, Nelson Brothers West Seneca, LLC, Other Non-Debtor Tic Holders, Premier Senior Living, LLC, Eden Heights Of West Seneca Operating, LLC, Robert Borsody, Paula Borsody, Wayne Kaplan, And Broadview Federal Credit Union, f/k/a SEFCU and (II) Related Relief (Attachments: #1 Proposed Order #2 Notice) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
June 5, 2023 Filing 186 Telephonic Hearing Held - Telephonic Hearing Held - Disbursements approved in full; Fee request approved at 90% with 10% holdback. Telephonic Appearances: G. Werkheiser, J. Thoman, J. Allen (re: related document(s)#174 Application for Compensation). (Gentz, M.)
June 5, 2023 Filing 185 Telephonic Hearing Held - Disbursements approved in full; Fee request approved at 90% with 10% holdback. Telephonic Appearances: G. Werkheiser, J. Thoman, J. Allen (re: related document(s)#173 Application for Compensation). (Gentz, M.)
June 1, 2023 Filing 184 Objection to Applications for Compensation: United States Trustee's Limited Objection Regarding Interim Applications for Compensation and Reimbursement of Expenses (related document #173 Application for Compensation, #174 Application for Compensation). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
June 1, 2023 Filing 183 Telephonic Hearing Continued: Telephonic Appearances: J. Allen, B. Bivona, G. Werkheiser (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 6/8/2023 at 01:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
May 25, 2023 Filing 182 Telephonic Hearing Continued: Telephonic Appearances: B. Bivona, G. Werkheiser, J. Zubler for A.U.S.T. (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 6/1/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
May 19, 2023 Filing 181 Telephonic Hearing Continued: Telephonic Appearances: G. Werkheiser, B. Bivona, J. Allen, J. Thoman (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 5/25/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki. (Gentz, M.)
May 11, 2023 Filing 180 Hearing-Schedule Update (per letter, doc. #179) (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC, #154 Objection filed by Creditor Wayne Kaplan, Creditor Robert Borsody, #159 Reply filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 5/19/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #149, Before Judge Carl L. Bucki. (Bessinger, M.)
May 10, 2023 Filing 179 Letter Adjourning Matter. Requested Adjourned Date: 5/19/2023 5.10.23 Letter to Hon. C. Bucki Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#149 Motion to Compel) Filed by Attorney (Thoman, James)
May 10, 2023 Filing 178 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#174 Application for Compensation). Hearing to be held on 6/5/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #174, Before Judge Carl L. Bucki. (Bessinger, M.)
May 10, 2023 Filing 177 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#173 Application for Compensation). Hearing to be held on 6/5/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #173, Before Judge Carl L. Bucki. (Bessinger, M.)
May 9, 2023 Filing 176 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#174 Application for Compensation) Filed by Attorney (Thoman, James)
May 9, 2023 Filing 175 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#173 Application for Compensation) Filed by Attorney (Thoman, James)
May 9, 2023 Filing 174 First Application for Compensation for Gregory Werkheiser, Debtor's Attorney, Period: 10/19/2022 to 3/31/2023, Fee: $260,253.50, Expenses: $1,269.11. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D - Proposed Order) Filed on behalf of Attorney Gregory Werkheiser (Thoman, James)
May 9, 2023 Filing 173 First Application for Compensation for James C. Thoman, Debtor's Attorney, Period: 10/19/2022 to 3/31/2023, Fee: $24,548.00, Expenses: $2,033.31. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D - Proposed Order) Filed on behalf of Attorney James C. Thoman (Thoman, James)
May 6, 2023 Filing 172 BNC Certificate of Mailing - Order (re: related document(s)#168 Order on Motion For Relief From Stay). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 171 BNC Certificate of Mailing - Order (re: related document(s)#167 Order on Generic Motion). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 170 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#167 Order on Generic Motion). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 169 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#168 Order on Motion For Relief From Stay). Notice Date 05/06/2023. (Admin.)
May 4, 2023 Opinion or Order Filing 168 Order Under 11 U.S.C. Sections 105(a) and 362(d) Approving Stipulation Granting Limited Relief from the Automatic Stay re: 3030 Clinton Street, West Seneca, NY 14224 (RE: related doc(s) #164 Motion for Relief From Stay). Signed on 5/4/2023. NOTICE OF ENTRY. (Bessinger, M.)
May 4, 2023 Opinion or Order Filing 167 Order Granting Motion of Broadview, FCU, f/k/a SEFCU, FCU for a Determination that this Debtor is Subject to the Provisions of 11 USC Section 362(d)(3) (RE: related doc(s) #136 Generic Motion). Signed on 5/4/2023. NOTICE OF ENTRY. (Bessinger, M.)
May 3, 2023 Filing 166 Telephonic Hearing Continued(BK Motion) - Telephonic Appearances: K. Newman, Assistant U.S. Trustee Joseph W. Allen, Attorney for Creditor Louis Levine, Attorney for Debtor Gregory Werkheiser (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC, #159 Reply filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 5/10/2023 at 02:00 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #149, Before Judge Carl L. Bucki. (Bessinger, M.)
May 3, 2023 Filing 165 Telephonic Hearing Held - GRANTED, revised order to be submitted; Telephonic Appearances: K. Newman, Assistant U.S. Trustee Joseph W. Allen, Attorney for Creditor Louis Levine, Attorney for Debtor Gregory Werkheiser (TEXT ONLY EVENT) (re: related document(s)#136 Generic Motion filed by Creditor Broadview FCU f/k/a SEFCU, FCU). (Bessinger, M.)
