Fairport Baptist Homes
Debtor: Fairport Baptist Homes
Us Trustee: Kathleen Dunivin Schmitt, Joseph W. Allen, 11 and William K. Harrington
Not Classified By Court: Official Committee of Unsecured Creditors
Case Number: 2:2022bk20220
Filed: May 6, 2022
Court: U.S. Bankruptcy Court for the Western District of New York
Presiding Judge: Warren, USBJ
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 19, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 19, 2023 Filing 365 Withdrawal of Claim(s) filed by Aegis Sciences Corporation Claim No. 23 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid)
January 11, 2023 Filing 364 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 11/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
January 11, 2023 Filing 363 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 11/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
January 11, 2023 Filing 362 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 11/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
January 11, 2023 Filing 361 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit FBH Bank Statements #3 Exhibit Deland Acres Bank Statements) Filed by Attorney (Mueller, John)
January 4, 2023 Filing 360 Certificate of Service to Fourth Report of Eric M. Huebscher as Patient Care Ombudsman of the Debtor, for the Period November 3, 2022 to January 4, 2023 Filed on behalf of Health Care Ombudsman Eric M. Huebscher. (RE: related document(s)#359 Ombudsman Report) Filed by Attorney (Roy, Brian)
January 4, 2023 Filing 359 Ombudsman Report for the period of 11/03/2022 through 01/04/2023 Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
December 27, 2022 Filing 358 Certificate of Service re: Second Agreed order Extending Cash Collateral. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #356 Order (Generic). Modified on 12/28/2022 (Teutonico, C.).
December 22, 2022 Filing 357 BNC Certificate of Mailing - Order (re: related document(s)#356 Order (Generic)). Notice Date 12/22/2022. (Admin.)
December 20, 2022 Filing 356 Second Agreed Order Extending the Use of Cash Collateral and Granting Adequate Protection Signed on 12/20/2022 (RE: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #193 Order on Motion Re: Chapter 11 First Day Motions). (Teutonico, C.)
December 19, 2022 Filing 355 Withdrawal of Claim Number(s): 10 filed by U.S. Department of Labor. Filed by Creditor U.S. Department of Labor. Filed by Attorney (Hartman, Michael)
December 19, 2022 Filing 354 Proposed Order Second Agreed Order Extending the Use of Cash Collateral and Granting Adequate Protection Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#193 Order on Motion Re: Chapter 11 First Day Motions, #267 Order (Generic)) Filed by Attorney (Mueller, John)
December 16, 2022 Filing 353 Ombudsman Notice. Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
December 12, 2022 Filing 352 Certificate of Service re: Fee Application Orders. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid)
December 9, 2022 Filing 351 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 10/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
December 9, 2022 Filing 350 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 10/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
December 9, 2022 Filing 349 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 10/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
December 9, 2022 Filing 348 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit FBH Bank Statements #3 Exhibit Deland Acres Bank Statements) Filed by Attorney (Mueller, John)
December 8, 2022 Filing 347 BNC Certificate of Mailing - Order (re: related document(s)#346 Order on Application for Compensation). Notice Date 12/08/2022. (Admin.)
December 6, 2022 Opinion or Order Filing 346 Order Granting First Interim Application for Allowance of Compensation for Counsel Fees by Harris Beach PLLC as Attorneys for Patient Care Ombudsman, fees awarded: $10314.50, expenses awarded: $0.00 (RE: related doc(s) #301 Application for Compensation). Signed on 12/6/2022. (Teutonico, C.)
December 5, 2022 Filing 345 Proposed Order Granting First Interim Application for Allowance of Compensation for Counsel Fees by Harris Beach PLLC, as Attorneys for the Patient Care Ombudsman Filed on behalf of Attorney Harris Beach PLLC, as attorneys for the Patient Care Ombudsman. (RE: related document(s)#301 Application for Compensation) Filed by Attorney (Roy, Brian)
December 4, 2022 Filing 344 BNC Certificate of Mailing - Order (re: related document(s)#334 Order on Application for Compensation). Notice Date 12/04/2022. (Admin.)
December 4, 2022 Filing 343 BNC Certificate of Mailing - Order (re: related document(s)#333 Order on Application for Compensation). Notice Date 12/04/2022. (Admin.)
December 4, 2022 Filing 342 BNC Certificate of Mailing - Order (re: related document(s)#332 Order on Application for Compensation). Notice Date 12/04/2022. (Admin.)
December 4, 2022 Filing 341 BNC Certificate of Mailing - Order (re: related document(s)#331 Order on Application for Compensation). Notice Date 12/04/2022. (Admin.)
December 4, 2022 Filing 340 BNC Certificate of Mailing - Order (re: related document(s)#330 Order on Application for Compensation). Notice Date 12/04/2022. (Admin.)
December 4, 2022 Filing 339 BNC Certificate of Mailing - Order (re: related document(s)#329 Order on Application for Compensation). Notice Date 12/04/2022. (Admin.)
December 2, 2022 Filing 338 BNC Certificate of Mailing - Order (re: related document(s)#323 Order on Motion For Relief From Stay). Notice Date 12/02/2022. (Admin.)
December 2, 2022 Filing 337 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#323 Order on Motion For Relief From Stay). Notice Date 12/02/2022. (Admin.)
December 2, 2022 Filing 336 Proposed Order Granting First Interim Fee Application for Compensation and Reimbursement of Expenses of ToneyKorf Partners, LLC Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#302 Application for Compensation) Filed by Attorney (Mueller, John)
December 2, 2022 Filing 335 Proposed Order Granting First Interim Fee Application for Compensation and Reimbursement of Expenses of Dentons Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#308 Application for Compensation) Filed by Attorney (Mueller, John)
December 2, 2022 Opinion or Order Filing 334 Order Granting First Interim Fee Application For Compensation and Reimbursement of Expenses of Dentons as Counsel to the Official Committee of Unsecured Creditors for the Period of June 6, 2022 through September 30, 2022. Fees awarded: $164166.50, expenses awarded: $161.00 (RE: related doc(s) #308 Application for Compensation). Signed on 12/2/2022. (Teutonico, C.) CLERK'S NOTE: DOCKET TEXT MODIFIED TO MATCH PDF Modified on 12/2/2022 (Teutonico, C.).
December 2, 2022 Opinion or Order Filing 333 Order Granting First Interim Application for Compensation of Bonadio & Co., LLP, as Accountants for the Debtors and Debtors in Possession. Fees awarded: $14963.72, expenses awarded: $0.00 (RE: related doc(s) #306 Application for Compensation). Signed on 12/2/2022. (Teutonico, C.)
December 2, 2022 Opinion or Order Filing 332 Order Granting First Interim Application For Compensation of Meridian Management Partners, LLC, as Financial Advisor to the Debtors and Debtors in Possession. Fees awarded: $45601.25, expenses awarded: $2980.89 (RE: related doc(s) #305 Application for Compensation). Signed on 12/2/2022. (Teutonico, C.)
December 2, 2022 Opinion or Order Filing 331 Order Granting First Interim Application For Compensation of Law Offices of Pullano & Farrow PLLC, as Special Counsel for the Debtors and Debtors in Possession. Fees awarded: $3774.00, expenses awarded: $0.00 (RE: related doc(s) #304 Application for Compensation). Signed on 12/2/2022. (Teutonico, C.)
December 2, 2022 Opinion or Order Filing 330 Order Granting First Interim Application For Compensation for Lippes Mathias LLP, as Attorneys to the Debtors and Debtors in Possession. Fees awarded: $204130.00, expenses awarded: $7603.41 (RE: related doc(s) #303 Application for Compensation). Signed on 12/2/2022. (Teutonico, C.) Modified on 12/2/2022 (Teutonico, C.).
December 2, 2022 Opinion or Order Filing 329 Order Granting First Interim Fee Application For Compensation and Reimbursement of Expenses of ToneyKorf Partners LLC, a Financial Advisor to the Official Committee of Unsecure Creditors for the Period of June 14, 2022 through September 30, 2022. Fees awarded: $57565.00, expenses awarded: $0.00 (RE: related doc(s) #302 Application for Compensation). Signed on 12/2/2022. (Teutonico, C.) CLERK'S NOTE: MODIFIED TO MATCH PDF Modified on 12/2/2022 (Teutonico, C.).
December 1, 2022 Filing 328 Proposed Order Granting First Interim Application for Compensation of Bonadio & Co., LLP Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#306 Application for Compensation) Filed by Attorney (Mueller, John)
December 1, 2022 Filing 327 Proposed Order Granting First Interim Application for Compensation of Meridian Management Partners, LLC Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#305 Application for Compensation) Filed by Attorney (Mueller, John)
December 1, 2022 Filing 326 Proposed Order Granting First Interim Application for Compensation of Law Offices of Pullano & Farrow PLLC Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#304 Application for Compensation) Filed by Attorney (Mueller, John)
December 1, 2022 Filing 325 Proposed Order Granting First Interim Application for Compensation of Lippes Mathias LLP Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#303 Application for Compensation) Filed by Attorney (Mueller, John)
December 1, 2022 Filing 324 Hearing Held - Ms. Hoffman reported to the Court that all objections have been resolved. Fee applications are APPROVED. Orders to be submitted. Telephonic Appearances: Leigh Hoffman, Attorney for debtor, Brian Roy, Attorney for Health Care Ombudsman, Andrew Helman, Attorney for Official Committee of Unsecured Creditors. Shannon Scott, Office of US Truste. (TEXT ONLY EVENT) (re: related document(s)#301 Application for Compensation, #302 Application for Compensation, #303 Application for Compensation, #304 Application for Compensation filed by Special Counsel Pullano & Farrow PLLC, #305 Application for Compensation filed by Financial Advisor Meridian Management Partners, LLC, #306 Application for Compensation filed by Accountant Bonadio & Co., LLP, #308 Application for Compensation). (Folwell, T.) Modified on 12/1/2022 (Folwell, T.).
November 30, 2022 Opinion or Order Filing 323 Order Granting Stipulation and Order between Debtors and New York State Workers' Compensation Board for Relief from the Automatic Stay Relative to Pending State Court Litigation (RE: related doc(s) #322 Motion for Relief From Stay). Signed on 11/30/2022. NOTICE OF ENTRY. (Teutonico, C.)
November 30, 2022 Filing 322 Motion on Stipulation for Relief from Stay re: Pending State Court Litigation. Filing Fee $188 is WAIVED. Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
November 28, 2022 Filing 321 Response to /Response Of The Official Committee Of Unsecured Creditors Regarding The Limited Objection Of Lender To Interim Applications For Fees And Reservation Of Rights Regarding Fee Applications (RE: related document(s)#320 Objection filed by Notice of Appearance Creditor Berkadia Commercial Mortgage LLC). Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew)
November 21, 2022 Filing 320 Objection to (Limited Objection) (related document #301 Application for Compensation, #302 Application for Compensation, #303 Application for Compensation, #304 Application for Compensation, #305 Application for Compensation, #306 Application for Compensation, #308 Application for Compensation). Filed on behalf of Notice of Appearance Creditor Berkadia Commercial Mortgage LLC (Weiss, John)
November 19, 2022 Filing 319 BNC Certificate of Mailing - Order (re: related document(s)#317 Order on Application for Compensation). Notice Date 11/19/2022. (Admin.)
November 19, 2022 Filing 318 BNC Certificate of Mailing - Order (re: related document(s)#316 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 11/19/2022. (Admin.)
November 17, 2022 Opinion or Order Filing 317 Order Granting Application For Compensation for Eric M. Huebscher, fees awarded: $14360.00, expenses awarded: $1894.84, Amended Motion (RE: related doc(s) #279 Application for Compensation, #292 Amended Motion). Signed on 11/17/2022. (Teutonico, C.)
November 17, 2022 Filing 316 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 11/17/2022 (RE: related document(s)#301 Application for Compensation, #302 Application for Compensation, #303 Application for Compensation, #304 Application for Compensation filed by Special Counsel Pullano & Farrow PLLC, #305 Application for Compensation filed by Financial Advisor Meridian Management Partners, LLC, #306 Application for Compensation filed by Accountant Bonadio & Co., LLP, #308 Application for Compensation). (Teutonico, C.)
