Welcome to BusinessBankruptcies.com!

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

Fairport Baptist Homes

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2022bk20220
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-22

Updated

3-31-24

Last Checked

6-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2022
Last Entry Filed
May 6, 2022

Docket Entries by Month

May 6, 2022 1 Petition 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)
May 6, 2022 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) (Entered: 05/06/2022)

Case Information

Court
New York Western Bankruptcy Court
Case number
2:2022bk20220
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 6, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 1, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Affinity Rehab
Ageis Labs
Alberts, Dinah Miller
Albrecht, Margaret S.
Alfieri, Mary
Angelo, Sandra
Barcomb, Philip L
Barlak, Charlotte
Barmore, Sharon
Barrett, Susan
Bartow, Isabel M
Bell, Joan M
Benack, Deborah
Berkadia
Bircher, Elaine A.
There are 131 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Fairport Baptist Homes
4646 Nine Mile Point Road
Fairport, NY 14450
MONROE-NY
Tax ID / EIN: xx-xxx1870

Represented By

John A. Mueller
Lippes Mathias LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716-362-7614
Email: jmueller@lippes.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 #
May 1, 2023 Seneca Management Partners, LLC 11V 2:2023bk20196
Jan 26, 2023 The Factory Sports Training Facility, LLC 11V 2:2023bk20040
May 6, 2022 FBH Distinctive Living Communities, Inc. parent case 11 2:2022bk20223
May 6, 2022 FBH Community Ministries parent case 11 2:2022bk20222
May 6, 2022 Fairport Baptist Homes Adult Care Facility, Inc. parent case 11 2:2022bk20221
Aug 4, 2021 CurAegis Technologies, Inc. 7 2:2021bk20474
Jul 23, 2021 IVEDiX, Inc. 11V 2:2021bk20453
Aug 7, 2017 Brae Loch Manor, Inc. 7 2:17-bk-20843
Mar 2, 2016 Flour City Bagels, LLC 11 2:16-bk-20213
Nov 2, 2015 Certifi Media Inc. 7 2:15-bk-21240
Oct 20, 2015 Turkey Lake, LLC 11 1:15-bk-12091
Aug 4, 2015 The Pizza Chef, Inc. 11 2:15-bk-20902
Jul 27, 2015 Resolution Management, LLC 7 1:15-bk-11712
Sep 27, 2013 GateHouse Media, Inc. 11 1:13-bk-12503
Jan 17, 2012 J. G. Crummers, Inc. 11 2:12-bk-20068