May 3, 2023 Filing 164 Motion on Stipulation for Relief from Stay re: 3030 Clinton Street, West Seneca, NY 14224. Filing Fee $188 is WAIVED. Filed on behalf of Creditors Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC (Bivona, Beth)
April 25, 2023 Filing 163 Certificate of Service to the Debtors Reply to Objection of Premier Parties [Dkt. No. 154] to Debtors Emergency Motion for an Order: (I) Compelling Eden Heights of West Seneca Operating, LLC and Premier Senior Living, LLC to Comply with Adequate Protection Order and Incorporated Stipulation; (II) Holding Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC, Robert Borsody, and Wayne Kaplan in Civil Contempt; (III) Imposing Compensatory and Coercive Sanctions on the Foregoing Contemnors; and (IV) Granting Related Relief Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#159 Reply) Filed by Attorney (Werkheiser, Gregory)
April 25, 2023 Filing 162 Deficiency Notice. (re: related document(s)#159 Reply filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
April 24, 2023 Filing 161 Telephonic Hearing Continued: Telephonic Appearances: G. Werkheiser, J. Thoman, K. Newman, J. Allen, L. Levine (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 5/3/2023 at 01:30 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
April 24, 2023 Filing 160 Telephonic Hearing Continued: Telephonic Appearances: G. Werkheiser, J. Thoman, K. Newman, J. Allen, L. Levine (TEXT ONLY EVENT) (re: related document(s)#136 Generic Motion filed by Creditor Broadview FCU f/k/a SEFCU, FCU). Hearing to be held on 5/3/2023 at 01:30 PM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
April 24, 2023 Filing 159 Reply to to Objection of Premier Parties [Dkt. No. 154] to Debtors Emergency Motion for an Order: (I) Compelling Eden Heights of West Seneca Operating, LLC and Premier Senior Living, LLC to Comply with Adequate Protection Order and Incorporated Stipulation; (II) Holding Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC, Robert Borsody, and Wayne Kaplan in Civil Contempt; (III) Imposing Compensatory and Coercive Sanctions on the Foregoing Contemnors; and (IV) Granting Related Relief (related document #149 Motion to Compel). (Attachments: #1 Exhibit A - EHWS & Premier PPP Loan Summaries #2 Exhibit B - Borsody 8/24/22 Affidavit #3 Exhibit C - N.Y. Supr. Ct., County of N.Y. Decision + Order 12/09/2022) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
April 21, 2023 Filing 158 BNC Certificate of Mailing - Order (re: related document(s)#151 Order on Motion to Shorten Time). Notice Date 04/21/2023. (Admin.)
April 21, 2023 Filing 157 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#151 Order on Motion to Shorten Time). Notice Date 04/21/2023. (Admin.)
April 21, 2023 Filing 156 Certificate of Service of i) Debtors Emergency Motion for an Order: (I) Compelling Eden Heights of West Seneca Operating, LLC and Premier Senior Living, LLC to Comply with Adequate Protection Order and Incorporated Stipulation; (II) Holding Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC, Robert Borsody, and Wayne Kaplan in Civil Contempt; (III) Imposing Compensatory and Coercive Sanctions on the Foregoing Contemnors; and (IV) Granting Related Relief; and (ii) Debtors Unopposed Motion for an Order Shortening Time, Prescribing Notice and Scheduling an Expedited Hearing, Pursuant to 11 U.S.C. Section 105(a) and Rules 9006 and 9007 of the Federal Rules of Bankruptcy Procedure, Regarding Debtors Emergency Motion for an Order: (I) Compelling Eden Heights of West Seneca Operating, LLC and Premier Senior Living, LLC to Comply with Adequate Protection Order and Incorporated Stipulation; (II) Holding Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC, Robert Borsody, and Wayne Kaplan in Civil Contempt; (III) Imposing Compensatory and Coercive Sanctions on the Foregoing Contemnors; and (IV) Granting Related Relief Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#149 Motion to Compel, #150 Motion to Shorten Time) (Attachments: #1 Exhibit A - C) Filed by Attorney (Werkheiser, Gregory)
April 21, 2023 Filing 155 Certificate of Service of Objection to Debtor's Emergency Motion for Order. Filed on behalf of Creditors Robert Borsody, Wayne Kaplan (Bivona, Beth). Related document(s) #154 Objection filed by Creditor Wayne Kaplan, Creditor Robert Borsody. Modified on 4/25/2023 (Bessinger, M.).
April 21, 2023 Filing 154 Objection to (related document #149 Motion to Compel). (Attachments: #1 Affidavit Declaration) Filed on behalf of Creditors Robert Borsody, Wayne Kaplan (Bivona, Beth)
April 21, 2023 Filing 153 Objection to Motion of Broadview, FCU, F/K/A SEFCU, FCU, for an Order Determining that this Debtor is Subject to the Provisions of 11 USC Section 362(d)(3) (related document #136 Generic Motion). (Attachments: #1 Exhibit A - Master Lease Agreement #2 Certificate of Service) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
April 19, 2023 Filing 152 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#149 Motion to Compel filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 4/24/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #149, Before Judge Carl L. Bucki. (Bessinger, M.)
April 19, 2023 Opinion or Order Filing 151 Order Granting Motion to Shorten Time (RE: related doc(s) #150 Motion to Shorten Time). Signed on 4/19/2023. NOTICE OF ENTRY. (Bessinger, M.)
