Welcome to BusinessBankruptcies.com!

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

Resolution Management, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:15-bk-11712
TYPE / CHAPTER
Involuntary / 7

Filed

7-27-15

Updated

3-31-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 13, 2015

Docket Entries by Year

There are 12 older docket entries.

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

login purchase single case subscribe now

Aug 3, 2015 13 Hearing Set (TEXT ONLY EVENT) (re: related document(s)11 Motion for Relief From Stay filed by Creditor Colonial Surety Company). Hearing to be held on 8/6/2015 at 10:00 AM Buffalo Part I for 11, (Bessinger, M.) (Entered: 08/03/2015)
Aug 3, 2015 14 Certificate of Service (RE: related document(s)11 Motion for Relief From Stay) Filed on behalf of Creditor Colonial Surety Company (Yankelunas, Edward) (Entered: 08/03/2015)
Aug 3, 2015 15 Letter to Hon. Michael J. Kaplan (RE: related document(s)11 Motion for Relief From Stay) (Attachments: # 1 Proposed Order Revised Proposed Order # 2 Certificate of Service) Filed on behalf of Creditor Colonial Surety Company (Yankelunas, Edward) (Entered: 08/03/2015)
Aug 5, 2015 16 Objection to Colonial Surety Company's Motion for Order Pursuant to 11 U.S.C. § 362 for an Order Granting Limited Relief from Automatic Stay (related document 11 Motion for Relief From Stay). (Attachments: # 1 Certificate of Service) Filed on behalf of Petitioning Creditors FA Holdings Group, LLC, First American Portfolio Company, LLC, First American Receivables Co., LLC, First American Recovery Service, LLC (Lutterbein, Craig) (Entered: 08/05/2015)
Aug 6, 2015 17 Hearing Continued - Court rules that 11 USC Section 108(c) applies and motion is continued; Appearances: Edward Yankelunas - Colonial Surety, Craig Lutterbein for Garry Graber as trustee of FA entities, Thomas Gaffney - Resolution Management, Jill Zubler - UST (TEXT ONLY EVENT) (re: related document(s)11 Motion for Relief From Stay filed by Creditor Colonial Surety Company, 15 Letter, 16 Objection). Hearing to be held on 10/7/2015 at 10:00 AM Buffalo Part I for 11, (Bessinger, M.) (Entered: 08/06/2015)
Aug 7, 2015 18 Interim Order and Declaration (Related Document(s): 11 Motion for Relief from Stay re: State Supreme Court Action. Filed on behalf of Creditor Colonial Surety Company). Signed on 8/7/2015. NOTICE OF ENTRY. (Bessinger, M.) (Entered: 08/07/2015)
Aug 10, 2015 19 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)18 Order on Motion For Relief From Stay). Notice Date 08/09/2015. (Admin.) (Entered: 08/10/2015)
Aug 10, 2015 20 BNC Certificate of Mailing - Order (re: related document(s)18 Order on Motion For Relief From Stay). Notice Date 08/09/2015. (Admin.) (Entered: 08/10/2015)
Aug 13, 2015 21 Order Transferring Bankruptcy Case from Rochester to Buffalo Signed on 8/13/2015 . NOTICE OF ENTRY. (Flag set: INTRA) (Lawson, L.) (Entered: 08/13/2015)
Aug 13, 2015 22 Judge Michael J. Kaplan added to case. Involvement of Judge Paul R. Warren Terminated (TEXT ONLY EVENT) (Czaja, L.) (Entered: 08/13/2015)
Show 10 more entries
Sep 11, 2015 34 Meeting of Creditors(Chapter 7)- 341(a) meeting to be held on 10/6/2015 at 02:00 PM at Buffalo UST - Olympic Towers. (Pinto, M.) (Entered: 09/11/2015)
Sep 14, 2015 35 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)34 Meeting of Creditors Chapter 7 No Asset). Notice Date 09/13/2015. (Admin.) (Entered: 09/14/2015)
Sep 29, 2015 36 Notice of Change of Address (Flag set: AddChg:n) Filed on behalf of Debtor Resolution Management, LLC (Pinto, M.) (Entered: 09/29/2015)
Oct 6, 2015 37 Letter Adjourning Matter. (RE: related document(s)11 Motion for Relief From Stay) Filed on behalf of Creditor Colonial Surety Company (Yankelunas, Edward) (Entered: 10/06/2015)
Oct 7, 2015 38 Statement Adjourning Meeting of 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Section 341(a) Meeting Continued . to 11/24/2015 at 09:00 AM at Buffalo UST - Olympic Towers. Debtor appeared. Tape No. 30. (Horwitz, Morris) (Entered: 10/07/2015)
Oct 7, 2015 39 Hearing Continued - Appearances: None. (TEXT ONLY EVENT) (re: related document(s)11 Motion for Relief From Stay filed by Creditor Colonial Surety Company). Hearing to be held on 10/21/2015 at 10:00 AM Buffalo Part I for 11. (Pinto, M.) (Entered: 10/07/2015)
Oct 14, 2015 40 Letter Adjourning Matter. (RE: related document(s)11 Motion for Relief From Stay) Filed on behalf of Creditor Colonial Surety Company (Yankelunas, Edward) (Entered: 10/14/2015)
Oct 21, 2015 41 Hearing Continued - Appearances: None. (TEXT ONLY EVENT) (re: related document(s)11 Motion for Relief From Stay filed by Creditor Colonial Surety Company). Hearing to be held on 11/4/2015 at 10:00 AM Buffalo Part I for 11. (Pinto, M.) (Entered: 10/21/2015)
Oct 28, 2015 42 Letter (RE: related document(s)11 Motion for Relief From Stay, 37 Letter Adjourning Matter, 40 Letter Adjourning Matter) Filed by Trustee (Horwitz, Morris) (Entered: 10/28/2015)
Oct 30, 2015 43 Letter consenting to adjournment & Notice of Appearance (RE: related document(s)42 Letter) (Attachments: # 1 Notice of Appearance) Filed on behalf of Debtor Resolution Management, LLC (Gaffney, Thomas) (Entered: 10/30/2015)

