Case number: 2:22-bk-20220 - Fairport Baptist Homes - New York Western Bankruptcy Court

Case Information
  • Case title

    Fairport Baptist Homes

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    05/06/2022

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CreditorCommittee, ClaimsAGENT, AP, APpending



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-22-20220-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  05/06/2022
Plan confirmed:  02/26/2025
341 meeting:  06/10/2022

Debtor

Fairport Baptist Homes

PO Box 1738
Fairport, NY 14450
MONROE-NY
Tax ID / EIN: 16-0431870

represented by
Leigh A. Hoffman

Lippes Mathias Wexler Friedman, LLP
54 State Street, Suite 1001
Albany, NY 12207
518-462-0110
Email: lhoffman@lippes.com

John A. Mueller

Lippes Mathias LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716-362-7614
Email: jmueller@lippes.com

Matthew Withiam-Leitch

Lippes Mathias LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716-472-9392
Email: mwithiamleitch@lippes.com

Assistant U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Assistant 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: 01-0000000

 
 
U.S. Trustee

William K. Harrington

Office of the United States Trustee
U.S. Federal Office Building
201 Varick St., Suite 1006
New York, NY 10014
Tax ID / EIN: 03-0000000

represented by
Mark Bruh

(See above for address)

Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Zachary Brandwein

Dentons Bingham Greenebaum
One City Center, Suite 11100
Portland, ME 04101
207-544-6495
Email: zack.brandwein@dentons.com

Andrew C. Helman

Dentons Bingham Greenebaum, LLP
1 City Center
Suite 11100
Portland, ME 04101
207-619-0919
Email: andrew.helman@dentons.com

Lauren M. Macksoud

Dentons US LLP
1221 Avenue of the Americas
Ste 25th Floor
New York, NY 10020
212-768-5347
Email: lauren.macksoud@dentons.com

Kyle D Smith

Dentons Bingham Greenebaum
1 City Center
Suite 11100
Portland, ME 04101
207-553-8368
Email: kyle.d.smith@dentons.com

Gina Young

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-587-3545
Email: gina.young@dentons.com
TERMINATED: 02/23/2024

Latest Dockets

Date Filed#Docket Text
03/13/20251058Affidavit re: Supplemental Affirmation Disclosing Revised Professional Fee Hourly Rates Filed on behalf of Debtor Fairport Baptist Homes. (RE: related document(s)36 Application to Employ, 677 Affidavit) Filed by Attorney (Mueller, John) (Entered: 03/13/2025)
03/12/20251057Chapter 11 Monthly Operating Report for Member Case Number 22-20223 for the Month Ending: 2/28/2025; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: # 1 Exhibit Financials) Filed by Attorney (Mueller, John) (Entered: 03/12/2025)
03/12/20251056Chapter 11 Monthly Operating Report for Member Case Number 22-20222 for the Month Ending: 2/28/2025; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: # 1 Exhibit Financials) Filed by Attorney (Mueller, John) CLERK'S NOTE: MEMBER CASE NO. MODIFIED TO MATCH PDF. Modified on 3/13/2025 (Teutonico, C.). (Entered: 03/12/2025)
03/12/20251055Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2025; Filed on behalf of Debtor Fairport Baptist Homes. (Attachments: # 1 Exhibit Financials # 2 Exhibit Bank Statements) Filed by Attorney (Mueller, John) (Entered: 03/12/2025)
03/12/20251054Withdrawal of Claim(s) No. 10050 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/12/2025)
03/10/20251053Withdrawal of Claim(s) filed by New York State Department of Labor for Claim No. 56 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/10/2025)
03/10/20251052Withdrawal of Claim(s) filed by New York State Department of Labor for Claim No. 47 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/10/2025)
03/10/20251051Withdrawal of Claim(s) filed by New York State Department of Labor for Claim No. 31 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/10/2025)
03/10/20251050Withdrawal of Claim(s) filed by New York State Department of Labor for Claim No. 25 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/10/2025)
03/10/20251049Withdrawal of Claim(s) filed by New York State Department of Labor for Claim No. 24 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/10/2025)