April 18, 2023 Filing 150 Motion to Shorten Time Debtors Unopposed Motion for an Order Shortening Time, Prescribing Notice and Scheduling an Expedited Hearing, Pursuant to 11 U.S.C. Section 105(a) and Rules 9006 and 9007 of the Federal Rules of Bankruptcy Procedure, Regarding Debtors Emergency Motion for an Order: (I) Compelling Eden Heights of West Seneca Operating, LLC and Premier Senior Living, LLC to Comply with Adequate Protection Order and Incorporated Stipulation; (II) Holding Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC, Robert Borsody, and Wayne Kaplan in Civil Contempt; (III) Imposing Compensatory and Coercive Sanctions on the Foregoing Contemnors; and (IV) Granting Related Relief (Attachments: #1 Proposed Order) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
April 18, 2023 Filing 149 Motion to Compel Debtors Emergency Motion for an Order: (I) Compelling Eden Heights of West Seneca Operating, LLC and Premier Senior Living, LLC to Comply with Adequate Protection Order and Incorporated Stipulation; (II) Holding Eden Heights of West Seneca Operating, LLC, Premier Senior Living, LLC, Robert Borsody, and Wayne Kaplan in Civil Contempt; (III) Imposing Compensatory and Coercive Sanctions on the Foregoing Contemnors; and (IV) Granting Related Relief (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Adequate Protection Order #3 Exhibit C - Affidavit of Robert Borsody, filed May 11, 2022 #4 Exhibit D - Premiers Website Pages #5 Exhibit E - Receiver Order #6 Exhibit F - 7/22/22 Opinion & Order #7 Exhibit G - Email from L. Levine to G. Werkheiser and B. Bivona, et al., dated April 4, 2023 #8 Notice) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
April 12, 2023 Filing 148 Certificate of Service Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU. (RE: related document(s)#136 Generic Motion) Filed by Attorney (Levine, Louis)
April 12, 2023 Filing 147 Deficiency Notice. (re: related document(s)#146 Certificate of Service filed by Creditor Broadview FCU f/k/a SEFCU, FCU). (Bessinger, M.)
April 11, 2023 Filing 146 Certificate of Service Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU. (RE: related document(s)#136 Generic Motion) Filed by Attorney (Levine, Louis)
April 10, 2023 Filing 145 Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Notice Global Notes and Statement of Limitations #2 Exhibit 1 - Annex 1 #3 Exhibit 2 - Annex 2 #4 Exhibit 3 - January 2023 Bank Statement (redacted)) Filed by Attorney (Werkheiser, Gregory)
April 10, 2023 Filing 144 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Notice Global Notes and Statement of Limitations #2 Exhibit 1 - Annex 1 #3 Exhibit 2 - Annex 2 #4 Exhibit 3 - February 2023 Bank Statement (redacted)) Filed by Attorney (Werkheiser, Gregory)
April 7, 2023 Filing 143 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Notice Global Notes #2 Exhibit Annex 1 #3 Exhibit Annex 2 #4 Exhibit February 2023 Chase Bank Statement) Filed by Attorney (Werkheiser, Gregory) CLERK'S NOTE: SEE DOCUMENT NO. #144 FOR COMPLETE PDF. Modified on 4/11/2023 (Bessinger, M.).
April 7, 2023 Filing 142 Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2023 - January 31, 2023; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Notice Global Notes #2 Exhibit Annex 1 #3 Exhibit Annex 2 #4 Exhibit January 2023 Chase Bank Statement) Filed by Attorney (Werkheiser, Gregory) CLERK'S NOTE: SEE DOCUMENT NO. #145 FOR COMPLETE PDF. Modified on 4/11/2023 (Bessinger, M.).
April 6, 2023 Filing 141 Deficiency Notice. (re: related document(s)#138 Certificate of Service filed by Creditor Broadview FCU f/k/a SEFCU, FCU). (Bessinger, M.)
April 6, 2023 Filing 140 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#136 Generic Motion filed by Creditor Broadview FCU f/k/a SEFCU, FCU). Hearing to be held on 4/24/2023 at 11:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #136, Before Judge Carl L. Bucki. (Bessinger, M.)
April 6, 2023 Filing 139 Receipt Number: B14547236; Fee Amount Paid: $350.00; Adversary case: 23-1006 (TEXT ONLY EVENT) (re: related document(s)#135 Complaint). (LaBelle, L.)
April 5, 2023 Filing 138 Certificate of Service Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU. (RE: related document(s)#136 Motion To Stay) Filed by Attorney (Levine, Louis)
April 5, 2023 Filing 137 Notice re: Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU. (RE: related document(s)#136 Motion To Stay) Filed by Attorney (Levine, Louis)
April 5, 2023 Filing 136 Motion for an Order Determining that this Debtor is Subject to the Provisions of 11 USC Section 362(d)(3) (Attachments: #1 Exhibit Ex. A. Proposed Order) Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU (Levine, Louis) CLERK'S NOTE: DESCRIPTION OF MOTION MODIFIED. Modified on 4/6/2023 (Bessinger, M.). Modified on 4/6/2023 (Czaja, L.).
April 5, 2023 Filing 135 Adversary case 1-23-01006. 14 (Recovery of money/property - other). Complaint Filed by BROADVIEW FEDERAL CREDIT UNION, f/k/a SEFCU, FCU, vs Eden Heights of West Seneca Operating,LLC. Statutory Fee Due: $350. (Flag set: AP, APpending) (Levine, Louis)
March 16, 2023 Filing 134 Adjourned 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 6/8/2023 at 02:00 PM at Buffalo 341 - UST. Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
March 15, 2023 Filing 133 BNC Certificate of Mailing - Order (re: related document(s)#130 Order on Motion for Adequate Protection). Notice Date 03/15/2023. (Admin.)
March 15, 2023 Filing 132 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#130 Order on Motion for Adequate Protection). Notice Date 03/15/2023. (Admin.)
