Doug Gross Construction, Inc.
7
Warren, U.S.B.J.
03/25/2024
02/20/2025
Yes
v
NoAJTA, CONVERTED |
Assigned to: Warren, U.S.B.J. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Doug Gross Construction, Inc.
600 Rita's Way Painted Post, NY 14870-8546 STEUBEN-NY Tax ID / EIN: 16-1473265 |
represented by |
Daniel F. Brown
Lippes Mathias LLP 9145 Main Street Clarence, NY 14031 716-235-5030 Fax : 716-633-0301 Email: dbrown@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 |
Trustee Mark Schlant, Ch.11
1600 Main Place Tower 350 Main Street Buffalo, NY 14202 716-855-3200 TERMINATED: 01/08/2025 |
| |
Trustee Kenneth W. Gordon
Kenneth W. Gordon, Attorney at Law 625 Honeoye Falls Five Points Road Honeoye Falls, NY 14472 585-362-7315 |
Date Filed | # | Docket Text |
---|---|---|
02/07/2025 | 212 | Motion For Sale of Property under Section 363b. Sale of Equipment, Vehicles, Dumpsters and Land for $620,000.00 and sale of 2022 Chevy Silverado for $5000 subject to existing liens (Attachments: # 1 Exhibit Revised Purchase Offer by Empire Crushing LLC # 2 Notice # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee (Gordon, Kenneth) (Entered: 02/07/2025) |
02/05/2025 | 211 | BNC Certificate of Mailing - Order (re: related document(s)209 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025) |
02/05/2025 | 210 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2025 through January 8, 2025; Filed on behalf of Debtor Doug Gross Construction, Inc.. (Attachments: # 1 Monthly Operating Report Attachments) Filed by Attorney (Brown, Daniel) (Entered: 02/05/2025) |
02/03/2025 | 209 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 2/3/2025 (RE: related document(s)182 Motion to Reject Lease or Executory Contract). (Andrews, A.) (Entered: 02/03/2025) |
02/03/2025 | 208 | Hearing Set Pending Opposition. (TEXT ONLY EVENT) (re: related document(s)182 Motion to Reject Lease or Executory Contract, 204 Amended Motion, 206 Amended Motion, 207 Certificate of Service). Hearing set for 2/20/2025 at 10:00 AM Rochester Courtroom for 182, (Andrews, A.) (Entered: 02/03/2025) |
02/03/2025 | 207 | Certificate of Service RE: re Second Amended Notice - Trustee"s Motion to Reject (RE: related document(s)206 Amended Motion) Filed by Trustee (Gordon, Kenneth) (Entered: 02/03/2025) |
02/01/2025 | 206 | Second Amended Motion. Reason for Amended Motion: Incorrect Notice of Motion Filed - Signature/Address Block corrected and new motion date is 2/20/25 (related doc(s): 182 Motion to Reject Lease or Executory Contract, 204 Amended Motion) Filed by Trustee (Gordon, Kenneth) (Entered: 02/01/2025) |
01/31/2025 | 205 | Deficiency Notice. (re: related document(s)204 Amended Motion). (Andrews, A.) (Entered: 01/31/2025) |
01/30/2025 | 204 | Amended Motion. Reason for Amended Motion: Added name of movant to signature/address block per request of Clerk Motion now scheduled for Feb 20, 2025 at 10am (related doc(s): 182 Motion to Reject Lease or Executory Contract) Filed by Trustee (Gordon, Kenneth) (Entered: 01/30/2025) |
01/28/2025 | 203 | Application to Employ Reynolds Auction Co., Inc. as Appraiser and Auctioneer . (Attachments: # 1 Affidavit of Disinterestedness # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee (Gordon, Kenneth) (Entered: 01/28/2025) |