November 17, 2022 Filing 315 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#301 Application for Compensation, #302 Application for Compensation, #303 Application for Compensation, #304 Application for Compensation filed by Special Counsel Pullano & Farrow PLLC, #305 Application for Compensation filed by Financial Advisor Meridian Management Partners, LLC, #306 Application for Compensation filed by Accountant Bonadio & Co., LLP, #307 Notice filed by Debtor Fairport Baptist Homes, #308 Application for Compensation, #309 Certificate of Service filed by Other Professional Epiq Corporate Restructuring, LLC). Hearing to be held on 12/1/2022 at 09:00 AM Rochester Courtroom for #308 and for #304 and for #305 and for #301 and for #306 and for #303 and for #302, Before Judge Warren. (Teutonico, C.)
November 17, 2022 Filing 314 Hearing Held - opposition was not filed. The Court will consider the motion on the papers. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#279 Application for Compensation filed by Health Care Ombudsman Eric M. Huebscher). (Folwell, T.)
November 15, 2022 Filing 313 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 9/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
November 15, 2022 Filing 312 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 9/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
November 15, 2022 Filing 311 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 9/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
November 15, 2022 Filing 310 Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit FBH Bank Statements #3 Exhibit Deland Acres Bank Statements) Filed by Attorney (Mueller, John)
November 14, 2022 Filing 309 Certificate of Service re: Fee Applications and NOH. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #301 Application for Compensation for Harris Beach PLLC as attorneys for Patient Care Ombudsman, Ombudsman Health, Period: 6/6/2022 to 9/30/2022, Fee: $10,314.50, Expenses: $0.00. , #302 Application for Compensation for ToneyKorf Partners LLC, Financial Advisor, Period: 6/14/2022 to 9/30/2022, Fee: $57,565.00, Expenses: $. , #303 Application for Compensation for John A. Mueller, Debtor's Attorney, Period: 5/6/2022 to 9/30/2022, Fee: $204530.00, Expenses: $7603.41. , #304 Application for Compensation for Pullano & Farrow PLLC, Special Counsel, Period: 5/6/2022 to 9/30/2022, Fee: $3774.00, Expenses: $. filed by Special Counsel Pullano & Farrow PLLC, #305 Application for Compensation for Meridian Management Partners, LLC, Financial Advisor, Period: 5/6/2022 to 9/30/2022, Fee: $46601.25, Expenses: $2980.89. filed by Financial Advisor Meridian Management Partners, LLC, #306 Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 5/6/2022 to 9/30/2022, Fee: $14963.72, Expenses: $. filed by Accountant Bonadio & Co., LLP, #307 Notice filed by Debtor Fairport Baptist Homes, #308 Interim Application for Compensation for Dentons, Creditor Comm. Aty, Period: 6/6/2022 to 9/30/2022, Fee: $164,327.50, Expenses: $161.00. . Modified on 11/15/2022 (Teutonico, C.).
November 10, 2022 Filing 308 Interim Application for Compensation for Dentons, Creditor Comm. Aty, Period: 6/6/2022 to 9/30/2022, Fee: $164,166.50, Expenses: $161.00. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) Filed on behalf of Other Professional Dentons (Helman, Andrew) CLERK'S NOTE: DOCKET TEXT MODIFIED TO MATCH PDF. Modified on 12/2/2022 (Teutonico, C.).
November 10, 2022 Filing 307 Joint Notice re: Hearing to Consider Professional Fee Applications Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#301 Application for Compensation, #302 Application for Compensation, #303 Application for Compensation, #304 Application for Compensation, #305 Application for Compensation, #306 Application for Compensation) Filed by Attorney (Mueller, John). Related document(s) #308 Interim Application for Compensation for Dentons, Creditor Comm. Aty, Period: 6/6/2022 to 9/30/2022, Fee: $164,327.50, Expenses: $161.00. . Modified on 11/17/2022 (Teutonico, C.) CLERK'S NOTE: MODIFIED RELATED DOCUMENTS TO MATCH PDF.
November 10, 2022 Filing 306 Application for Compensation for Bonadio & Co., LLP, Accountant, Period: 5/6/2022 to 9/30/2022, Fee: $14963.72, Expenses: $. (Attachments: #1 Cover Sheet #2 Exhibit A #3 Exhibit B #4 Exhibit C) Filed on behalf of Attorney John A. Mueller (Mueller, John)
November 10, 2022 Filing 305 Application for Compensation for Meridian Management Partners, LLC, Financial Advisor, Period: 5/6/2022 to 9/30/2022, Fee: $46601.25, Expenses: $2980.89. (Attachments: #1 Cover Sheet #2 Exhibit A #3 Exhibit B) Filed on behalf of Attorney John A. Mueller (Mueller, John)
November 10, 2022 Filing 304 Application for Compensation for Pullano & Farrow PLLC, Special Counsel, Period: 5/6/2022 to 9/30/2022, Fee: $3774.00, Expenses: $. (Attachments: #1 Cover Sheet #2 Exhibit A #3 Exhibit B) Filed on behalf of Attorney John A. Mueller (Mueller, John)
November 10, 2022 Filing 303 Application for Compensation for Lippes Mathias LLP as attorney for Debtor Period: 5/6/2022 to 9/30/2022, Fee: $204530.00, Expenses: $7603.41. (Attachments: #1 Cover Sheet #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John) CLERK'S NOTE: MODIFIED TEXT TO MATCH PDF. Modified on 11/14/2022 (Teutonico, C.).
November 10, 2022 Filing 302 Application for Compensation for ToneyKorf Partners LLC, Financial Advisor, Period: 6/14/2022 to 9/30/2022, Fee: $57,565.00, Expenses: $. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) Filed on behalf of Other Professional ToneyKorf Partners LLC (Helman, Andrew)
November 10, 2022 Filing 301 Application for Compensation for Harris Beach PLLC as attorneys for Patient Care Ombudsman, Ombudsman Health, Period: 6/6/2022 to 9/30/2022, Fee: $10,314.50, Expenses: $0.00. (Attachments: #1 Fee Application First Interim Application for Allowance of Compensation for Counsel Fees by Harris Beach PLLC, as Attorneys for the Patient Care Ombudsman #2 Exhibit A- Order of Appointment #3 Exhibit B - Detailed Statement of services rendered and time expended #4 Exhibit C- Proposed Order) Filed on behalf of Attorney Harris Beach PLLC as attorneys for Patient Care Ombudsman (Roy, Brian)
November 3, 2022 Filing 300 Certificate of Service to Third Report of Eric M. Huebscher as Patient Care Ombudsman of the Debtor, for the Period September 7, 2022 to November 2, 2022 Filed on behalf of Health Care Ombudsman Eric M. Huebscher. (RE: related document(s)#299 Ombudsman Report) Filed by Attorney (Roy, Brian)
November 2, 2022 Filing 299 Ombudsman Report for the period of 09/07/2022 through 11/02/2022 Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
November 1, 2022 Filing 298 Certificate of Service re: Sale Order. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #290 Order (I) Approving Sale of Substantially all of the Debtors' Assets and (II) Granting Related Relief. Modified on 11/1/2022 (Teutonico, C.).
October 21, 2022 Filing 297 BNC Certificate of Mailing - Order (re: related document(s)#295 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 10/21/2022. (Admin.)
October 19, 2022 Filing 296 BNC Certificate of Mailing - Order (re: related document(s)#290 Order on Generic Motion). Notice Date 10/19/2022. (Admin.)
October 19, 2022 Filing 295 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 10/19/2022 (RE: related document(s)#279 Application for Compensation filed by Health Care Ombudsman Eric M. Huebscher). (Lawson, L.)
October 19, 2022 Filing 294 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#279 Application for Compensation filed by Health Care Ombudsman Eric M. Huebscher, #280 Certificate of Service filed by Health Care Ombudsman Eric M. Huebscher, #292 Amended Motion filed by Health Care Ombudsman Eric M. Huebscher, #293 Certificate of Service filed by Health Care Ombudsman Eric M. Huebscher). Hearing to be held on 11/17/2022 at 09:00 AM Rochester Courtroom for #279, Before Judge Warren. (Lawson, L.)
October 18, 2022 Filing 293 Certificate of Service to Amended Notice of Hearing and Amended 1st Interim Fee Application of Eric M. Huebscher and Huebscher & Co. as Patient Care Ombudsman, for Allowance of Compensation and for Reimbursement of Expenses for the Period June 6, 2022 through September 30, 2022 and the Declaration of Eric M. Huebscher Filed on behalf of Health Care Ombudsman Eric M. Huebscher. (RE: related document(s)#292 Amended Motion) Filed by Attorney (Roy, Brian). Related document(s) #279 Application for Compensation for Eric M. Huebscher, Ombudsman Health, Period: 6/6/2022 to 9/30/2022, Fee: $14,360.00, Expenses: $1,894.85. filed by Health Care Ombudsman Eric M. Huebscher. Modified on 10/19/2022 (Lawson, L.).
October 18, 2022 Filing 292 Amended Motion. Reason for Amended Motion: Cure Deficiency Notice (related doc(s): #279 Application for Compensation) (Attachments: #1 Declaration of Eric M. Huebscher) Filed on behalf of Health Care Ombudsman Eric M. Huebscher (Roy, Brian)
October 17, 2022 Filing 291 Deficiency Notice. (re: related document(s)#279 Application for Compensation filed by Health Care Ombudsman Eric M. Huebscher, #280 Certificate of Service filed by Health Care Ombudsman Eric M. Huebscher). (Teutonico, C.)
October 17, 2022 Opinion or Order Filing 290 Order (I) Approving Sale of Substantially all of the Debtors' Assets and (II) Granting Related Relief (RE: related doc(s) #142 Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). Signed on 10/17/2022. (Teutonico, C.)
October 17, 2022 Filing 289 Notice re: Notice of Patient Care Ombudsman Report Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
October 14, 2022 Filing 288 BNC Certificate of Mailing - Order (re: related document(s)#277 Order on Motion to Appear pro hac vice). Notice Date 10/14/2022. (Admin.)
October 14, 2022 Filing 287 Proposed Order (I) Approving Sale of Substantially all of the Debtors' Assets and (II) Granting Related Relief Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract) (Attachments: #1 Exhibit A #2 Exhibit B) Filed by Attorney (Mueller, John)
October 14, 2022 Filing 286 Hearing Held - the evidentiary submissions offered by counsel for the debtor filed at ECF #278 and ECF #282 are admitted as proffered evidence in lieu of live testimony. Motion is GRANTED. Final form of the proposed order filed at ECF #283 is to be submitted. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Andrew Layden, Elizabeth Green, Attorneys for prospective buyer 4646 Nine Point Road LLC, Brian Roy, Attorney for Health Care Ombudsman, John Weiss, Attorney for Berkadia Commercial Mortgage, Andrew Helman, Lauren Macksoud, Attorneys for the Official Committee of Unsecured Creditors, Nicholas Gatto, Attorney for Eastside Senior Care Inc., Lucien Morin, Attorney for landlord at The Woodlands at Stonebrook, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). (Folwell, T.)
October 14, 2022 Filing 285 Certificate of Service re: Cash Collateral Order Extension. by Panagiota Manatakis Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #267 Order (Generic). Modified on 10/17/2022 (Teutonico, C.).