March 15, 2023 Filing 131 Certificate of Service of Order Granting Debtor's Motion for Approval of Stipulation for Provision of Adequate Protection Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#130 Order on Motion for Adequate Protection) (Attachments: #1 Exhibit A - Service List) Filed by Attorney (Werkheiser, Gregory)
March 13, 2023 Opinion or Order Filing 130 Order Granting Debtor's Motion for Approval of Stipulation for Provision of Adequate Protection (related doc(s): #113 Motion for Adequate Protection). Signed on 3/13/2023. NOTICE OF ENTRY. (Bessinger, M.)
March 13, 2023 Filing 129 Telephonic Hearing Held - Granted. Telephonic Appearances: J. Hoover, J. Thoman, B. Bivona, L. Levine, J. Allen (re: related document(s)#113 Motion for Adequate Protection filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.)
March 8, 2023 Filing 128 BNC Certificate of Mailing - Order (re: related document(s)#126 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 03/08/2023. (Admin.)
March 8, 2023 Filing 127 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#126 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 03/08/2023. (Admin.)
March 6, 2023 Opinion or Order Filing 126 Order Extending the Debtor's Exclusivity Periods Pursuant to Section 1121(d) of the Bankruptcy Code. (RE: related doc(s) #108 Motion to Extend/Limit Exclusivity Period). Signed on 3/6/2023. NOTICE OF ENTRY. (Bessinger, M.)
March 6, 2023 Filing 125 Telephonic Hearing Held - Granted. Telephonic Appearances: G. Werkheiser, J. Allen (re: related document(s)#108 Motion to Extend/Limit Exclusivity Period filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.)
March 3, 2023 Filing 124 BNC Certificate of Mailing. (re: related document(s)#121 Generate Notice to Additional Recipients). Notice Date 03/03/2023. (Admin.)
March 1, 2023 Filing 123 BNC Certificate of Mailing - Order (re: related document(s)#120 Order on Generic Motion). Notice Date 03/01/2023. (Admin.)
March 1, 2023 Filing 122 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#120 Order on Generic Motion). Notice Date 03/01/2023. (Admin.)
March 1, 2023 Filing 121 Request by the Court for the Bankruptcy Noticing Center to send attached pdf to additional recipient(s). (re: related document(s)#120 Order on Generic Motion). (Bessinger, M.)
February 27, 2023 Filing 120 Final Order: (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Administrative Expense Claims for DIP Obligations; (III) Modify the Automatic Stay; and (IV) Granting Related Relief (RE: related doc(s) #83 Generic Motion). Signed on 2/27/2023. NOTICE OF ENTRY. (Bessinger, M.)
February 27, 2023 Filing 119 Telephonic Hearing Held - APPROVED. Telephonic Appearances: J. Allen, G. Werkheiser, E. Genung, F. Levine, J. Thoman (re: related document(s)#83 Generic Motion filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.)
February 26, 2023 Filing 118 BNC Certificate of Mailing. (re: related document(s)#115 Deficiency Notice). Notice Date 02/26/2023. (Admin.)
February 24, 2023 Filing 117 Declaration re: Declaration of Tanya Muro in Support of Debtors Request for Entry of Final Order: (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Administrative Expense Claims for DIP Obligations; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#83 Generic Motion) Filed by Attorney (Werkheiser, Gregory)
February 24, 2023 Filing 116 Certificate of Service of Debtors Motion for Approval of Stipulation for Provision of Adequate Protection Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#113 Motion for Adequate Protection, #115 Deficiency Notice) (Attachments: #1 Exhibit A) Filed by Attorney (Werkheiser, Gregory)
February 24, 2023 Filing 115 Deficiency Notice. (re: related document(s)#113 Motion for Adequate Protection filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
February 24, 2023 Filing 114 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#113 Motion for Adequate Protection filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 3/13/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #113, Before Judge Carl L. Bucki. (Bessinger, M.)
February 23, 2023 Filing 113 Motion for Adequate Protection re: 3030 Clinton Street, West Seneca, New York 14224 Debtors Motion for Approval of Stipulation for Provision of Adequate Protection (Attachments: #1 Exhibit A - Proposed Order with Exh. A (Stipulation) #2 Notice) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
February 19, 2023 Filing 112 BNC Certificate of Mailing. (re: related document(s)#110 Deficiency Notice). Notice Date 02/19/2023. (Admin.)
February 17, 2023 Filing 111 Certificate of Service of Debtors Motion for an Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#108 Motion to Extend/Limit Exclusivity Period) (Attachments: #1 Exhibit A - Service List) Filed by Attorney (Werkheiser, Gregory)
February 17, 2023 Filing 110 Deficiency Notice. (re: related document(s)#108 Motion to Extend/Limit Exclusivity Period filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
February 16, 2023 Filing 109 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#108 Motion to Extend/Limit Exclusivity Period filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 3/6/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #108, Before Judge Carl L. Bucki. (Bessinger, M.)
February 15, 2023 Filing 108 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors Motion for an Order Extending Exclusive Periods Pursuant to 11 U.S.C. 1121(d) (Attachments: #1 Exhibit A - ProposedOrder #2 Notice) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
February 5, 2023 Filing 107 BNC Certificate of Mailing. (re: related document(s)#105 Deficiency Notice). Notice Date 02/05/2023. (Admin.)
February 5, 2023 Filing 106 BNC Certificate of Mailing. (re: related document(s)#104 Deficiency Notice). Notice Date 02/05/2023. (Admin.)
