Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cornerstone Homes, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:13-bk-21103
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

There are 363 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 1, 2014 404 Order Granting (Related Document(s): 360 Application to Employ Hiscock & Barclay, LLP as Special Counsel to Trustee. (Attachments: # 1 Affidavit of No Conflicts / Engagement Letter # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee). Signed on 10/1/2014. (Lawson, L.) (Entered: 10/01/2014)
Oct 2, 2014 405 Hearing Held - motion GRANTED, Order to be submitted. Appearances: Michael Arnold, Trustee, Gregory Mascitti, Attorney for Official Committee of Unsecured Creditors (TEXT ONLY EVENT) (re: related document(s)376 Motion for Sale of Property). (Folwell, T.) (Entered: 10/02/2014)
Oct 3, 2014 406 BNC Certificate of Mailing - Order (re: related document(s)401 Order on Motion for Sale of Property). Notice Date 10/02/2014. (Admin.) (Entered: 10/03/2014)
Oct 3, 2014 407 BNC Certificate of Mailing - Order (re: related document(s)402 Order on Motion for Sale of Property). Notice Date 10/02/2014. (Admin.) (Entered: 10/03/2014)
Oct 3, 2014 408 BNC Certificate of Mailing - PDF Attachment (re: related document(s)395 Hearing Set Pending Opposition). Notice Date 10/02/2014. (Admin.) (Entered: 10/03/2014)
Oct 4, 2014 409 BNC Certificate of Mailing - Order (re: related document(s)403 Order on Application to Employ). Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 410 BNC Certificate of Mailing - Order (re: related document(s)404 Order on Application to Employ). Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 10, 2014 411 Interim Application for Compensation for Bailey, Carr & Co., Accountant, Period: 3/20/2014 to 9/22/2014, Fee: $11866.00, Expenses: $119.84. (Attachments: # 1 Affidavit of Chapter 11 Trustee # 2 Exhibit A - Time Sheets # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee (Arnold, Michael) (Entered: 10/10/2014)
Oct 10, 2014 412 Motion For Sale of Property under Section 363(b). (4954 Meads Creek Rd., Campbell, NY) (Attachments: # 1 Affidavit of Chapter 11 Trustee # 2 Exhibit A - Photographs # 3 Exhibit B - Contract # 4 Proposed Order # 5 Certificate of Service) Filed by Trustee (Arnold, Michael) (Entered: 10/10/2014)
Oct 14, 2014 413 Hearing Set Pending Opposition. (re: related document(s)412 Motion for Sale of Property). Hearing set for 11/4/2014 at 09:00 AM Rochester Courtroom for 412, (Lawson, L.) (Entered: 10/14/2014)
Show 10 more entries
Nov 4, 2014 427 No Opposition Filed. Chambers Copy under review. (TEXT ONLY EVENT) (re: related document(s)393 Motion for Sale of Property). (Folwell, T.) (Entered: 11/04/2014)
Nov 4, 2014 428 No Opposition Filed. Chambers Copy under review. (TEXT ONLY EVENT) (re: related document(s)412 Motion for Sale of Property). (Folwell, T.) (Entered: 11/04/2014)
Nov 5, 2014 429 Trustee's Statement of Intent re: Sale of Property Free and Clear of Liens (auction sale of five parcels in accordance with Order dated October 17, 2014). Filed by Trustee (Arnold, Michael) (Entered: 11/05/2014)
Nov 5, 2014 430 Order Granting Motion for Sale of Property (Related Doc # 393) . Signed on 11/4/2014. (Lawson, L.) (Entered: 11/05/2014)
Nov 5, 2014 431 Order Granting Motion for Sale of Property (Related Doc # 412) . Signed on 11/4/2014. (Lawson, L.) (Entered: 11/05/2014)
Nov 6, 2014 432 Hearing Set Pending Opposition. (re: related document(s)429 Trustee Statement of Intent). Hearing set for 12/4/2014 at 09:00 AM Rochester Courtroom for 429, (Lawson, L.) (Entered: 11/06/2014)
Nov 7, 2014 434 Motion For Sale of Property under Section 363(b). (Auction sale of two parcels) (Attachments: # 1 Affidavit of Chapter 11 Trustee # 2 Exhibit A - Deeds # 3 Exhibit B - Photographs # 4 Proposed Order # 5 Certificate of Service) Filed by Trustee (Arnold, Michael) (Entered: 11/07/2014)
Nov 8, 2014 435 BNC Certificate of Mailing - Order (re: related document(s)430 Order on Motion for Sale of Property). Notice Date 11/07/2014. (Admin.) (Entered: 11/08/2014)
Nov 8, 2014 436 BNC Certificate of Mailing - Order (re: related document(s)431 Order on Motion for Sale of Property). Notice Date 11/07/2014. (Admin.) (Entered: 11/08/2014)
Nov 10, 2014 437 BNC Certificate of Mailing - PDF Attachment (re: related document(s)432 Hearing Set Pending Opposition). Notice Date 11/08/2014. (Admin.) (Entered: 11/10/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:13-bk-21103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Jul 15, 2013
Type
voluntary
Terminated
Nov 18, 2020
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cornerstone Homes, Inc.
    11801 Harrington Drive
    Corning, NY 14830
    STEUBEN-NY
    Tax ID / EIN: xx-xxx3371

    Represented By

    Curtis Alan Johnson
    Davidson Fink LLP
    28 East Main Street, Suite 1700
    Rochester, NY 14614
    585-784-4803
    Fax : 585-784-4841
    Email: cjohnson@davidsonfink.com
    David L. Rasmussen
    Davidson Fink, LLP
    28 East Main Street, Suite 1700
    Rochester, NY 14614
    585-756-5952
    Fax : 758-5105
    Email: drasmussen@davidsonfink.com

    Trustee

    Michael H. Arnold
    27 Pleasant Street
    Fairport, NY 14450
    (585)425-1060

    Represented By

    Place & Arnold
    27 Pleasant Street
    Fairport, NY 14450

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Doug Gross Construction, Inc. 11V 2:2024bk20166
    Aug 16, 2022 Inspiration Estates, LLC 11 2:2022bk20382
    Mar 4, 2021 LCAV Enterprises, LLC 11V 2:2021bk20137
    Sep 10, 2019 Absolut Center for Nursing and Rehabilitation at T parent case 11 8:2019bk76271
    Sep 10, 2019 Absolut Center for Nursing and Rehabilitation at T parent case 11 1:2019bk45428
    Oct 21, 2018 Brico Technologies, Inc. 11 2:2018bk21082
    Dec 7, 2017 Inspiration Estates, LLC 11 2:17-bk-21303
    May 18, 2017 Warnerworks, LLC 11 2:17-bk-20537
    Mar 5, 2017 Rondaxe Properties, LLC 11 2:17-bk-20207
    Sep 13, 2016 Griffith Sternberg, LLC 11 2:16-bk-21029
    Aug 20, 2016 Airborne, Inc. 11 2:16-bk-20934
    Mar 9, 2015 JMC Title of Texas, LLC 7 2:15-bk-20213
    Jan 19, 2013 Marbrew, Inc. 11 2:13-bk-20116
    Mar 8, 2012 Pembrook Pines Mass Media, N.A., Corp. 11 2:12-bk-20379
    Dec 30, 2011 AES Hickling, L.L.C. 11 1:11-bk-14142