Welcome to BusinessBankruptcies.com!

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

Encore Property Management of Western New York, LL

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2018bk20014
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-18

Updated

7-12-18

Last Checked

7-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jun 5, 2018

Docket Entries by Year

There are 21 older docket entries.

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

login purchase single case subscribe now

Jan 23, 2018 23 Motion to Dismiss Case. Dismissal and Relief from Automatic Stay , Motion for Relief from Stay re: Mt. Read Blvd., Blossom Rd., Alexander St., W. Commercial St. & Stone Rd.. Fee Amount $ 181. (Attachments: # 1 Exhibit A - Note dated July 26, 2017 # 2 Exhibit B - Mortgage dated July 26, 2007 # 3 Exhibit C - Judgment of Foreclosure dated January 29, 2010 # 4 Exhibit D - Summary of Toal Debt Calculation as of January 8, 2018 # 5 Exhibit E - (1) Appraisals of the Property dated August 2017 # 6 Exhibit E - (2) Appraisals of the Property dated August 2017 # 7 Exhibit E - (3) Appraisals of the Property dated August 2017 # 8 Exhibit E - (4) Appraisals of the Property dated August 2017 # 9 Exhibit E - (5) Appraisals of the Property dated August 2017 # 10 Exhibit F - Deed dated July 25, 2007 # 11 Exhibit G - State Court Decision dated Jun 17, 2015 # 12 Exhibit H - State Court Order dated August 3, 2015 # 13 Exhibit I - State Court Order dated November 17, 2016 # 14 Exhibit J - State Court Order Dated September 13, 2017 # 15 Exhibit K - Summary of Amount Due as of January 8, 2018 - Intervest Mortgages # 16 Exhibit L - State Court Decision dated October 20, 2015 # 17 Exhibit M - State Court Order dated April 13, 2016 # 18 Exhibit N - New York State Departmen tof State - Entity Search # 19 Exhibit O - Operating Agreement of Encore Property management of Western New York, LLC # 20 Exhibit P - Member's Certificate of Encore Property Management of Western New York Inc. # 21 Exhibit Q - By-Laws of Encore Property Management of Western New York Member Inc. # 22 Exhibit R - Excerpts of Jason Palmer Deposition dated June 13, 2013 # 23 Cover Sheet # 24 Proposed Order # 25 Certificate of Service by Mail) Filed on behalf of Notice of Appearance Creditor Wells Fargo Bank, N.A. (McAndrew, John) (Entered: 01/23/2018)
Jan 23, 2018 24 Receipt of Statutory Fee for Motion for Relief From Stay(2-18-20014-PRW) [motion,mrlfsty] ( 181.00). Receipt #12991583, Amount Received $ 181.00. (U.S. Treasury) (Entered: 01/23/2018)
Jan 23, 2018 25 Memorandum of Law on behalf of Notice of Appearance Creditor Wells Fargo Bank, N.A.. (RE: related document(s)23 Motion to Dismiss Case (Other), Motion for Relief From Stay) Filed by Attorney (McAndrew, John) (Entered: 01/23/2018)
Jan 24, 2018 26 Hearing Set (TEXT ONLY EVENT) (re: related document(s)23 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wells Fargo Bank, N.A., 25 Memorandum of Law filed by Notice of Appearance Creditor Wells Fargo Bank, N.A.). Hearing to be held on 2/15/2018 at 09:00 AM Rochester Courtroom for 23, (Capogreco, C.) (Entered: 01/24/2018)
Jan 24, 2018 28 Amended Schedules and/or Statements filed: Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs. on behalf of Debtor Encore Property Management of Western New York, LLC. (Attachments: # 1 additional pages # 2 Cover Sheet) Filed by Attorney (Stern, David) (Entered: 01/24/2018)
Jan 24, 2018 29 Equity Security Holders on behalf of Debtor Encore Property Management of Western New York, LLC. (Attachments: # 1 Cover Sheet) Filed by Attorney (Stern, David) (Entered: 01/24/2018)
Jan 24, 2018 30 Chapter 11 Statement of Your Current Monthly Income. Form 122B. on behalf of Debtor Encore Property Management of Western New York, LLC. (Attachments: # 1 Cover Sheet # 2 Exhibit - Pages 1-6 # 3 Exhibit Pages 6-12 # 4 Exhibit pages 13-18) Filed by Attorney (Stern, David) (Entered: 01/24/2018)
Jan 24, 2018 31 Exhibit To Schedule G - Rent Roll on behalf of Debtor Encore Property Management of Western New York, LLC. (RE: related document(s)28 Amendment to Schedules and/or Statements Already Filed) (Attachments: # 1 additional pages # 2 additional pages # 3 additional pages # 4 additional pages # 5 additional pages # 6 additional pages # 7 additional pages # 8 additional pages # 9 additional pages # 10 additional pages # 11 additional pages) Filed by Attorney (Stern, David) (Entered: 01/24/2018)
Jan 24, 2018 32 Proposed Order Revised on behalf of Debtor Encore Property Management of Western New York, LLC. (RE: related document(s)4 Application to Employ) Filed by Attorney (Stern, David) (Entered: 01/24/2018)
Jan 24, 2018 33 Affidavit re: in support of application to employee attorney on behalf of Debtor Encore Property Management of Western New York, LLC. (RE: related document(s)4 Application to Employ, 32 Proposed Order) Filed by Attorney (Stern, David) (Entered: 01/24/2018)
Show 10 more entries
Feb 8, 2018 45 BNC Certificate of Mailing - Order Notice Date 02/07/2018. (Admin.) (Entered: 02/08/2018)
Feb 8, 2018 46 United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt3, Kathleen) (Entered: 02/08/2018)
Feb 9, 2018 47 BNC Certificate of Mailing - Order (re: related document(s)43 Order (Generic)). Notice Date 02/08/2018. (Admin.) (Entered: 02/09/2018)
Feb 14, 2018 48 Response to (related document 23 Motion to Dismiss Case (Other), Motion for Relief From Stay). (Attachments: # 1 exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) Filed on behalf of Debtor Encore Property Management of Western New York, LLC (Stern, David) (Entered: 02/14/2018)
Feb 14, 2018 49 Certificate of Service on behalf of Debtor Encore Property Management of Western New York, LLC. (RE: related document(s)48 Response) Filed by Attorney (Stern, David) (Entered: 02/14/2018)
Feb 15, 2018 50 Hearing Held - matter was RESERVED. Written Decision/Order to be issued. Appearances: Timothy Lyster and John McAndrew, Attorneys for Wells Fargo Bank, Ingrid Palermo, Attorney for Receiver, David Stern, Attorney for debtor, Kathleen Schmitt, Office of US Trustee (TEXT ONLY EVENT) (re: related document(s)23 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wells Fargo Bank, N.A., Motion for Relief From Stay). (Folwell, T.) (Entered: 02/15/2018)
Feb 16, 2018 51 Decision and Order Dismissing Chapter 11 Petition for Cause, as Filed in Bad Faith Under 11 U.S.C. Section 1112(b). Signed on 2/16/2018 (RE: related document(s)23 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Wells Fargo Bank, N.A., Motion for Relief From Stay). NOTICE OF ENTRY. (Folwell, T.) (Entered: 02/16/2018)
Feb 16, 2018 52 Written Opinion. (DUPLICATE ENTRY. DOCKETED FOR SEARCHABILITY PURPOSES ONLY) Signed on 2/16/2018 . (Folwell, T.) (Entered: 02/16/2018)
Feb 16, 2018 54 Notice of Dismissal (re: related document(s)51 Decision and Order). (Lawson, L.) (Entered: 02/16/2018)
Feb 16, 2018 Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Lawson, L.) (Entered: 02/16/2018)