February 3, 2023 Filing 105 Deficiency Notice. (re: related document(s)#99 Notice filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
February 3, 2023 Filing 104 Deficiency Notice. (re: related document(s)#103 Ch. 11 Monthly Operating Report filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
February 2, 2023 Filing 103 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Werkheiser, Gregory)
February 2, 2023 Filing 102 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Werkheiser, Gregory)
February 1, 2023 Filing 101 BNC Certificate of Mailing - Order (re: related document(s)#97 Order on Generic Motion). Notice Date 02/01/2023. (Admin.)
February 1, 2023 Filing 100 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#97 Order on Generic Motion). Notice Date 02/01/2023. (Admin.)
February 1, 2023 Filing 99 Notice re: (A) Entry of Interim Order (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Administrative Expense Claims for DIP Obligations; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief [Dkt. No. 97]; and (B) Final Hearing Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#97 Order on Generic Motion) (Attachments: #1 Exhibit A - Interim DIP Order) Filed by Attorney (Werkheiser, Gregory). Related document(s) #83 Motion re: Motion for Entry of Interim and Final Orders Authorizing the Debtor to Obtain Unsecured Postpetition Financing and Related Relief Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Unsecured Postpet filed by Debtor Nelson Brothers West Seneca Investor Units, LLC. Modified on 2/2/2023 (Bessinger, M.).
January 30, 2023 Filing 98 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#83 Generic Motion filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Final Hearing to be held on 2/27/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #83, Before Judge Carl L. Bucki. (Bessinger, M.)
January 30, 2023 Filing 97 Interim Order (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Administrative Expense Claims for DIP Obligations; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (RE: related doc(s) #83 Generic Motion). Signed on 1/30/2023. NOTICE OF ENTRY. (Bessinger, M.)
January 30, 2023 Filing 96 Telephonic Hearing Held - Approved on an interim basis. Telephonic Appearances: J. Thoman, L. Levine, G. Werkheiser, J. Zubler for A.U.S.T. (re: related document(s)#83 Generic Motion filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.) Clerk's Note: appearances modified. Modified on 1/31/2023 (Bessinger, M.).
January 23, 2023 Filing 95 Telephonic Hearing Continued: Telephonic Appearances: J. Thoman, G. Werkheiser, J. Allen, B. Bivona, L. Levine (TEXT ONLY EVENT) (re: related document(s)#83 Generic Motion filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 1/30/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. Before Judge Carl L. Bucki.. (Gentz, M.)
January 20, 2023 Filing 94 Response to Debtor's Motion for Entry of Interim & Final Orders (related document #83 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of Creditors Robert Borsody, Wayne Kaplan (Bivona, Beth)
January 19, 2023 Filing 93 Objection to Motion. The United States Trustee's Limited Objection to the Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Superpriority Administrative Expense Claims; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (related document #83 Generic Motion). (Attachments: #1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
January 19, 2023 Filing 92 Certificate of Service Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU. (RE: related document(s)#91 Objection) Filed by Attorney (Levine, Louis)
January 19, 2023 Filing 91 Limited Objection to (related document #83 Generic Motion). (Attachments: #1 Exhibit A. Judgment of Foreclosure and Sale) Filed on behalf of Creditor Broadview FCU f/k/a SEFCU, FCU (Levine, Louis) CLERK'S NOTE: description clarified. Modified on 1/20/2023 (Bessinger, M.).
January 15, 2023 Filing 90 BNC Certificate of Mailing. (re: related document(s)#87 Deficiency Notice). Notice Date 01/15/2023. (Admin.)
January 14, 2023 Filing 89 BNC Certificate of Mailing. (re: related document(s)#85 Deficiency Notice). Notice Date 01/14/2023. (Admin.)
January 13, 2023 Filing 88 Supplemental Certificate of Service of Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Superpriority Administrative Expense Claims; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#83 Generic Motion) (Attachments: #1 Exhibit A - Service List) Filed by Attorney (Werkheiser, Gregory)
January 13, 2023 Filing 87 Deficiency Notice. (re: related document(s)#86 Certificate of Service filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
January 12, 2023 Filing 86 Certificate of Service to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Superpriority Administrative Expense Claims; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#83 Generic Motion, #85 Deficiency Notice) (Attachments: #1 Exhibit A - Service List) Filed by Attorney (Werkheiser, Gregory)
January 12, 2023 Filing 85 Deficiency Notice. (re: related document(s)#83 Generic Motion filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
January 11, 2023 Filing 84 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#83 Generic Motion filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Hearing to be held on 1/23/2023 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #83, Before Judge Carl L. Bucki. (Bessinger, M.)
January 10, 2023 Filing 83 Motion re: Motion for Entry of Interim and Final Orders Authorizing the Debtor to Obtain Unsecured Postpetition Financing and Related Relief Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Unsecured Postpetition Financing; (II) Granting Superpriority Administrative Expense Claims; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (Attachments: #1 Exhibit A - Proposed Interim Order #2 Notice) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
January 8, 2023 Filing 82 BNC Certificate of Mailing - Order (re: related document(s)#79 Order on Motion For Relief From Stay). Notice Date 01/08/2023. (Admin.)
January 8, 2023 Filing 81 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#79 Order on Motion For Relief From Stay). Notice Date 01/08/2023. (Admin.)
January 7, 2023 Filing 80 BNC Certificate of Mailing. (re: related document(s)#76 Deficiency Notice). Notice Date 01/07/2023. (Admin.)
January 6, 2023 Opinion or Order Filing 79 Order Pursuant to 11 U.S.C. Sections 362(d) and Bankruptcy Rule 4001 Modifying and Terminating the Automatic Stay to File a Notice of Appeal and Prosecute that Appeal (RE: related doc(s) #72 Motion for Relief From Stay). Signed on 1/6/2023. NOTICE OF ENTRY. (Bessinger, M.)