October 14, 2022 Filing 284 Certificate of Service Filed on behalf of Notice of Appearance Creditor The Woodlands At Stonebrook LLC. (RE: related document(s)#281 Notice of Appearance and Request for Notice (BK)) Filed by Attorney (Morin, Lucien)
October 14, 2022 Filing 283 Proposed Order re: Sale to Prevailing Bidder Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract) (Attachments: #1 Redline Order #2 Revised Order) Filed by Attorney (Mueller, John)
October 14, 2022 Filing 282 Notice re: Notice of Filing of Declaration of David Katz, Esq. Filed on behalf of Interested Party 4646 Nine Point Road, LLC. Filed by Attorney (Layden, Andrew)
October 13, 2022 Filing 281 Notice of Appearance and Request for Notice by Lucien A. Morin II of McConville, Considine, Cooman & Morin, PC. Filed on behalf of Notice of Appearance Creditor The Woodlands At Stonebrook LLC. Filed by Attorney (Morin, Lucien)
October 13, 2022 Filing 280 Certificate of Service to Notice of Hearing and 1st Interim Fee Application of Eric M. Huebscher and Huebscher & Co. as Patient Care Ombudsman, for Allowance of Compensation and for Reimbursement of Expenses for the Period June 6, 2022 through September 30, 2022 and the Declaration of Eric M. Huebscher Filed on behalf of Health Care Ombudsman Eric M. Huebscher. (RE: related document(s)#279 Application for Compensation) Filed by Attorney (Roy, Brian)
October 13, 2022 Filing 279 Application for Compensation for Eric M. Huebscher, Ombudsman Health, Period: 6/6/2022 to 9/30/2022, Fee: $14,360.00, Expenses: $1,894.85. (Attachments: #1 Declaration of Eric M. Huebscher) Filed on behalf of Health Care Ombudsman Eric M. Huebscher (Roy, Brian)
October 12, 2022 Filing 278 Affidavit re: Debtors' Supplement in Support of Sale to Prevailing Debtor Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract, #246 Order on Generic Motion, Order on Motion for Sale of Property, Order on Motion to Assume Lease or Executory Contract, #263 Notice) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) Filed by Attorney (Mueller, John)
October 12, 2022 Opinion or Order Filing 277 Order Granting Motion to Appear Pro Hac Vice for Andrew V. Layden, Amended Motion (related doc(s): #270 Motion to Appear pro hac vice, #276 Amended Motion). Signed on 10/12/2022. (Teutonico, C.)
October 11, 2022 Filing 276 Amended Motion. Reason for Amended Motion: Cure deficiency notice (Doc. 275) (related doc(s): #270 Motion to Appear pro hac vice) (Attachments: #1 Proposed Order) Filed on behalf of Interested Party TL Management LLC (Layden, Andrew)
October 11, 2022 Filing 275 Deficiency Notice. (re: related document(s)#270 Motion to Appear pro hac vice filed by Interested Party TL Management LLC). (Teutonico, C.)
October 10, 2022 Filing 274 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 8/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
October 10, 2022 Filing 273 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 8/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
October 10, 2022 Filing 272 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 8/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
October 10, 2022 Filing 271 Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit FBH Bank Statements #3 Exhibit Deland Acres Bank Statements) Filed by Attorney (Mueller, John)
October 10, 2022 Filing 270 Motion to Appear pro hac vice for Andrew V. Layden (Attachments: #1 Proposed Order) Filed on behalf of Interested Party TL Management LLC (Layden, Andrew)
October 7, 2022 Filing 269 BNC Certificate of Mailing - Order (re: related document(s)#267 Order (Generic)). Notice Date 10/07/2022. (Admin.)
October 7, 2022 Filing 268 Declaration re: /Statement and Reservation of Rights Of The Official Committee Of Unsecured Creditors Regarding Sale Motion Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract) Filed by Attorney (Helman, Andrew)
October 5, 2022 Filing 267 Agreed Order Extending the use of Cash Collateral and Granting Adequate Protection Signed on 10/5/2022 (RE: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #193 Order on Motion Re: Chapter 11 First Day Motions). (Teutonico, C.)
October 4, 2022 Filing 266 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, #146 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #169 Certificate of Service filed by Other Professional Epiq Corporate Restructuring, LLC, #211 Objection filed by U.S. Trustee William K. Harrington, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #218 Reply filed by Debtor Fairport Baptist Homes, #219 Response filed by Interested Party Eastside Senior Care, Inc., #220 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #230 Reply filed by Debtor Fairport Baptist Homes, #231 Reply filed by Debtor Fairport Baptist Homes, #246 Order on Generic Motion, Order on Motion for Sale of Property, Order on Motion to Assume Lease or Executory Contract, #265 Letter Adjourning Matter filed by Debtor Fairport Baptist Homes). Hearing to be held on 10/14/2022 at 11:00 AM Rochester Courtroom for #142, (Folwell, T.)
October 4, 2022 Filing 265 Letter Adjourning Matter. Requested Adjourned Date: 10/14/2022 Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract) Filed by Attorney (Mueller, John)
October 4, 2022 Filing 264 Proposed Order [Agreed] Extending the Use of Cash Collateral and Granting Adequate Protection Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#193 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
October 3, 2022 Filing 263 Notice re: Prevailing and Back-Up Bidders Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#246 Order on Generic Motion, Order on Motion for Sale of Property, Order on Motion to Assume Lease or Executory Contract, #256 Letter, #262 Notice) (Attachments: #1 Exhibit Redline APA - Prevailing Bidder #2 Exhibit Redline APA - Back-Up Bidder) Filed by Attorney (Mueller, John)
September 29, 2022 Filing 262 Notice re: Adjourned Auction Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#246 Order on Generic Motion, Order on Motion for Sale of Property, Order on Motion to Assume Lease or Executory Contract, #256 Letter) Filed by Attorney (Mueller, John)
September 7, 2022 Filing 261 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 7/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials) Filed by Attorney (Mueller, John)
September 7, 2022 Filing 260 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 7/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials) Filed by Attorney (Mueller, John)
September 7, 2022 Filing 259 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 7/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials) Filed by Attorney (Mueller, John)
September 7, 2022 Filing 258 Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit FBH Bank Statements #3 Exhibit Deland Acres Bank Statements) Filed by Attorney (Mueller, John)
September 6, 2022 Filing 257 Ombudsman Report for the period of 07/06/22 through 09/06/22 Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
August 31, 2022 Filing 256 Letter Providing Final Versions of Schedules Served in Accordance with Order [ECF Doc No. 246] Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#254 Certificate of Service) (Attachments: #1 Schedule 1- Bidding Procedures #2 Schedule 2- Notice of Auction and Sale Hearing #3 Schedule 3- Notice of Assumption and Assignment w/ Ex A) Filed by Attorney (Mueller, John)
August 30, 2022 Filing 255 Certificate of Service re: Notice of Filing of Amended and Restated Asset Purchase Agreement. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #253 Notice filed by Debtor Fairport Baptist Homes. Modified on 8/31/2022 (Putnam, S.).
August 29, 2022 Filing 254 Certificate of Service re: Order Approving Bid Procedures with Related Documents. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #246 Order on Generic Motion. Modified on 8/30/2022 (Teutonico, C.).
August 23, 2022 Filing 253 Notice re: Amended APA Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#246 Order on Generic Motion, Order on Motion for Sale of Property, Order on Motion to Assume Lease or Executory Contract) (Attachments: #1 Amended APA #2 Redline Amended APA) Filed by Attorney (Mueller, John)
August 18, 2022 Filing 252 Ombudsman Notice. Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
August 13, 2022 Filing 251 BNC Certificate of Mailing - Order (re: related document(s)#246 Order on Generic Motion). Notice Date 08/13/2022. (Admin.)
August 13, 2022 Filing 250 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#246 Order on Generic Motion). Notice Date 08/13/2022. (Admin.)
August 12, 2022 Filing 249 BNC Certificate of Mailing - Order (re: related document(s)#244 Order on Application to Employ). Notice Date 08/12/2022. (Admin.)
August 12, 2022 Filing 248 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#244 Order on Application to Employ). Notice Date 08/12/2022. (Admin.)
August 11, 2022 Filing 247 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes). Hearing to be held on 10/11/2022 at 11:00 AM Rochester Courtroom for #142, Before Judge Warren. (Putnam, S.)
August 11, 2022 Opinion or Order Filing 246 Order: (I) Approving Bid Procedures and Providing Certain Protections To Stalking Horse For The Sale Of Substantially All Of The Debtors' Assets; (II) Approving Form And Manner Of Notice Thereof; And (III) Granting Related Relief. (RE: related doc(s) #142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). Signed on 8/11/2022. NOTICE OF ENTRY. (Putnam, S.)
August 11, 2022 Filing 245 Certificate of Service re: Pullano Retention Order. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #244 Order on Application to Employ. Modified on 8/23/2022 (Teutonico, C.).
August 10, 2022 Opinion or Order Filing 244 Order Granting Application to Employ Pullano & Farrow PLLC as Special Counsel (RE: related doc(s) #116 Application to Employ). Signed on 8/10/2022. NOTICE OF ENTRY. (Teutonico, C.)
August 10, 2022 Filing 243 Hearing Held - Prior to the Calendar, the Objection was Resolved. Order signed. (TEXT ONLY EVENT) (re: related document(s)#116 Application to Employ filed by Debtor Fairport Baptist Homes). (Teutonico, C.) Modified on 8/10/2022 (Teutonico, C.).
August 9, 2022 Filing 242 Proposed Order re Bid Procedures Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract) (Attachments: #1 Schedule 1 - Bidding Procedures #2 Schedule 2 - Sale Notice #3 Schedule 3 - Assumption Notice #4 Schedule 4 - Redlines) Filed by Attorney (Mueller, John)
August 9, 2022 Filing 241 Proposed Order Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#116 Application to Employ, #139 Objection, #236 Affidavit) Filed by Attorney (Hoffman, Leigh)
August 4, 2022 Filing 240 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 6/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials) Filed by Attorney (Mueller, John)
August 4, 2022 Filing 239 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 6/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials) Filed by Attorney (Mueller, John)
August 4, 2022 Filing 238 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 6/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials) Filed by Attorney (Mueller, John)
August 4, 2022 Filing 237 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit FBH Bank Statements #3 Exhibit Deland Bank Statements) Filed by Attorney (Mueller, John)
August 3, 2022 Filing 236 Affidavit re: [Supplemental] to the Retention of the Law Offices of Pullano and Farrow PLLC as Special Purpose Counsel to Debtor under 11 U.S.C. 327(e) Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#116 Application to Employ) Filed by Attorney (Hoffman, Leigh)
August 1, 2022 Filing 235 Certificate of Service re: Meridian and Bonadio Retention Orders. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #228 Order on Application to Employ, #229 Order on Application to Employ. Modified on 8/1/2022 (Teutonico, C.).
August 1, 2022 Filing 234 Hearing Held - SETTLED prior to calendar. Order to be submitted. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). (Folwell, T.) Modified on 8/1/2022 (Folwell, T.).
July 30, 2022 Filing 233 BNC Certificate of Mailing - Order (re: related document(s)#229 Order on Application to Employ). Notice Date 07/30/2022. (Admin.)
July 30, 2022 Filing 232 BNC Certificate of Mailing - Order (re: related document(s)#228 Order on Application to Employ). Notice Date 07/30/2022. (Admin.)
July 29, 2022 Filing 231 Joint Reply to Bidding Procedures (*CORRECTED) (RE: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract, #211 Objection filed by U.S. Trustee William K. Harrington, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #218 Reply filed by Debtor Fairport Baptist Homes, #219 Response filed by Interested Party Eastside Senior Care, Inc., #220 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #230 Reply filed by Debtor Fairport Baptist Homes). (Attachments: #1 Exhibit Redline Bidding Procedures) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
July 29, 2022 Filing 230 Joint Reply to Bidding Procedures (RE: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract, #211 Objection filed by U.S. Trustee William K. Harrington, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #218 Reply filed by Debtor Fairport Baptist Homes, #219 Response filed by Interested Party Eastside Senior Care, Inc., #220 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: #1 Exhibit Redling Bidding Procedures) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
July 28, 2022 Opinion or Order Filing 229 Order Granting Application to Employ Bonadio & Co., LLP as Accountant, Amended Application (RE: related doc(s) #177 Application to Employ, #186 Amended Application). Signed on 7/28/2022. (Teutonico, C.)
July 28, 2022 Opinion or Order Filing 228 Order Granting Application to Employ Meridian Management Partners, LLC as Financial Advisor (RE: related doc(s) #184 Application to Employ). Signed on 7/28/2022. (Teutonico, C.)