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

Case Information

Court
New York Western Bankruptcy Court
Case number
1:15-bk-11712
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael J. Kaplan
Chapter
7
Filed
Jul 27, 2015
Type
involuntary
Updated
Mar 31, 2024
Last checked
Mar 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Resolution Management, LLC
    P.O. Box 25776
    Rochester, NY 14625
    MONROE-NY

    Represented By

    Thomas J. Gaffney
    Lippes Mathias Wexler Friedman LLP
    665 Main Street, Suite 300
    Buffalo, NY 14203
    716-853-5100
    Fax : 716-853-5199
    Email: tgaffney@lippes.com

    Petitioning Creditor

    FA Holdings Group, LLC
    c/o Garry Graber, Chapter 11 Trustee
    Hodgson Russ LLP
    140 Pearl Street
    Suite 100
    Buffalo, NY 14202
    716-856-4000

    Represented By

    Craig T. Lutterbein
    Hodgson Russ LLP
    140 Pearl Street, Suite 100
    Buffalo, NY 14202
    716-856-4000
    Fax : 716-849-0349
    Email: clutterbein@hodgsonruss.com
    James C. Thoman
    Hodgson Russ LLP
    Guaranty Building
    140 Pearl Street
    Buffalo, NY 14202
    716-856-4000
    Fax : 716-819-4614
    Email: jthoman@hodgsonruss.com

    Petitioning Creditor

    First American Receivables Co., LLC
    c/o Garry M. Graber, Chapter 11 Trustee
    Hodgson Russ LLP
    140 Pearl Street
    Suite 100
    Buffalo, NY 14202
    716-856-4000

    Represented By

    Craig T. Lutterbein
    (See above for address)
    James C. Thoman
    (See above for address)

    Petitioning Creditor

    First American Recovery Service, LLC
    c/o Garry M. Graber, Chapter 11 Trustee
    Hodgson Russ LLP
    140 Pearl Street
    Suite 100
    Buffalo, NY 14202
    716-856-4000

    Represented By

    Craig T. Lutterbein
    (See above for address)
    James C. Thoman
    (See above for address)

    Petitioning Creditor

    First American Portfolio Company, LLC
    c/o Garry M. Graber, Chapter 11 Trustee
    Hodgson Russ LLP
    140 Pearl Street
    Suite 100
    Buffalo, NY 14202
    716-856-4000

    Represented By

    Craig T. Lutterbein
    (See above for address)
    James C. Thoman
    (See above for address)

    Trustee

    Morris L. Horwitz
    Morris L. Horwitz, Attorney at Law
    PO Box 716
    Getzville, NY 14068
    716-830-3279

    U.S. Trustee

    Joseph W. Allen, 11
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 6, 2022 Fairport Baptist Homes 11 2:2022bk20220
    Aug 4, 2021 CurAegis Technologies, Inc. 7 2:2021bk20474
    Jul 23, 2021 IVEDiX, Inc. 11V 2:2021bk20453
    Jan 19, 2021 Seisenbacher Inc. 11V 2:2021bk20022
    Sep 22, 2020 Flower City Monitor Services, Ltd. 11V 2:2020bk20699
    Sep 27, 2019 89 Route 6A, LLC 11 1:2019bk13298
    Oct 24, 2018 Anvil Holdings LP 11 2:2018bk21092
    Aug 21, 2018 Gary Reed Enterprises Inc. 11 2:2018bk20869
    Jul 6, 2018 Tim's Wireless & Apparel Inc. 11 2:2018bk20704
    Dec 7, 2017 Las Flores, Inc. 11 2:17-bk-21302
    Aug 7, 2017 Brae Loch Manor, Inc. 7 2:17-bk-20843
    Nov 5, 2015 McCoy Enterprises, Inc. 11 2:15-bk-21260
    Jul 10, 2013 Golf Play Cafe Rochester, LLC 7 2:13-bk-21082
    Jan 17, 2012 J. G. Crummers, Inc. 11 2:12-bk-20068
    Nov 23, 2011 Bunce's Brighton Inc. 11 2:11-bk-22200