January 6, 2023 Filing 78 Hearing Held - GRANTED. Appearances: B. Bivona Telephonic Appearances: J. Allen, J. Hoover, T. Bennett (re: related document(s)#72 Motion for Relief From Stay filed by Creditor Wayne Kaplan, Creditor Robert Borsody). (Gentz, M.) Modified on 1/6/2023 (Gentz, M.).
January 5, 2023 Filing 77 Exhibit Exhibit C to the Response to Limited Response of the Debtor in Connection with the Motion of Wayne Kaplan and Robert Borsody Pursuant to 11 U.S.C. 362(d) and Bankruptcy Rule 4001 for Relief from the Automatic Stay to File a Notice of Appeal and Prosecute an Appeal Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#75 Response) Filed by Attorney (Hoover, Jennifer)
January 5, 2023 Filing 76 Deficiency Notice. (re: related document(s)#75 Response filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
January 4, 2023 Filing 75 Response to Limited Response of the Debtor in Connection with the Motion of Wayne Kaplan and Robert Borsody Pursuant to 11 U.S.C. 362(d) and Bankruptcy Rule 4001 for Relief from the Automatic Stay to File a Notice of Appeal and Prosecute an Appeal (related document #72 Motion for Relief From Stay). (Attachments: #1 Exhibit A #2 Exhibit B #3 Certificate of Service) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Hoover, Jennifer)
December 29, 2022 Filing 74 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#72 Motion for Relief From Stay filed by Creditor Wayne Kaplan, Creditor Robert Borsody). Hearing to be held on 1/6/2023 at 10:30 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for #72, Before Judge Carl L. Bucki. (Bessinger, M.)
December 22, 2022 Filing 73 Receipt of Statutory Fee for Motion for Relief From Stay(# 1-22-10980-CLB) [motion,mrlfsty] ( 188.00). Receipt #A14486535, Amount Received $ 188.00. (U.S. Treasury)
December 22, 2022 Filing 72 Motion for Relief from Stay re: Request to file and prosecute an appeal. Fee Amount $ 188. (Attachments: #1 Proposed Order #2 Certificate of Service) Filed on behalf of Creditors Robert Borsody, Wayne Kaplan (Bivona, Beth)
December 21, 2022 Filing 71 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022; Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Supporting Documents to Monthly Operating Report) Filed by Attorney (Thoman, James)
December 16, 2022 Filing 70 Notice of Change of Address of Creditors Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Flag set: AddChg:n) Filed by Attorney (Thoman, James)
December 1, 2022 Filing 69 BNC Certificate of Mailing - Order (re: related document(s)#64 Order on Application to Employ). Notice Date 12/01/2022. (Admin.)
December 1, 2022 Filing 68 BNC Certificate of Mailing - Order (re: related document(s)#63 Order on Application to Employ). Notice Date 12/01/2022. (Admin.)
November 30, 2022 Filing 67 Cover sheet. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#30 Equity Security Holders) Filed by Attorney (Thoman, James)
November 30, 2022 Filing 66 Cover sheet. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#31 2016B Disclosure of Compensation of Attorney for Debtor) Filed by Attorney (Thoman, James)
November 30, 2022 Filing 65 Cover sheet. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#29 2016B Disclosure of Compensation of Attorney for Debtor) Filed by Attorney (Thoman, James)
November 29, 2022 Opinion or Order Filing 64 Order Authorizing and Approving the Retention of Benesch, Friedlander, Coplan & Aronoff LLP as Bankruptcy Counsel to the Debtor Nunc Pro Tunc to the Petition Date (RE: related doc(s) #38 Application to Employ). Signed on 11/29/2022. (Bessinger, M.)
November 29, 2022 Opinion or Order Filing 63 Order Authorizing the Retention and Employment of Hodgson Russ LLP, as Counsel to the Debtor and Debtor-in-Possession Pursuant to 11 U.S.C. Section 327(a) (RE: related doc(s) #36 Application to Employ). Signed on 11/29/2022. (Bessinger, M.)
November 29, 2022 Filing 62 No Objection by UST. No objection to employment of Benesch, Friedlander, Coplan & Aronoff LLP (upon amended order to be submitted) (TEXT ONLY EVENT) (RE: related document(s)#38 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 29, 2022 Filing 61 No Objection by UST. No objection to retention of Hodgson Russ LLP (upon amended order to be submitted) (TEXT ONLY EVENT) (RE: related document(s)#36 Application to Employ). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 28, 2022 Filing 60 Declaration re: Declaration of Brian Nelson Regarding Prepetition Retainer Paid by Non-Debtor Nelson Brothers West Seneca, LLC Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#38 Application to Employ) Filed by Attorney (Werkheiser, Gregory)
November 23, 2022 Filing 59 Declaration re: Supplemental Declaration of Jennifer R. Hoover, Esquire in Support of the Debtors Application for Entry of an Order Authorizing and Approving the Retention of Benesch, Friedlander, Coplan & Aronoff LLP as Bankruptcy Counsel to the Debtor Nunc Pro Tunc to the Petition Date Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#38 Application to Employ) Filed by Attorney (Hoover, Jennifer)
November 23, 2022 Filing 58 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#1 Voluntary Petition (Chapter 11), #15 20 Largest Unsecured Creditors, #39 Amendment to Schedules and/or Statements Already Filed, #44 Amendment to Schedules and/or Statements Already Filed, #45 Document, #55 Amendment to Schedules and/or Statements Already Filed) Filed by Attorney (Thoman, James)
November 23, 2022 Filing 57 Cover sheet. Amended Cover Sheet, Mailing Matrix filed. to Add Creditors Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#55 Amendment to Schedules and/or Statements Already Filed) (Attachments: #1 Matrix - Added Creditors) Filed by Attorney (Thoman, James)
November 21, 2022 Filing 56 Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(# 1-22-10980-CLB) [misc,amsched] ( 32.00). Receipt #A14467178, Amount Received $ 32.00. (U.S. Treasury)
November 21, 2022 Filing 55 Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Summary of Assets and Liabilities. This Filing includes: Changing the Classification of a Debt and Changing the Amount of a Debt. Fee Amount $ 32. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Cover Sheet #2 Certificate of Service) Filed by Attorney (Thoman, James)
November 17, 2022 Filing 54 BNC Certificate of Mailing. (re: related document(s)#48 Deficiency Notice). Notice Date 11/17/2022. (Admin.)