July 27, 2022 Filing 227 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#184 Application to Employ Meridian Management Partners, LLC as Financial Advisor. ) (Scott, Shannon). CLERK'S NOTE: RELATED DOCUMENT MODIFIED AS PER UST. Modified on 7/28/2022 (Teutonico, C.).
July 27, 2022 Filing 226 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#177 Application to Employ Bonadio Group as Accounts Counsel. ) Filed by Attorney (Scott, Shannon). CLERK'S NOTE: RELATED DOCUMENT MODIFIED AS PER UST. Modified on 7/28/2022 (Teutonico, C.). Related document(s) #186 Amended Application. (related document(s): #177 Application to Employ) filed by Debtor Fairport Baptist Homes. Modified on 7/28/2022 (Teutonico, C.).
July 26, 2022 Filing 225 Certificate of Service re: Final Cash Collateral Order, Denton Order, ToneyKorf Order. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #193 Order on Motion Re: Chapter 11 First Day Motions, #198 Order on Application to Employ, #199 Order on Application to Employ. Modified on 7/26/2022 (Teutonico, C.).
July 22, 2022 Filing 224 BNC Certificate of Mailing - Order (re: related document(s)#217 Order on Motion to Appear pro hac vice). Notice Date 07/22/2022. (Admin.)
July 22, 2022 Filing 223 Hearing Continued(BK Motion) - Motion Adjourned to 8/2/2022 at 11 AM. Submissions deemed closed on 7/29/2022 at Noon (12:00 PM). Telephonic Appearances: John Mueller, atty for the Debtors, Thomas Poelma, principal, Shannon Scott, Office of US Trustee, Andrew Helman, atty for Creditors Committee, Rosanne Ciambrone, atty for Berkadia Commercial Mortgage LLC, Kelly Griffith, atty for Health Care Ombudsman, Nicholas Gatto, Christine Johnson & Joseph Casion, attorneys for Eastside Senior Care, Inc. (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, #146 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #169 Certificate of Service filed by Other Professional Epiq Corporate Restructuring, LLC, #211 Objection filed by U.S. Trustee William K. Harrington, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #219 Response filed by Interested Party Eastside Senior Care, Inc., #220 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 8/2/2022 at 11:00 AM Rochester Courtroom for #142, Before Judge Warren. (Teutonico, C.)
July 22, 2022 Filing 222 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#116 Application to Employ filed by Debtor Fairport Baptist Homes, #128 Certificate of Service filed by Other Professional Epiq Corporate Restructuring, LLC, #139 Objection filed by U.S. Trustee William K. Harrington, #141 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #200 Response filed by Debtor Fairport Baptist Homes, #203 Letter Adjourning Matter filed by Debtor Fairport Baptist Homes, #221 Letter Adjourning Matter filed by Debtor Fairport Baptist Homes). Hearing to be held on 8/11/2022 at 09:00 AM Rochester Courtroom for #116, (Teutonico, C.)
July 22, 2022 Filing 221 Letter Adjourning Matter. Requested Adjourned Date: 8/11/2022 Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#116 Application to Employ) Filed by Attorney (Hoffman, Leigh)
July 21, 2022 Filing 220 Supplemental Objection to Debtors' Bid Procedures Motion (RE: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew)
July 21, 2022 Filing 219 Response to Objections of the Official Committee of Unsecured Creditors and the United States Trustee to Debtors' Motion for Orders (RE: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract, #211 Objection filed by U.S. Trustee William K. Harrington, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Filed on behalf of Interested Party Eastside Senior Care, Inc. (Gatto, Nicholas)
July 21, 2022 Filing 218 Reply to (RE: related document(s)#211 Objection filed by U.S. Trustee William K. Harrington, #212 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John). Related document(s) #142 Motion re: Approving Bid Procedures and Providing Certain Protections to Stalking Horse filed by Debtor Fairport Baptist Homes. Modified on 9/21/2022 (Folwell, T.). Modified on 9/28/2022 (Czaja, L.).
July 20, 2022 Opinion or Order Filing 217 Order Granting Motion to Appear Pro Hac Vice for Nicholas S. Gatto, Esq. (related doc(s): #214 Motion to Appear pro hac vice). Signed on 7/20/2022. (Teutonico, C.)
July 19, 2022 Filing 216 Certificate of Service re: Amended Bonadio App. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #186 Amended Application. (related document(s): #177 Application to Employ) filed by Debtor Fairport Baptist Homes. Modified on 7/20/2022 (Teutonico, C.).
July 19, 2022 Filing 215 Attorney Harris Beach PLLC for Eric M. Huebscher added to case (TEXT ONLY EVENT) (Teutonico, C.)
July 18, 2022 Filing 214 Motion to Appear pro hac vice for Nicholas S. Gatto Filed on behalf of Interested Party Eastside Senior Care, Inc. (Gatto, Nicholas)
July 16, 2022 Filing 213 BNC Certificate of Mailing - Order (re: related document(s)#205 Order on Application to Employ). Notice Date 07/16/2022. (Admin.)
July 15, 2022 Filing 212 Objection to the Debtors' Motion for Orders: (I) Approving Bid Procedures and Providing Certain Protections to Stalking Horse; (II) Authorizing the (A) Sale of Substantially All Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (B) Allowing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (related document #142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew)
July 15, 2022 Filing 211 Objection to the Motion for entry of orders: (i) approving bid procedures and providing certain protections to East Senior Care Inc., a New York not-for-profit corporation; (ii) authorizing the (a) sale of substantially all of the Debtors assets, free and clear of all liens, claims, encumbrances and other interests, and (b) assumption and assignment of certain executory contracts and unexpired leases; and (iii) granting related relief (related document #142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
July 14, 2022 Filing 210 BNC Certificate of Mailing - Order (re: related document(s)#199 Order on Application to Employ). Notice Date 07/14/2022. (Admin.)
July 14, 2022 Filing 209 BNC Certificate of Mailing - Order (re: related document(s)#198 Order on Application to Employ). Notice Date 07/14/2022. (Admin.)
July 14, 2022 Filing 208 BNC Certificate of Mailing - Order (re: related document(s)#193 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/14/2022. (Admin.)
July 14, 2022 Filing 207 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#199 Order on Application to Employ). Notice Date 07/14/2022. (Admin.)
July 14, 2022 Filing 206 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#198 Order on Application to Employ). Notice Date 07/14/2022. (Admin.)
July 14, 2022 Opinion or Order Filing 205 Order Granting Application to Employ and Retain Harris Beach PLLC as Counsel for the Patient Care Ombudsman (RE: related doc(s) #136 Application to Employ). Signed on 7/14/2022. (Thompson, S.)
July 14, 2022 Filing 204 Notice of Appearance and Request for Notice by Louis J. Testa of Office of the Attorney General. Filed on behalf of Notice of Appearance Creditor New York State Workers' Compensation Board. Filed by Attorney (Testa, Louis)
July 13, 2022 Filing 203 Letter Adjourning Matter. Requested Adjourned Date: 7/22/2022 Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#116 Application to Employ) Filed by Attorney (Hoffman, Leigh)
July 13, 2022 Filing 202 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#116 Application to Employ filed by Debtor Fairport Baptist Homes, #128 Certificate of Service filed by Other Professional Epiq Corporate Restructuring, LLC, #139 Objection filed by U.S. Trustee William K. Harrington, #141 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #200 Response filed by Debtor Fairport Baptist Homes). Hearing to be held on 7/22/2022 at 11:00 AM Rochester Courtroom for #116, (Folwell, T.)
July 13, 2022 Filing 201 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#136 Application to Employ) Filed by Attorney (Scott, Shannon)
July 12, 2022 Filing 200 Response to US Trustee's Objection to Retention of Pullano & Farrow, as Special Purpose Counsel to Debtors (RE: related document(s)#116 Application to Employ filed by Debtor Fairport Baptist Homes, #139 Objection filed by U.S. Trustee William K. Harrington). (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Hoffman, Leigh)
July 12, 2022 Opinion or Order Filing 199 Order Granting the Application of the Official Committee of Unsecured Creditors for an Order Authorizing the Employment of ToneyKorf Partners, LLC as Financial Advisor Effective as of June 14, 2022 (RE: related doc(s) #165 Application to Employ). Signed on 7/12/2022. NOTICE OF ENTRY. (Teutonico, C.)
July 12, 2022 Opinion or Order Filing 198 Order Granting Application of the Official Committee of Unsecured Creditors for an Order Authorizing the Employment of Dentons as Counsel to the Official Committee of Unsecured Creditors Effective as of June 6, 2022 (RE: related doc(s) #164 Application to Employ). Signed on 7/12/2022. NOTICE OF ENTRY. (Teutonico, C.)
July 12, 2022 Filing 197 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#165 Application to Employ) Filed by Attorney (Scott, Shannon)
July 12, 2022 Filing 196 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#164 Application to Employ) Filed by Attorney (Scott, Shannon)
July 12, 2022 Filing 195 Certificate of Service re: Orders and Meridian Retention Application. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #180 Order on Motion Re: Chapter 11 First Day Motions, #181 Order on Motion Re: Chapter 11 First Day Motions, #182 Order on Amended Motion, #183 Order on Motion Re: Chapter 11 First Day Motions, #184 Application to Employ Meridian Management Partners, LLC as Financial Advisor. filed by Debtor Fairport Baptist Homes. Modified on 7/12/2022 (Teutonico, C.).
July 12, 2022 Filing 194 Certificate of Service re: Bonadio Retention Application. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #177 Application to Employ Bonadio Group as Accounts Counsel. filed by Debtor Fairport Baptist Homes. Modified on 7/12/2022 (Teutonico, C.).
July 12, 2022 Filing 193 Final Order Authorizing the Use of Cash Collateral and Granting Adequate Protection (RE: related doc(s) #39 Motion Re: Chapter 11 First Day Motions). Signed on 7/12/2022. (Teutonico, C.)
July 12, 2022 Filing 192 Proposed Order [Final] Authorizing the Use of Cash Collateral and Granting Adequate Protection Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#39 Motion Re: Chapter 11 First Day Motions, #57 Objection, #63 Objection, #133 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
July 11, 2022 Filing 191 Response to Debtors' Request for Final Order Approving Use of Cash Collateral (related document #39 Motion Re: Chapter 11 First Day Motions). Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew)
July 9, 2022 Filing 190 BNC Certificate of Mailing - Order (re: related document(s)#183 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 189 BNC Certificate of Mailing - Order (re: related document(s)#182 Order on Amended Motion). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 188 BNC Certificate of Mailing - Order (re: related document(s)#181 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/09/2022. (Admin.)
July 9, 2022 Filing 187 BNC Certificate of Mailing - Order (re: related document(s)#180 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 07/09/2022. (Admin.)
July 7, 2022 Filing 186 Amended Application. (related document(s): #177 Application to Employ) Filed on behalf of Debtor Fairport Baptist Homes (Teutonico, C.)
July 7, 2022 Filing 185 Application to Employ The Bonadio Group as Accountants. [Amended] (Attachments: #1 Exhibit A #2 Exhibit B #3 Revision Red-Line Version of Amended Application to Employ) Filed on behalf of Debtor Fairport Baptist Homes (Hoffman, Leigh) CLERK'S NOTE: REDOCKETED TO USE CORRECT EVENT, SEE ECF NO. #186. Modified on 7/8/2022 (Teutonico, C.).
July 7, 2022 Filing 184 Application to Employ Meridian Management Partners, LLC as Financial Advisor. (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
July 7, 2022 Opinion or Order Filing 183 Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Debtors to Continue Pre-Petition Insurance Coverage and Pay Pre-Petition Obligations Relating thereto and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (RE: related doc(s) #34 Motion Re: Chapter 11 First Day Motions). Signed on 7/7/2022. (Teutonico, C.)
July 7, 2022 Opinion or Order Filing 182 Order Authorizing, But Not Directing, the Debtors to Continue Using Existing Bank Accounts and Business Forms Designated as Debtor-in-Possession (RE: related doc(s) #33 Motion Re: Chapter 11 First Day Motions, #52 Amended Motion, #58 Amended Motion). Signed on 7/7/2022. (Teutonico, C.)
