Case number: 2:25-bk-20007 - Finger Lake LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Finger Lake LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    01/04/2025

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-25-20007-PRW

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


Date filed:  01/04/2025
341 meeting:  03/11/2025

Debtor

Finger Lake LLC

3527 Watkins Road
Horseheads, NY 14845
CHEMUNG-NY
Tax ID / EIN: 46-1930813

represented by
Kevin Tung

Kevin Kerveng Tung, P.C.
136-20 38th Ave
Ste 3-D
Flushing, NY 11354
718-939-4633
Email: ktung@kktlawfirm.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

Latest Dockets

Date Filed#Docket Text
02/05/202537BNC Certificate of Mailing - Order (re: related document(s)35 Order on Motion to Appear pro hac vice). Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025)
02/04/202536U.S. Trustees Notice of Continued Meeting of Creditors. Notes: Adjourned to March 11, 2025 @ 3:00pm Appearances: Debtor, Debtor's Counsel, Creditors: Cassandra Norgaard, Esq., Robert Hooks, Esq., Sandra Rummel, Esq., Brian Kyle (TEXT ONLY EVENT). 341(a) meeting to be held on 3/11/2025 at 03:00 PM BY TELEPHONE (Schmitt). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen) (Entered: 02/04/2025)
02/03/202535Order Granting Motion to Appear Pro Hac Vice for Brian Hannon, Esq. (related doc(s): 32 Motion to Appear pro hac vice). Signed on 2/3/2025. (Teutonico, C.) (Entered: 02/03/2025)
02/03/202534Notice of Appearance and Request for Notice by James J Zawodzinski Jr. of Hodgson Russ LLP. Filed on behalf of Notice of Appearance Creditor D.V. Brown & Associates, Inc.. Filed by Attorney (Zawodzinski, James) (Entered: 02/03/2025)
01/31/202533BNC Certificate of Mailing - Order (re: related document(s)30 Order on Application to Employ). Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/30/202532Motion to Appear pro hac vice for Brian Hannon (Attachments: # 1 Proposed Order) Filed on behalf of Creditor Navigator Business Services, LLC (Hannon, Brian) (Entered: 01/30/2025)
01/29/202531BNC Certificate of Mailing. (re: related document(s)26 Deficiency Notice). Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025)
01/29/202530Order Authorizing Debtor's Retention And Employment Of Kevin Kerveng Tung, P.C. as Counsel For Debtor Nunc Pro Tunc To Petition Date. (RE: related doc(s) 24 Application to Employ). Signed on 1/29/2025. (Putnam, S.) (Entered: 01/29/2025)
01/28/202529No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of Assistant U.S. Trustee Kathleen Dunivin Schmitt. (RE: related document(s)28 Proposed Order) Filed by Attorney (Bruh, Mark) (Entered: 01/28/2025)
01/28/202528Proposed Order (Revised) Filed on behalf of Debtor Finger Lake LLC. (RE: related document(s)24 Application to Employ) Filed by Attorney (Tung, Kevin) (Entered: 01/28/2025)