November 16, 2022 Filing 53 BNC Certificate of Mailing. (re: related document(s)#40 Deficiency Notice). Notice Date 11/16/2022. (Admin.)
November 16, 2022 Filing 52 United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 16, 2022 Filing 51 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 3/16/2023 at 02:00 PM at Buffalo 341 - UST. Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 16, 2022 Filing 50 Meeting of Creditors Closed. (TEXT ONLY EVENT) (RE: related document(s)#18 Meeting of Creditors Notice - Ch 11 & 12). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
November 16, 2022 Opinion or Order Filing 49 Order Granting Motion to Appear Pro Hac Vice for Jennifer R. Hoover, Esq. (related doc(s): #37 Motion to Appear pro hac vice). Signed on 11/16/2022. (Leidolph, J.)
November 15, 2022 Filing 48 Deficiency Notice. (re: related document(s)#30 Equity Security Holders filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
November 15, 2022 Filing 47 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#44 Amendment to Schedules and/or Statements Already Filed, #45 Document) Filed by Attorney (Thoman, James)
November 15, 2022 Filing 46 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#44 Amendment to Schedules and/or Statements Already Filed, #45 Document) Filed by Attorney (Thoman, James)
November 14, 2022 Filing 45 Document. Business Income and Expenses Worksheet Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Cover Sheet) Filed by Attorney (Thoman, James)
November 14, 2022 Filing 44 Amended Schedules and/or Statements filed: Schedule H. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Cover Sheet) Filed by Attorney (Thoman, James)
November 14, 2022 Filing 43 Cover sheet. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#39 Amendment to Schedules and/or Statements Already Filed, #40 Deficiency Notice) Filed by Attorney (Thoman, James)
November 14, 2022 Filing 42 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#39 Amendment to Schedules and/or Statements Already Filed, #40 Deficiency Notice) Filed by Attorney (Thoman, James)
November 14, 2022 Filing 41 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#39 Amendment to Schedules and/or Statements Already Filed, #40 Deficiency Notice) Filed by Attorney (Thoman, James)
November 14, 2022 Filing 40 Deficiency Notice. (re: related document(s)#39 Amendment to Schedules and/or Statements Already Filed filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Leidolph, J.)
November 11, 2022 Filing 39 Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Summary of Assets and Liabilities, Statement of Financial Affairs. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Thoman, James)
November 11, 2022 Filing 38 Application to Employ Benesch, Friedlander, Coplan & Aronoff LLP as Bankruptcy Counsel. Nunc Pro Tunc to Petition Date (Attachments: #1 Exhibit A. Proposed Order #2 Exhibit B. Declaration) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Thoman, James) Modified on 11/14/2022 (Pinto, M.).
November 10, 2022 Filing 37 Motion to Appear pro hac vice for Jennifer R. Hoover, Esq. (Attachments: #1 Proposed Order) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Hoover, Jennifer)
November 7, 2022 Filing 36 Application to Employ Hodgson Russ LLP as Counsel to Debtor Nunc Pro Tunc to Petition Date. (Attachments: #1 Exhibit A. Proposed Order #2 Exhibit B. Declaration of James Thoman #3 Exhibit 1 to Declaration of James Thoman #4 Exhibit 2 to Declaration of James Thoman) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Thoman, James)
November 5, 2022 Filing 35 BNC Certificate of Mailing. (re: related document(s)#32 Deficiency Notice). Notice Date 11/05/2022. (Admin.)
November 4, 2022 Filing 34 BNC Certificate of Mailing - Order (re: related document(s)#28 Order on Stipulation). Notice Date 11/04/2022. (Admin.)
November 3, 2022 Filing 33 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#29 2016B Disclosure of Compensation of Attorney for Debtor, #31 2016B Disclosure of Compensation of Attorney for Debtor) Filed by Attorney (Thoman, James)
November 3, 2022 Filing 32 Deficiency Notice. (re: related document(s)#29 2016B Disclosure of Compensation of Attorney for Debtor filed by Debtor Nelson Brothers West Seneca Investor Units, LLC, #31 2016B Disclosure of Compensation of Attorney for Debtor filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Bessinger, M.)
November 2, 2022 Filing 31 2016B Disclosure of Compensation of Attorney for Debtor of Benesch, Friedlander, Coplan & Arnoff LLP Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Thoman, James)
November 2, 2022 Filing 30 Equity Security Holders Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Exhibit A) Filed by Attorney (Thoman, James)
November 2, 2022 Filing 29 2016B Disclosure of Compensation of Attorney for Debtor of Hodgson Russ LLP Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Thoman, James)
November 2, 2022 Opinion or Order Filing 28 Order Granting Stipulation Pursuant to 11 U.S.C. Section 105(A) and 521(A)(1)(B) and Fed.R.Bankr.P. 1007 (C) and 9006(B)(1), Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs (RE: related doc(s) #27 Motion to Approve Stipulation). Signed on 11/2/2022. (Bessinger, M.)