July 7, 2022 Opinion or Order Filing 181 Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Approving the Debtors' Proposed Form of Adequate Assurance and (III) Establishing Procedures for Resolving Objections Thereto by Utility Providers (RE: related doc(s) #31 Motion Re: Chapter 11 First Day Motions). Signed on 7/7/2022. (Teutonico, C.)
July 7, 2022 Opinion or Order Filing 180 Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Debtors' Payment of Certain Pre-Petition Employee Obligations and Continuation of Pre-Petition Employee Benefits and Taxes and Fees and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (RE: related doc(s) #30 Motion Re: Chapter 11 First Day Motions). Signed on 7/7/2022. (Teutonico, C.)
July 6, 2022 Filing 178 Certificate of Service Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#164 Application to Employ, #165 Application to Employ) Filed by Attorney (Helman, Andrew)
July 6, 2022 Filing 177 Application to Employ Bonadio Group as Accounts Counsel. Filed on behalf of Debtor Fairport Baptist Homes (Hoffman, Leigh)
July 6, 2022 Filing 176 Proposed Order Authorizing, But Not Directing, The Debtors to Continue Using Existing Bank Accounts and Business Forms Designated as Debtor-In-Possession Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#33 Motion Re: Chapter 11 First Day Motions, #52 Amended Motion, #58 Amended Motion, #124 Order on Amended Motion, Order on Amended Motion, Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
July 6, 2022 Filing 175 Proposed Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Debtors to Continue Pre-Petition Insurance Coverage and Pay Pre-Petition Obligations Relating Thereto and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#34 Motion Re: Chapter 11 First Day Motions, #85 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
July 6, 2022 Filing 174 Proposed Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Debtors' Payment of Certain Pre-Petition Employee Obligations and Continuation of Pre-Petition Employee Benefits and Taxes and Fees and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#30 Motion Re: Chapter 11 First Day Motions, #83 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
July 6, 2022 Filing 173 Proposed Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Approving the Debtors' Proposed Form of Adequate Assurance and (III) Establishing Procedures for Resolving Objections Thereto by Utility Providers Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#31 Motion Re: Chapter 11 First Day Motions, #84 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
July 5, 2022 Filing 179 Ombudsman Report for the period of 06/06/22 through 07/05/22 Filed on behalf of Health Care Ombudsman Eric M. Huebscher . (Teutonico, C.)
July 5, 2022 Filing 172 Deficiency Notice. (re: related document(s)#166 Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors). (Teutonico, C.)
July 5, 2022 Filing 171 Notice re: First Report of Eric M. Huebscher as Patient Care Ombudsman of the Debtor, for the Period June 6, 2022 to July 5, 2022 Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian) CLERK'S NOTE: REDOCKETED TO USE CORRECT EVENT, SEE ECF NO. #179. Modified on 7/7/2022 (Teutonico, C.).
July 5, 2022 Filing 170 Notice re: Notice of Appearance Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Roy, Brian)
July 5, 2022 Filing 169 Certificate of Service re: Bid Procedures Motion - Docket No. 142. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #142 Motion re: (I) Approving Bid Procedures and Providing Certain Protections to Stalking Horse filed by Debtor Fairport Baptist Homes. Modified on 7/6/2022 (Teutonico, C.).
July 5, 2022 Filing 168 Certificate of Service re: Cash Collateral Interim Order. Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #133 Order on Motion Re: Chapter 11 First Day Motions. Modified on 7/6/2022 (Teutonico, C.).
July 4, 2022 Filing 167 Creditor Request for Notices. Filed by Creditor Synchrony Bank c/o PRA Receivables Management, LLC. (Smith, Valerie)
June 30, 2022 Filing 166 Certificate of Service Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors. (RE: related document(s)#164 Application to Employ, #165 Application to Employ) Filed by Attorney (Helman, Andrew)
June 29, 2022 Filing 165 Application to Employ ToneyKorf Partners, LLC as Financial Advisor. (Attachments: #1 Exhibit A - Korf Declaration #2 Exhibit B - Proposed Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew)
June 29, 2022 Filing 164 Application to Employ Dentons as Counsel. (Attachments: #1 Exhibit Exhibit A - Macksoud Declaration #2 Exhibit Exhibit 1 to Declaration #3 Exhibit Exhibit 2 to Declaration #4 Exhibit Exhibit 3 to Declaration #5 Proposed Order Exhibit B - Proposed Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew) CLERK'S NOTE: MODIFIED PARTY TO BE EMPLOYED. Modified on 6/30/2022 (Teutonico, C.).
June 28, 2022 Filing 163 Notice of Appearance and Request for Notice by Richard A. Grimm of Magavern Magavern Grimm LLP. with Certificate of Service Filed on behalf of Notice of Appearance Creditor Excellus Health Plan, Inc.. Filed by Attorney (Grimm, Richard)
June 28, 2022 Filing 162 Hearing Continued(BK Motion) - Prior to the calendar, the matter was Adjourned on consent of all parties. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #50 Certificate of Service filed by Debtor Fairport Baptist Homes, #57 Objection filed by U.S. Trustee William K. Harrington, #63 Objection filed by U.S. Trustee William K. Harrington, #99 Letter filed by Assistant U.S. Trustee Joseph W. Allen, #100 Notice filed by Notice of Appearance Creditor Berkadia Commercial Mortgage LLC, #109 Letter filed by Debtor Fairport Baptist Homes, #132 Proposed Order filed by Debtor Fairport Baptist Homes, #133 Order on Motion Re: Chapter 11 First Day Motions). Hearing to be held on 7/13/2022 at 11:00 AM Rochester Courtroom for #39, Before Judge Warren. (Teutonico, C.)
June 28, 2022 Filing 161 Hearing Held - opposition not filed, motion considered on the papers. Motion GRANTED. Final order to be submitted. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#34 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Teutonico, C.)
June 28, 2022 Filing 160 Hearing Held - opposition not filed, motion considered on the papers. Motion GRANTED. Final order to be submitted. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Teutonico, C.)
June 28, 2022 Filing 159 Hearing Held - opposition not filed, motion considered on the papers. Motion GRANTED. Final order to be submitted. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#31 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Teutonico, C.)
June 28, 2022 Filing 158 Hearing Held - opposition not filed, motion considered on the papers. Motion GRANTED. Final order to be submitted. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#30 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Teutonico, C.)
June 27, 2022 Filing 157 Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit Financials #2 Exhibit Bank Acct Summary #3 Exhibit FBH Bank Stmts #4 Exhibit Deland Bank Stmts) Filed by Attorney (Mueller, John)
June 27, 2022 Filing 156 Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 5/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit) Filed by Attorney (Mueller, John)
June 27, 2022 Filing 155 Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 5/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit) Filed by Attorney (Mueller, John)
June 27, 2022 Filing 154 Chapter 11 Monthly Operating Report for Member Case Number 22-20221 for the Month Ending: 5/31/2022; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit) Filed by Attorney (Mueller, John)
June 27, 2022 Filing 153 Receipt of Statutory Fee for Electronic Payment Request(# 2-22-20220-PRW) [misc,payment] ( 188.00). Receipt #A14373444, Amount Received $ 188.00. (U.S. Treasury)
June 27, 2022 Request to Make Electronic Payment for Motion for Relief from Stay, Abandonment, or Sale of Property under Section 363(f). Fee Amount $188. Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#142 Generic Motion, Motion for Sale of Property, Motion to Assume Lease or Executory Contract) Filed by Attorney (Mueller, John)
June 25, 2022 Filing 152 BNC Certificate of Mailing - Hearing. (re: related document(s)#140 Hearing Set (Bk Motion)). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 151 BNC Certificate of Mailing - Order (re: related document(s)#146 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 06/25/2022. (Admin.)
June 25, 2022 Filing 150 BNC Certificate of Mailing - Order (re: related document(s)#141 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 06/25/2022. (Admin.)
June 23, 2022 Filing 149 BNC Certificate of Mailing - Order (re: related document(s)#134 Order on Motion to Appear pro hac vice). Notice Date 06/23/2022. (Admin.)
June 23, 2022 Filing 148 BNC Certificate of Mailing - Order (re: related document(s)#133 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 06/23/2022. (Admin.)
June 23, 2022 Filing 147 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#133 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 06/23/2022. (Admin.)
June 23, 2022 Filing 146 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 6/23/2022 (RE: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). (Teutonico, C.)
June 23, 2022 Filing 145 Clerks Notice to Pay Statutory Fee issued for the amount of $188 (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes, Motion for Sale of Property, Motion to Assume Lease or Executory Contract). Filing Fee due by 6/27/2022. (Flag set: FeeDue) (Teutonico, C.)
June 23, 2022 Filing 144 Hearing Set(BK Other) (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes). Hearing to be held on 8/26/2022 at 11:00 AM Rochester Courtroom for #142, Before Judge Warren. (Teutonico, C.)
June 23, 2022 Filing 143 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#142 Generic Motion filed by Debtor Fairport Baptist Homes). Hearing to be held on 7/22/2022 at 11:00 AM Rochester Courtroom for #142, Before Judge Warren. (Teutonico, C.)
June 23, 2022 Filing 141 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 6/23/2022 (RE: related document(s)#116 Application to Employ filed by Debtor Fairport Baptist Homes). (Teutonico, C.)
June 23, 2022 Filing 140 Hearing Set(BK Motion) (re: related document(s)#116 Application to Employ filed by Debtor Fairport Baptist Homes, #139 Objection filed by U.S. Trustee William K. Harrington). Hearing to be held on 7/14/2022 at 11:00 AM Rochester Courtroom for #116, Before Judge Warren. (Teutonico, C.)
June 23, 2022 Filing 139 Objection to the Debtor's Application to Employ and Retain Pullano & Farrow PLLC As Legal Counsel (related document #116 Application to Employ). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
June 22, 2022 Filing 142 Debtor's Motion for Orders. Approving Bid Procedures and Providing Certain Protections to Stalking Horse, Motion For Sale of Property Free and Clear of Liens under Section 363(f). Statutory Fee Due $188., Motion to Assume Lease or Executory Contract and Granting Related Relief (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) Filed on behalf of Debtor Fairport Baptist Homes (Teutonico, C.) Modified on 6/23/2022 (Czaja, L.).
June 22, 2022 Filing 138 Motion re: Debtors' Motion for Orders : (I) Approving Bid Procedures and Providing Certain Protections to Stalking Horse; (II) Authorizing the (A) Sale of Substantially All Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Allowing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John) CLERK'S NOTE: MOTION REDOCKETED TO SELECT ALL RELIEFS, SEE ECF NO. #142. Modified on 6/23/2022 (Teutonico, C.).
June 21, 2022 Filing 137 Notice re: of Patient Care Ombudsman Report Filed on behalf of Health Care Ombudsman Eric M. Huebscher. Filed by Attorney (Griffith, Kelly)
June 21, 2022 Filing 136 Application to Employ Harris Beach PLLC as Legal Counsel. for Patient Care Ombudsman (Attachments: #1 Affidavit Griffith Declaration #2 Proposed Order) Filed on behalf of Health Care Ombudsman Eric M. Huebscher (Griffith, Kelly)
June 21, 2022 Filing 135 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #57 Objection filed by U.S. Trustee William K. Harrington, #63 Objection filed by U.S. Trustee William K. Harrington, #99 Letter filed by Assistant U.S. Trustee Joseph W. Allen, #100 Notice filed by Notice of Appearance Creditor Berkadia Commercial Mortgage LLC, #109 Letter filed by Debtor Fairport Baptist Homes, #133 Order on Motion Re: Chapter 11 First Day Motions). Hearing to be held on 6/28/2022 at 12:00 PM Rochester Courtroom for #39, Before Judge Warren. (Folwell, T.)
June 21, 2022 Opinion or Order Filing 134 Order Granting Motion to Appear Pro Hac Vice for Gina M. Young, Esq. (related doc(s): #131 Motion to Appear pro hac vice). Signed on 6/21/2022. (Andrews, A.) CLERK'S NOTE: MODIFIED TEXT TO MATCH PDF. Modified on 6/22/2022 (Lawson, L.).