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
2:2018bk20014
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
Jan 8, 2018
Type
voluntary
Terminated
Feb 16, 2018
Updated
Jul 12, 2018
Last checked
Jul 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    200 Registered Mortgage Bond Holders
    Cellino & Barnes, P.C.
    Cicero Commons Partners Group
    Corporation Tax
    Earthline Paving & Developers
    Encore Properties of Rochester, LLC
    George H. Gray, Esq.
    Harleyville Insurance Co. of NY
    Internal Revenue Service
    Jason G. Palmer
    John K. McAndrews, Esq.
    Joseph Taddeo, Esq.
    Kammholtz, Messina LLP
    Kathleen Davis
    Melvin & Melvin, PLLC
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Encore Property Management of Western New York, LLC
    P.O. Box 274
    Clinton, NY 13323
    MONROE-NY
    Tax ID / EIN: xx-xxx1319
    dba Blossom Business Center
    dba Imperial Manor Apartments
    dba Normandie Apartments

    Represented By

    David S. Stern
    Elliott, Stern, & Calabrese
    One East Main Street, 10th Floor
    Rochester, NY 14614
    (585) 232-4724
    Email: dstern@elliottstern.com

    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 #
    Apr 12 Drink Land Liquors LLC 7 6:2024bk60287
    Oct 30, 2023 MACK'S MOVING COMPANY LLC 7 6:2023bk60823
    Oct 17, 2023 Fish Creek Cabin Resort LLC 7 6:2023bk60788
    Sep 11, 2023 New Horizon RE LLC 11V 6:2023bk60667
    May 29, 2022 Eva Gourmet LLC 7 6:2022bk60364
    Dec 30, 2021 Citgo Food Mart Inc. 7 6:2021bk60958
    Feb 25, 2020 Panoramic Vision, Inc. 7 6:2020bk60198
    Feb 12, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk60161
    Oct 25, 2017 Shots Sports Bar, Inc. 7 6:17-bk-61376
    May 31, 2017 Smith's Automotive Service & Tire, Inc. 7 6:17-bk-60719
    Jul 5, 2016 Vietnamese Buddhist Congregation of New York, Inc. 7 6:16-bk-60958
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Feb 27, 2014 DTD Investments, LLC 11 1:14-bk-06772
    Apr 24, 2012 Buck Run, Inc. 7 6:12-bk-60745
    Dec 22, 2011 Youth Empowerment Project, Inc. 11 6:11-bk-62591