November 2, 2022 Filing 27 Motion to Approve Stipulation between Nelson Brothers West Seneca Investor Units, LLC and Office of the U.S. Trustee Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Thoman, James)
October 31, 2022 Filing 26 Telephonic Hearing Held - MOOT. Telephonic Appearances: None. (re: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). (Gentz, M.)
October 27, 2022 Filing 25 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)#18 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 10/27/2022. (Admin.)
October 27, 2022 Filing 24 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#1 Voluntary Petition (Chapter 11), #2 Document, #15 20 Largest Unsecured Creditors, #16 Mailing Matrix) Filed by Attorney (Thoman, James). Related document(s) #18 Meeting of Creditors Notice - Ch 11 & 12. Modified on 10/28/2022 (Bessinger, M.).
October 27, 2022 Filing 23 Notice of Change of Address Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Flag set: AddChg:n) Filed by Attorney (Thoman, James)
October 27, 2022 Opinion or Order Filing 22 Order Granting Motion to Appear Pro Hac Vice for Gregory W. Werkheiser, Esq. (related doc(s): #19 Motion to Appear pro hac vice). Signed on 10/27/2022. (Bessinger, M.)
October 26, 2022 Filing 21 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#15 20 Largest Unsecured Creditors, #16 Mailing Matrix) Filed by Attorney (Thoman, James)
October 26, 2022 Filing 20 Certificate of Service Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#1 Voluntary Petition (Chapter 11), #2 Document) Filed by Attorney (Thoman, James)
October 26, 2022 Add Affiliate. Corporate Affiliates added to case: Nelson Brothers Student Housing and Assisted Living, LLC, William E. and Nancy B. Tans Revocable Living Trust, dated July 5, 1998 (TEXT ONLY EVENT) (Bessinger, M.)
October 25, 2022 Filing 19 Motion to Appear pro hac vice for Gregory W. Werkheiser, Esq. (Attachments: #1 Exhibit A - Proposed Order) Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC (Werkheiser, Gregory)
October 25, 2022 Filing 18 **TELEPHONIC** Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 11/16/2022 at 01:00 PM BY TELEPHONE. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 1/17/2023. (Bessinger, M.)
October 25, 2022 Filing 17 Corporate Ownership Statement. Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Thoman, James)
October 24, 2022 Filing 16 Mailing Matrix filed. Notice of Filing of Creditor Matrix Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (Attachments: #1 Matrix) Filed by Attorney (Thoman, James)
October 24, 2022 Filing 15 List of Creditors who have the 20 Largest Unsecured Claims Against You and Are Not Insiders Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. Filed by Attorney (Thoman, James)
October 24, 2022 Filing 14 341 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)
October 24, 2022 Filing 13 Notice to the Court of Telephonic 341 assignment. 341 meeting will be held on: 11/16/2022 at 01:00 Buffalo. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph)
October 22, 2022 Filing 12 BNC Certificate of Mailing - Order (re: related document(s)#6 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 10/22/2022. (Admin.)
October 22, 2022 Filing 11 BNC Certificate of Mailing - Order (re: related document(s)#5 Order to Show Cause-Fatal Defect). Notice Date 10/22/2022. (Admin.)
October 22, 2022 Filing 10 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#6 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 10/22/2022. (Admin.)
October 22, 2022 Filing 9 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#5 Order to Show Cause-Fatal Defect). Notice Date 10/22/2022. (Admin.)
October 21, 2022 Filing 8 Notice of Appearance and Request for Notice by Louis Levine of Melvin & Melvin, PLLC. Filed on behalf of Notice of Appearance Creditor SEFCU. Filed by Attorney (Levine, Louis)
October 21, 2022 Filing 7 Notice of Appearance and Request for Notice by Elizabeth A. Genung of c/o Melvin & Melvin, PLLC. Filed on behalf of Notice of Appearance Creditor SEFCU. Filed by Attorney (Genung, Elizabeth)
October 20, 2022 Opinion or Order Filing 6 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Brian Nelson designated as Principal. Signed on 10/20/2022 Incomplete Filings due by 11/2/2022. NOTICE OF ENTRY. (LaBelle, L.)
October 20, 2022 Opinion or Order Filing 5 Order to Show Cause - Fatal Defect. Debtors did not file a list of creditors. Signed on 10/20/2022 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Nelson Brothers West Seneca Investor Units, LLC). Show Cause hearing to be held on 10/31/2022 at 10:00 AM at (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically. NOTICE OF ENTRY. (LaBelle, L.)
October 19, 2022 Filing 4 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (Pinto, M.)
October 19, 2022 Filing 3 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(# 1-22-10980) [misc,volp11] (1738.00). Receipt #B14444400, Amount Received $1738.00. (U.S. Treasury)
October 19, 2022 Filing 2 Document. Members and Manager Resolutions Filed on behalf of Debtor Nelson Brothers West Seneca Investor Units, LLC. (RE: related document(s)#1 Voluntary Petition (Chapter 11)) Filed by Attorney (Thoman, James)
October 19, 2022 Filing 1 Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by Nelson Brothers West Seneca Investor Units, LLC (Flag set: PlnDue) (Thoman, James)

Search for this case: Nelson Brothers West Seneca Investor Units, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Nelson Brothers West Seneca Investor Units, LLC
Represented By: James C. Thoman
Represented By: Jennifer Hoover
Represented By: Gregory Werkheiser
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 ]

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?