June 21, 2022 Opinion or Order Filing 133 Order Granting Interim Order Authorizing the Use of Cash Collateral and Granting Adequate Protection. (RE: related doc(s) #39 Motion Re: Chapter 11 First Day Motions). Signed on 6/21/2022. NOTICE OF ENTRY. (Andrews, A.)
June 17, 2022 Filing 132 Proposed Order [Interim] Authorizing the Use of Cash Collateral and Granting Adequate Protection Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#39 Motion Re: Chapter 11 First Day Motions, #57 Objection) Filed by Attorney (Mueller, John)
June 16, 2022 Filing 131 Motion to Appear pro hac vice for Gina M. Young (Attachments: #1 Proposed Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Young, Gina)
June 15, 2022 Filing 130 Hearing Held - SETTLED. Order to be submitted after review and approval by the U.S. Trustee. Telephonic Appearances: John Mueller, Attorney for debtor, Andrew Helman, Attorney for Official Committee of Unsecured Creditors, Shannon Scott, Office of US Trustee, Joseph Allen, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Folwell, T.)
June 14, 2022 Filing 129 Certificate of Service re: Interim Cash Management Order. by Panagiota Manatakis Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #124 Order on Amended Motion. Modified on 6/15/2022 (Teutonico, C.).
June 14, 2022 Filing 128 Certificate of Service re: Retention Application and Order. by Panagiota Manatakis Filed by Claims Agent Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid). Related document(s) #116 Application to Employ Pullano & Farrow as Legal Counsel. filed by Debtor Fairport Baptist Homes, #119 Order on Amended Motion. Modified on 6/15/2022 (Teutonico, C.).
June 13, 2022 Filing 127 Meeting of Creditors Closed. Appearances: (see attached creditors' appearance sheet) (RE: related document(s) 24 Meeting of Creditors Notice - Ch 11 & 12). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
June 12, 2022 Filing 126 BNC Certificate of Mailing - Order (re: related document(s)#124 Order on Amended Motion). Notice Date 06/12/2022. (Admin.)
June 10, 2022 Filing 125 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #52 Amended Motion filed by Debtor Fairport Baptist Homes, #56 Objection filed by U.S. Trustee William K. Harrington, #58 Amended Motion filed by Debtor Fairport Baptist Homes, #109 Letter filed by Debtor Fairport Baptist Homes, #124 Order on Amended Motion, Order on Amended Motion, Order on Motion Re: Chapter 11 First Day Motions). Hearing to be held on 6/28/2022 at 12:00 PM Rochester Courtroom for #33, (Folwell, T.)
June 10, 2022 Filing 124 Interim Order (I) Authorizing, But Not Directing, the Debtors to Continue Using Existing Bank Accounts and Business Forms; (II) Establish New Debtor-In-Possession Bank Accounts and (III) Setting Final Hearing (RE: related doc(s) #33 Motion Re: Chapter 11 First Day Motions, #52 Amended Motion, #58 Amended Motion). Signed on 6/10/2022. (Teutonico, C.)
June 9, 2022 Filing 123 BNC Certificate of Mailing - Order (re: related document(s)#115 Order on Motion to Appear pro hac vice). Notice Date 06/09/2022. (Admin.)
June 9, 2022 Filing 122 BNC Certificate of Mailing - Order (re: related document(s)#114 Order on Motion to Appear pro hac vice). Notice Date 06/09/2022. (Admin.)
June 9, 2022 Filing 121 Proposed Order [Interim] (I) Authorizing, But Not Directing, the Debtors to Continue Using Existing Bank Accounts and Business Forms, (II) Establish New Debtor-In-Possession Bank Accounts and (III) Setting Final Hearing Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#33 Motion Re: Chapter 11 First Day Motions, #52 Amended Motion, #58 Amended Motion) Filed by Attorney (Mueller, John)
June 9, 2022 Filing 120 Hearing Held - SETTLED prior to the Calendar. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#29 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Folwell, T.)
June 8, 2022 Opinion or Order Filing 119 Order Authorizing Procedures to Maintain and Protect Confidential Information (RE: related doc(s) #29 Motion Re: Chapter 11 First Day Motions, #37 Amended Motion). Signed on 6/8/2022. NOTICE OF ENTRY. (Thompson, S.)
June 8, 2022 Filing 118 Proposed Order Authorizing Procedures to Maintain and Protect Confidential Information Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#29 Motion Re: Chapter 11 First Day Motions, #37 Amended Motion, #55 Objection, #60 Response) Filed by Attorney (Hoffman, Leigh)
June 8, 2022 Filing 117 Letter re: Parties' Request to Remove the June 9, 2022 Hearing from the Court's Calendar as the Motion is Settled, Proposed Order to be Submitted Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#29 Motion Re: Chapter 11 First Day Motions, #37 Amended Motion, #55 Objection, #60 Response) Filed by Attorney (Hoffman, Leigh)
June 8, 2022 Filing 116 Application to Employ Pullano & Farrow as Legal Counsel. Filed on behalf of Debtor Fairport Baptist Homes (Hoffman, Leigh)
June 7, 2022 Opinion or Order Filing 115 Order Granting Motion to Appear Pro Hac Vice for Andrew C. Helman (related doc(s): #108 Motion to Appear pro hac vice). Signed on 6/7/2022. (Teutonico, C.)
June 7, 2022 Opinion or Order Filing 114 Order Granting Motion to Appear Pro Hac Vice for Lauren M. Macksoud (related doc(s): #106 Motion to Appear pro hac vice). Signed on 6/7/2022. (Teutonico, C.)
June 7, 2022 Filing 113 Hearing Held - SETTLED. Order to be submitted after review and approval by the U.S. Trustee. Telephonic Appearances: Leigh Hoffman, John Mueller, Attorneys for debtor, Shannon Scott, Office of US Trustee, Andrew Helman, Lauren Macksoud, Attorneys for Official Committee of Unsecured Creditors, Kelly Griffith, proposed Patient Care Ombudsman to work with Eric Huebscher. (TEXT ONLY EVENT) (re: related document(s)#33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Folwell, T.)
June 7, 2022 Filing 112 Hearing Continued(BK Motion) - Telephonic Appearances: Leigh Hoffman, John Mueller, Attorneys for debtor, Shannon Scott, Office of US Trustee, Andrew Helman, Lauren Macksoud, Attorneys for Official Committee of Unsecured Creditors, Kelly Griffith, proposed Patient Care Ombudsman to work with Eric Huebscher. (TEXT ONLY EVENT) (re: related document(s)#29 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #37 Amended Motion filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #55 Objection filed by U.S. Trustee William K. Harrington, #109 Letter filed by Debtor Fairport Baptist Homes). Hearing to be held on 6/9/2022 at 11:00 AM Rochester Courtroom for #29, Before Judge Warren. (Folwell, T.)
June 7, 2022 Filing 111 Hearing Continued(BK Motion) - Prior to the calendar, the matter was Adjourned. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #57 Objection filed by U.S. Trustee William K. Harrington, #63 Objection filed by U.S. Trustee William K. Harrington, #99 Letter filed by Assistant U.S. Trustee Joseph W. Allen, #100 Notice filed by Notice of Appearance Creditor Berkadia Commercial Mortgage LLC, #109 Letter filed by Debtor Fairport Baptist Homes). Hearing to be held on 6/15/2022 at 01:00 PM Rochester Courtroom for #39, Before Judge Warren. (Folwell, T.)
June 6, 2022 Filing 110 Notice of Appearance and Request for Notice by Lauren M. Macksoud of Dentons US LLP. Andrew C. Helman of Dentons Bingham Greenbaum LLP Filed on behalf of Notice of Appearance Creditor Official Committee of Unsecured Creditors. Filed by Attorney (Macksoud, Lauren)
June 6, 2022 Filing 109 Letter re Status Update for June 7, 2022 Hearing and Requesting Adjournment to June 15, 2022 on Cash Collateral Motion only Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#29 Motion Re: Chapter 11 First Day Motions, #33 Motion Re: Chapter 11 First Day Motions, #37 Amended Motion, #39 Motion Re: Chapter 11 First Day Motions, #52 Amended Motion, #55 Objection, #56 Objection, #57 Objection, #60 Response, #63 Objection) Filed by Attorney (Hoffman, Leigh)
June 6, 2022 Filing 108 Motion to Appear pro hac vice for Andrew C. Helman (Attachments: #1 Proposed Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Helman, Andrew)
June 6, 2022 Filing 107 Eric M. Huebscher added to case (TEXT ONLY EVENT) (Teutonico, C.)
June 6, 2022 Filing 106 Motion to Appear pro hac vice for Lauren M. Macksoud (Attachments: #1 Proposed Order) Filed on behalf of Creditor Committee Official Committee of Unsecured Creditors (Macksoud, Lauren)
June 6, 2022 Filing 105 Ombudsman Notice. Filed on behalf of U.S. Trustee William K. Harrington. (Attachments: #1 Declaration of Disinterestedness) Filed by Attorney (Scott, Shannon)
June 5, 2022 Filing 104 BNC Certificate of Mailing - Order (re: related document(s)#98 Order to Appoint Ombudsman). Notice Date 06/05/2022. (Admin.)
June 5, 2022 Filing 103 BNC Certificate of Mailing - Order (re: related document(s)#97 Order on Application to Employ). Notice Date 06/05/2022. (Admin.)
June 5, 2022 Filing 102 BNC Certificate of Mailing - Order (re: related document(s)#96 Order on Application to Employ). Notice Date 06/05/2022. (Admin.)
June 5, 2022 Filing 101 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#96 Order on Application to Employ). Notice Date 06/05/2022. (Admin.)
June 3, 2022 Filing 100 Notice re: of Dispute Regarding Terms of the Interim Order Authorizing the Use of Cash Collateral and Granting Adequate Protections Filed on behalf of Notice of Appearance Creditor Berkadia Commercial Mortgage LLC. (RE: related document(s)#39 Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John) CLERK'S NOTE: PDF ATTACHED IS SIGNED BY JOHN ROBERT WEISS OF DUANE MORRIS LLP. Modified on 6/30/2022 (Teutonico, C.).
June 3, 2022 Filing 99 Letter Regarding Issues to be Addressed at June 7, 2022 Hearing (RE: related document(s)#39 Motion Re: Chapter 11 First Day Motions, #63 Objection) Filed by A.U.S.T. (Allen, Joseph)
June 3, 2022 Opinion or Order Filing 98 Order Directing the Appointment of a Patient Care Ombudsman under 11 U.S.C. 333 Signed on 6/3/2022 (Teutonico, C.)
June 3, 2022 Opinion or Order Filing 97 Order Authorizing Employment and Retention of Lippes Mathias LLP as Counsel to the Debtors (RE: related doc(s) #36 Application to Employ). Signed on 6/3/2022. (Teutonico, C.)
June 3, 2022 Opinion or Order Filing 96 Order Authorizing Retention and Appointment of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent (RE: related doc(s) #38 Application to Employ). Signed on 6/3/2022. NOTICE OF ENTRY. (Teutonico, C.)
June 2, 2022 Filing 95 BNC Certificate of Mailing - Order (re: related document(s)#85 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 06/02/2022. (Admin.)
June 2, 2022 Filing 94 BNC Certificate of Mailing - Order (re: related document(s)#84 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 06/02/2022. (Admin.)
June 2, 2022 Filing 93 BNC Certificate of Mailing - Order (re: related document(s)#83 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 06/02/2022. (Admin.)
June 2, 2022 Filing 92 Proposed Order Directing the Appointment of a Patient Care Ombudsman Under 11 U.S.C. Section 333 (RE: related document(s)#1 Voluntary Petition (Chapter 11)) Filed by A.U.S.T. (Schmitt, Kathleen)
June 2, 2022 Filing 91 Proposed Order Authorizing Employment and Retention of Lippes Mathias as Counsel to the Debtors Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#36 Application to Employ) (Attachments: #1 Proposed Order Red-Line Version) Filed by Attorney (Mueller, John)
June 2, 2022 Filing 90 Proposed Order Authorizing Retention and Appointment of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#38 Application to Employ, #59 Response) Filed by Attorney (Mueller, John)
June 2, 2022 Filing 89 Certificate of Service of Interim Orders Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#83 Order on Motion Re: Chapter 11 First Day Motions, #84 Order on Motion Re: Chapter 11 First Day Motions, #85 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Hoffman, Leigh)
June 2, 2022 Filing 88 Mailing Matrix filed. Corrected Formatting per Clerk's Request Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#74 Mailing Matrix) (Attachments: #1 Exhibit A) Filed by Attorney (Hoffman, Leigh)
June 2, 2022 Filing 87 Official Committee of Unsecured Creditors added to case (TEXT ONLY EVENT) (Teutonico, C.)
