Fairport Baptist Homes
11
Warren, U.S.B.J.
05/06/2022
04/01/2025
Yes
v
JNTADMN, LEAD, CreditorCommittee, ClaimsAGENT, AP, APpending |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 1058 | Affidavit 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) |
03/12/2025 | 1057 | Chapter 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) |
03/12/2025 | 1056 | Chapter 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) |
03/12/2025 | 1055 | Chapter 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) |
03/12/2025 | 1054 | Withdrawal of Claim(s) No. 10050 Filed by Other Professional Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 03/12/2025) |
03/10/2025 | 1053 | Withdrawal 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) |
03/10/2025 | 1052 | Withdrawal 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) |
03/10/2025 | 1051 | Withdrawal 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) |
03/10/2025 | 1050 | Withdrawal 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) |
03/10/2025 | 1049 | Withdrawal 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) |