June 2, 2022 Filing 86 United States Trustee Appointment of Creditors Committee . (Attachments: #1 Certificate of Service) (Flag set: CreditorCommittee) Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
May 31, 2022 Filing 85 Interim Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Debtors to Continue Pre-Petition Insurance Coverage and Pay Pre-Petition Obligations Relating thereto and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (RE: related doc(s) #34 Motion Re: Chapter 11 First Day Motions). Signed on 5/31/2022. (Teutonico, C.)
May 31, 2022 Filing 84 Interim Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Approving the Debtors' Proposed Form of Adequate Assurance and (III) Establishing Procedures for Resolving Objections thereto by Utility Providers (RE: related doc(s) #31 Motion Re: Chapter 11 First Day Motions). Signed on 5/31/2022. (Teutonico, C.)
May 31, 2022 Filing 83 Interim Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Debtors' Payment of Certain Pre-Petition Employee Obligations and Continuation of Pre-Petition Employee Benefits and Taxes and Fees and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (RE: related doc(s) #30 Motion Re: Chapter 11 First Day Motions). Signed on 5/31/2022. (Teutonico, C.)
May 31, 2022 Filing 82 Hearing Continued(BK Motion) - any remaining issues should be memorialized on the docket by 6/3/2022 at 3 p.m. EST. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #57 Objection filed by U.S. Trustee William K. Harrington, #63 Objection filed by U.S. Trustee William K. Harrington). Hearing to be held on 6/7/2022 at 11:00 AM Rochester Courtroom for #39, Before Judge Warren. (Folwell, T.)
May 31, 2022 Filing 81 Hearing Held - motion GRANTED. New Order to be Submitted after review and approval by the U.S. Trustee. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#38 Application to Employ filed by Debtor Fairport Baptist Homes). (Folwell, T.)
May 31, 2022 Filing 80 Hearing Continued(BK Motion) - motion GRANTED. Interim Order previously submitted. The Court will interlineate the order. Final hearing to be held on 6/28/22 at 12 p.m. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#34 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #40 Exhibit filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes). Hearing to be held on 6/28/2022 at 12:00 PM Rochester Courtroom for #34, Before Judge Warren. (Folwell, T.)
May 31, 2022 Filing 79 Hearing Continued(BK Motion) - any remaining issues should be memorialized on the docket by 6/3/2022 at 3 p.m. EST. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #52 Amended Motion filed by Debtor Fairport Baptist Homes, #56 Objection filed by U.S. Trustee William K. Harrington, #58 Amended Motion filed by Debtor Fairport Baptist Homes). Hearing to be held on 6/7/2022 at 11:00 AM Rochester Courtroom for #33, Before Judge Warren. (Folwell, T.)
May 31, 2022 Filing 78 Hearing Continued(BK Motion) - motion GRANTED. Interim Order previously submitted. The Court will interlineate the order. Final hearing to be held on 6/28/22 at 12 p.m. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#31 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes). Hearing to be held on 6/28/2022 at 12:00 PM Rochester Courtroom for #31, Before Judge Warren. (Folwell, T.)
May 31, 2022 Filing 77 Hearing Continued(BK Motion) - motion GRANTED. Interim Order previously submitted. The Court will interlineate the order. Final hearing to be held on 6/28/22 at 12 p.m. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#30 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes). Hearing to be held on 6/28/2022 at 12:00 PM Rochester Courtroom for #30, Before Judge Warren. (Folwell, T.)
May 31, 2022 Filing 76 Hearing Continued(BK Motion) - any remaining issues should be memorialized on the docket by 6/3/2022 at 3 p.m. EST. Telephonic Appearances: John Mueller, Leigh Hoffman, Attorneys for debtor, Thomas Poelma, Principal, Shannon Scott, Joseph Allen, Office of US Trustee, John Weiss, Attorney for Berkadia Commercial Mortgage LLC. (TEXT ONLY EVENT) (re: related document(s)#29 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #37 Amended Motion filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #55 Objection filed by U.S. Trustee William K. Harrington). Hearing to be held on 6/7/2022 at 11:00 AM Rochester Courtroom for #29, Before Judge Warren. (Folwell, T.)
May 31, 2022 Filing 75 Mailing Matrix filed. Amended Consolidated Mailing Matrix Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#27 Amended Creditor Matrix (Fee)) Filed by Attorney (Withiam-Leitch, Matthew)
May 31, 2022 Filing 74 Mailing Matrix filed. Corrected Mailing Matrix Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#1 Voluntary Petition (Chapter 11)) (Attachments: #1 Exhibit A) Filed by Attorney (Withiam-Leitch, Matthew)
May 30, 2022 Filing 73 Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. Filed on behalf of FBH Distinctive Living Communities, Inc. Filed by Attorney (Mueller, John) CLERK'S NOTE: DOCKET TEXT MODIFIED. Modified on 5/31/2022 (Teutonico, C.).
May 30, 2022 Filing 72 Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. Filed on behalf of FBH Community Ministries. Filed by Attorney (Mueller, John) CLERK'S NOTE: DOCKET TEXT MODIFIED Modified on 5/31/2022 (Teutonico, C.).
May 30, 2022 Filing 71 Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. Filed on behalf of Fairport Baptist Homes Adult Care Facility, Inc.. Filed by Attorney (Mueller, John) CLERK'S NOTE: DOCKET TEXT MODIFIED Modified on 5/31/2022 (Teutonico, C.).
May 30, 2022 Filing 70 Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. Filed on behalf of Debtor Fairport Baptist Homes. Filed by Attorney (Mueller, John)
May 25, 2022 Filing 69 Notice of Appearance and Request for Notice by Marc S. Pfeuffer of Pension Benefit Guaranty Corporation. United States Government Attorney Filed on behalf of Notice of Appearance Creditor Pension Benefit Guaranty Corporation. Filed by Attorney (Pfeuffer, Marc)
May 24, 2022 Filing 68 Notice of Appearance and Request for Notice by Simon J. Torres of Pension Benefit Guaranty Corporation. , United States Government Attorney Filed on behalf of Notice of Appearance Creditor Pension Benefit Guaranty Corporation. Filed by Attorney (Torres, Simon)
May 20, 2022 Filing 67 BNC Certificate of Mailing - Order (re: related document(s)#53 Order on Motion to Extend Deadline to File Schedules). Notice Date 05/20/2022. (Admin.)
May 20, 2022 Filing 66 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#53 Order on Motion to Extend Deadline to File Schedules). Notice Date 05/20/2022. (Admin.)
May 20, 2022 Filing 65 Hearing Continued(BK Motion) - Prior to the calendar, the matters were adjourned. BENCH ORDER: Due to recent complications with COVID, the Court is not able to proceed with currently scheduled matters and needs to adjourn the hearings on the First Day Motions and Application to Employ. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#29 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #30 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #31 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #34 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #37 Amended Motion filed by Debtor Fairport Baptist Homes, #38 Application to Employ filed by Debtor Fairport Baptist Homes, #39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #40 Exhibit filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #52 Amended Motion filed by Debtor Fairport Baptist Homes, #55 Objection filed by U.S. Trustee William K. Harrington, #56 Objection filed by U.S. Trustee William K. Harrington, #57 Objection filed by U.S. Trustee William K. Harrington, #58 Amended Motion filed by Debtor Fairport Baptist Homes, #59 Response filed by U.S. Trustee William K. Harrington, #60 Response filed by Debtor Fairport Baptist Homes, #63 Objection filed by U.S. Trustee William K. Harrington, #64 Notice filed by Debtor Fairport Baptist Homes). Hearing to be held on 5/31/2022 at 11:00 AM Rochester Courtroom for #38 and for #29 and for #33 and for #39 and for #31 and for #34 and for #30, Before Judge Warren. (Folwell, T.)
May 19, 2022 Filing 64 Notice re: Amended Agenda for Friday, May 20, 2022- First Day Hearing Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#41 Notice) Filed by Attorney (Mueller, John)
May 19, 2022 Filing 63 Objection to to the Proposed Interim and Final Orders Authorizing the Use of Cash Collateral and Granting Adequate Protection (AMENDED) (related document #39 Motion Re: Chapter 11 First Day Motions). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
May 19, 2022 Filing 62 Certificate of Service of Notice of Appearance and Request for Service of Papers Filed on behalf of Notice of Appearance Creditor The Nurse Connection Staffing, Inc.. (RE: related document(s)#54 Notice of Appearance and Request for Notice (BK)) Filed by Attorney (Rivera, Andrew)
May 19, 2022 Filing 61 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#38 Application to Employ filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes, #47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #50 Certificate of Service filed by Debtor Fairport Baptist Homes, #59 Response filed by U.S. Trustee William K. Harrington). Hearing to be held on 5/20/2022 at 11:00 AM Rochester Courtroom for #38, Before Judge Warren. (Folwell, T.)
May 19, 2022 Filing 60 Response to United States Trustee's Limited Objection to Debtors' Request for an Order Authorizing the Implementation of Procedures to Maintain and Protect Confidential Resident and Patient Information (RE: related document(s)#55 Objection filed by U.S. Trustee William K. Harrington). Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 18, 2022 Filing 59 Response to the Debtors Application for Appointment of Epiq Corporate Restructuring, LLC As Claims and Noticing Agent (related document #38 Application to Employ). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
May 18, 2022 Filing 58 Amended Motion. Reason for Amended Motion: provide red-line version of amended motion per direction of Chambers (related doc(s): #52 Amended Motion) (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John). Related document(s) #33 Motion Regarding Chapter 11 First Day Motions for Entry of Interim and Final Orders Authorizing, But Not Directing, the Debtors to Continue Using Their Existing Bank Accounts and Business Forms and Cash Management System filed by Debtor Fairport Baptist Homes. Modified on 5/19/2022 (Lawson, L.).
May 18, 2022 Filing 57 Objection to to the Proposed Interim and Final Orders Authorizing the Use of Cash Collateral and Granting Adequate Protection (related document #39 Motion Re: Chapter 11 First Day Motions). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
May 18, 2022 Filing 56 Objection to the Amended Motion for the Entry of interim and final orders Authorizing the Debtors to Continue Using their Existing Bank Accounts Only to the Extent the Debtors Seek a Waiver of 11 U.S.C. 345(b) (related document #33 Motion Re: Chapter 11 First Day Motions, #52 Amended Motion). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
May 18, 2022 Filing 55 Objection to the Request of the Debtors for an Order Authorizing the Implementation of Procedures to Maintain and Protect Confidential Resident and Patient Information (limited objection) (related document #29 Motion Re: Chapter 11 First Day Motions). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
May 18, 2022 Filing 54 Notice of Appearance and Request for Notice by Andrew Scott Rivera of Bond, Schoeneck & King, PLLC. Filed on behalf of Notice of Appearance Creditor The Nurse Connection Staffing, Inc.. Filed by Attorney (Rivera, Andrew)
May 18, 2022 Opinion or Order Filing 53 Order Granting Motion To Extend Deadline for Debtors to File Their Schedules of Assets and Liabilities and Statement of Financial Affairs. Deadline is Extended Through and Including 12:00 p.m. (Noon) on May 31, 2022. (RE: related doc(s) #48 Motion to Extend Deadline to File Schedules). Signed on 5/17/2022. Compliance with Order due by 5/31/2022 at 12:00 p.m. (Noon). NOTICE OF ENTRY. (Thompson, S.) CLERK'S NOTE: MODIFIED TEXT TO MATCH PDF. Modified on 5/19/2022 (Lawson, L.).
May 17, 2022 Filing 52 Amended Motion. for Entry of Interim and Final Orders Authorizing, but not Directing, the Debtors to Continue Using Their Existing Bank Accounts and Business Forms and Cash Management System (related doc(s): #33 Motion Re: Chapter 11 First Day Motions) (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 17, 2022 Filing 51 Certificate of Service Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#25 Letter) Filed by Attorney (Mueller, John)
May 17, 2022 Filing 50 Certificate of Service Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#32 Motion Re: Chapter 11 First Day Motions, #33 Motion Re: Chapter 11 First Day Motions, #38 Application to Employ, #39 Motion Re: Chapter 11 First Day Motions, #40 Exhibit, #41 Notice) Filed by Attorney (Mueller, John)
May 17, 2022 Filing 49 Certificate of Service Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#5 Declaration, #20 Order on Motion For Joint Administration, #29 Motion Re: Chapter 11 First Day Motions, #30 Motion Re: Chapter 11 First Day Motions, #31 Motion Re: Chapter 11 First Day Motions, #32 Motion Re: Chapter 11 First Day Motions, #33 Motion Re: Chapter 11 First Day Motions, #34 Motion Re: Chapter 11 First Day Motions, #35 Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
May 17, 2022 Filing 48 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 13, 2022 Filing 47 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 5/13/2022 (RE: related document(s)#29 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #30 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #31 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #34 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes). (Teutonico, C.)
May 13, 2022 Filing 46 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#5 Declaration filed by Debtor Fairport Baptist Homes, #29 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #30 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #31 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #33 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #34 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #37 Amended Motion filed by Debtor Fairport Baptist Homes, #39 Motion Re: Chapter 11 First Day Motions filed by Debtor Fairport Baptist Homes, #40 Exhibit filed by Debtor Fairport Baptist Homes, #41 Notice filed by Debtor Fairport Baptist Homes). Hearing to be held on 5/20/2022 at 11:00 AM Rochester Courtroom for #29 and for #33 and for #39 and for #31 and for #34 and for #30, Before Judge Warren. (Teutonico, C.)
May 12, 2022 Filing 45 BNC Certificate of Mailing - Order (re: related document(s)#23 Order (Generic)). Notice Date 05/12/2022. (Admin.)
May 12, 2022 Filing 44 BNC Certificate of Mailing - Order (re: related document(s)#26 Order on Motion to Appear pro hac vice). Notice Date 05/12/2022. (Admin.)
May 12, 2022 Filing 43 BNC Certificate of Mailing - Order (re: related document(s)#22 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 05/12/2022. (Admin.)
May 12, 2022 Filing 42 BNC Certificate of Mailing - Order (re: related document(s)#20 Order on Motion For Joint Administration). Notice Date 05/12/2022. (Admin.)
May 12, 2022 Filing 41 Notice re: Agenda for May 20, 2022- First Day Hearing Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#5 Declaration, #29 Motion Re: Chapter 11 First Day Motions, #30 Motion Re: Chapter 11 First Day Motions, #31 Motion Re: Chapter 11 First Day Motions, #32 Motion Re: Chapter 11 First Day Motions, #33 Motion Re: Chapter 11 First Day Motions, #34 Motion Re: Chapter 11 First Day Motions, #35 Motion Re: Chapter 11 First Day Motions, #36 Application to Employ, #37 Amended Motion, #38 Application to Employ, #39 Motion Re: Chapter 11 First Day Motions, #40 Exhibit) Filed by Attorney (Mueller, John). Modified on 5/13/2022 (Teutonico, C.) CLERK'S NOTE: MODIFIED RELATED DOCUMENTS.
May 12, 2022 Filing 40 Exhibit A (Amended) Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#34 Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Mueller, John)
May 12, 2022 Filing 39 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders Authorizing Use of Cash Collateral (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 12, 2022 Filing 38 Application to Employ Epiq Corporate Restructuring, LLC as Claims and Noticing Agent. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 11, 2022 Filing 37 Amended Motion. (related doc(s): #29 Motion Re: Chapter 11 First Day Motions) (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Teutonico, C.)
May 11, 2022 Filing 36 Application to Employ Lippes Mathias LLP as Counsel for Debtors. (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Teutonico, C.)
May 11, 2022 Filing 35 Motion Regarding Chapter 11 First Day Motions (Amended) of the Debtors for Entry of An Order Authorizing the Implementation of Procedures to Maintain and Protect Confidential Resident and Patient Information (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John) CLERK'S NOTE: REDOCKETED USING CORRECT EVENT, SEE ECF NO. #37. Modified on 5/12/2022 (Teutonico, C.).
May 11, 2022 Filing 34 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders Authorizing, But Not Directing, (I) Debtors to Continue Pre-Petition Insurance Coverage and Pay Pre-Petition Obligations Relating Thereto; and (II) All Financial Institutions To Honor All Related Payment Requests (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 11, 2022 Filing 33 Motion Regarding Chapter 11 First Day Motions for Entry of Interim and Final Orders Authorizing, But Not Directing, the Debtors to Continue Using Their Existing Bank Accounts and Business Forms and Cash Management System (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 11, 2022 Filing 32 Motion Regarding Chapter 11 First Day Motions Debtors' Application to Employ and Retain Lippes Mathias LLP as Legal Counsel Nunc Pro Tunc to the Petition Date (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John) CLERK'S NOTE: MOTION REDOCKETED TO USE CORRECT EVENT, SEE ECF NO. #36. Modified on 5/12/2022 (Teutonico, C.).
May 11, 2022 Filing 31 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Approving the Debtors' Proposed Form of Adequate Assurance and (III) Establishing Procedures for Resolving Objections by Utility Providers (Attachments: #1 Exhibit A #2 Exhibit B) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 11, 2022 Filing 30 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders (I) Authorizing Debtors' Payment of Certain Pre-Petition Employee Obligations and Continuation of Pre-Petition Employee Benefits and Taxes and Fees and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 11, 2022 Filing 29 Motion Regarding Chapter 11 First Day Motions of the Debtors for Entry of An Order Authorizing the Implementation of Procedures to Maintain and Protect Confidential Resident and Patient Information (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 11, 2022 Filing 28 Receipt of Statutory Fee for Amended Creditor Matrix (Fee)(# 2-22-20220-PRW) [misc,amdcm] ( 32.00). Receipt #A14342575, Amount Received $ 32.00. (U.S. Treasury)
May 11, 2022 Filing 27 Amendment to List of Creditors. Consolidated Mailing Matrix Fee Amount $32 Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Cover Sheet) Filed by Attorney (Mueller, John)
May 10, 2022 Opinion or Order Filing 26 Order Granting Motion to Appear Pro Hac Vice for John Robert Weiss (related doc(s): #8 Motion to Appear pro hac vice). Signed on 5/10/2022. (Andrews, A.)
May 10, 2022 Filing 25 Letter from the Court to Attorney for Debtor-in-Possession Directing Service of the attached Notice of Chapter 11 Bankruptcy Case. (Attachments: #1 Notice of Ch. 11 Bankruptcy Case) (Andrews, A.)
May 10, 2022 Filing 24 **TELEPHONIC** Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 6/10/2022 at 02:00 PM BY TELEPHONE. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 8/9/2022. (Andrews, A.)
May 10, 2022 Opinion or Order Filing 23 Order Re: Mailing of Notices - Creditors in Excess of 100. Signed on 5/10/2022 (Andrews, A.)
May 10, 2022 Opinion or Order Filing 22 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Thomas H. Poelma designated as Principal. Signed on 5/10/2022 Incomplete Filings due by 5/20/2022. (Andrews, A.)
May 10, 2022 Filing 21 AN ORDER HAS BEEN ENTERED IN THIS CASE DIRECTING UNDER RULE 1015 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE THE PROCEDURAL CONSOLIDATION AND JOINT ADMINISTRATION OF THE CHAPTER 11 CASES OF FAIRPORT BAPTIST HOMES; FAIRPORT BAPTIST HOMES ADULT CARE FACILITY, INC.; FBH COMMUNITY MINISTRIES; AND FBH DISTINCTIVE LIVING COMMUNITIES, INC., THAT HAVE CONCURRENTLY COMMENCED CHAPTER 11 CASES. HEREAFTER, THE DOCKET OF FAIRPORT BAPTIST HOMES, CASE NO. 22-20220 SHOULD BE CONSULTED FOR ALL MATTERS AFFECTING THESE DEBTORS. (TEXT ONLY EVENT) (re: related document(s)#20 Order on Motion For Joint Administration). (Andrews, A.)
May 10, 2022 Opinion or Order Filing 20 Order Granting Joint Administration. Lead Case 2:22-bk-20220 with Member Case(s) 22-20221-PRW, 22-20222-PRW, 22-20223-PRW (Flag set: JNTADMN, LEAD) Signed on 5/10/2022 (RE: related document(s)#6 Motion for Joint Administration filed by Debtor Fairport Baptist Homes). Compliance with Order due by 5/20/2022. (Flag set: JNTADMN, LEAD) (Andrews, A.)
May 9, 2022 Filing 19 Proposed Order Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#6 Motion for Joint Administration) Filed by Attorney (Mueller, John)
May 9, 2022 Filing 18 Letter re: US Trustee No Objection to Debtors' Motion Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#6 Motion for Joint Administration) Filed by Attorney (Mueller, John)
May 9, 2022 Filing 11 Certificate of Service Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)#6 Motion for Joint Administration) Filed by Attorney (Mueller, John)
May 9, 2022 Filing 10 Exhibit (Proposed Order) Filed on behalf of Notice of Appearance Creditor Berkadia Commercial Mortgage LLC. (RE: related document(s)#8 Motion to Appear pro hac vice) Filed by Attorney (Weiss, John)
May 9, 2022 Filing 9 Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Andrews, A.)
May 6, 2022 Filing 12 Corporate Ownership Statement. Corporate parents added to case: Fairport Baptist Homes Caring Ministries. Filed on behalf of Debtor Fairport Baptist Homes . (Andrews, A.)
May 6, 2022 Filing 8 Motion to Appear pro hac vice for John Robert Weiss Filed on behalf of Notice of Appearance Creditor Berkadia Commercial Mortgage LLC (Weiss, John)
May 6, 2022 Filing 7 Notice of Appearance and Request for Notice by John Robert Weiss. Filed on behalf of Notice of Appearance Creditor Berkadia Commercial Mortgage LLC. Filed by Attorney (Weiss, John)
May 6, 2022 Filing 6 Emergency Motion for Joint Administration of the Debtors' Chapter 11 Cases, (II) Authorizing the Filing of Consolidated Mailing Matrixes and (III) Granting Related Relief (Attachments: #1 Exhibit A) Filed on behalf of Debtor Fairport Baptist Homes (Mueller, John)
May 6, 2022 Filing 5 Declaration re: in Support of Chapter 11 Petitions and First Day Motions Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: #1 Exhibit A) Filed by Attorney (Mueller, John)
May 6, 2022 Filing 4 341 Meeting of Creditors Call-In Number: 1-877-716-9137; Passcode: #1402861 (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
May 6, 2022 Filing 3 Notice to the Court of Telephonic 341 assignment. 341 meeting will be held on: 6/10/2022 at 02:00 Rochester 341. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
May 6, 2022 Filing 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(# 2-22-20220) [misc,volp11] (1738.00). Receipt #A14340119, Amount Received $1738.00. (U.S. Treasury)
May 6, 2022 Filing 1 Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by Fairport Baptist Homes Appointment of health care ombudsman due by 06/6/2022 (Flag set: PlnDue) (Mueller, John)

Search for this case: Fairport Baptist Homes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Fairport Baptist Homes
Represented By: John A. Mueller
Represented By: Leigh A. Hoffman
Represented By: Matthew Withiam-Leitch
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: Kathleen Dunivin Schmitt
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, 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 ]
Us trustee: William K. Harrington
Represented By: Shannon Anne Scott
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 ]
Not classified by court: Official Committee of Unsecured Creditors
Represented By: Andrew C. Helman
Represented By: Lauren M. Macksoud
Represented By: Gina Young
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?