Case number: 1:13-bk-45564 - Gator Enterprises, Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
Repeat, PRVDISM, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-45564-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/12/2013
Date converted:  12/20/2013
341 meeting:  08/15/2014
Deadline for filing claims:  04/22/2014

Debtor

Gator Enterprises, Inc.

1169 Nostrand Ave
Brooklyn, NY 11255
KINGS-NY
Tax ID / EIN: 11-2860459

represented by
Farrel Donald

Law Offices of Farrel Donald
242 Fountain Ave
Brooklyn, NY 11208
347-278-2509

Trustee

Debra Kramer

Debra Kramer, PLLC
98 Cutter Mill Road
Suite 466 South
Great Neck, NY 11021
(516) 482-6300

represented by
Fred S Kantrow

The Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
(631) 423-8527
Fax : (631) 423-4536
Email: fkantrow@avrumrosenlaw.com

Avrum J Rosen

The Law Offices of Avrum J Rosen, PLLC
38 New Street
Huntington, NY
631-423-8527
Fax : 631-423-4536
Email: ajrlaw@aol.com

The Law Offices of Avrum J Rosen, PLLC

38 New Street
Huntington, NY 11743
631-423-8527

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
08/14/201446Order Confirming the Sale, Free and Clear of All Liens, Claims, Encumbrances and Security Interests, of the Real Property Commonly Known as 1169 Nostrand Avenue, Brooklyn, New York to Craig Stuart Lanza or His Designee; the ten day stay period provided for under Bankruptcy Rules 6004(b) and 6006(d) shall not be in effect and, pursuant to Bankruptcy Rule 7062, this Order shall be effective and enforceable immediately upon its entry. (Related Doc # 31) Signed on 8/14/2014. (agh) (Entered: 08/15/2014)
02/11/201432Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Debra Kramer (RE: related document(s) 31Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Debra Kramer) (Rosen, Avrum) (Entered: 02/11/2014)
02/10/2014Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)(1-13-45564-nhl) [motion,msfcl] ( 176.00) Filing Fee. Receipt number 12111187. Fee amount 176.00. (re: Doc# 31) (U.S. Treasury) (Entered: 02/10/2014)
02/10/201431Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)1169 Nostrand Avenue, Brooklyn, New York. Fee Amount $176. Filed by Fred S Kantrow on behalf of Debra Kramer. Hearing scheduled for 3/26/2014 at 11:00 AM at Courtroom 2529, Brooklyn, NY. (Attachments: # 1Exhibit Pleading # 2Proposed Order) (Kantrow, Fred) (Entered: 02/10/2014)
02/10/201430Adversary case 1-14-01021. Complaint by Debra Kramer against The Bank of New York Mellon, as Indenture Trustee for the Registered Holders of ABFS Mortgage Loan Trust 2001-2, Mortgage Pass Through Certificates, Series 2001-2. Receipt Number deferred, Fee Amount $293. Nature(s) of Suit: (21 (Validity, priority or extent of lien or other interest in property)). (Attachments: # 1Adversary Cover Sheet) (Kantrow, Fred) (Entered: 02/10/2014)
09/12/20133Meeting of Creditors 341(a) meeting to be held on 10/18/2013 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 09/12/2013)
09/12/20132Deficient Filing Chapter 11 : Small Business Balance Sheet due by 9/19/2013. Small Business Cash Flow Statement due by 9/19/2013. Small Business Statement of Operations due by 9/19/2013. Small Business Tax Return due by 9/19/2013. List of 20 Largest Unsecured Creditors due 9/12/2013. Statement Pursuant to LR1073-2b due by 9/26/2013. Disclosure of Compensation Pursuant to FBR 2016(b) due 9/26/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 9/26/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/26/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2013. Summary of Schedules due 9/26/2013. Schedule A due 9/26/2013. Schedule B due 9/26/2013. Schedule D due 9/26/2013. Schedule E due 9/26/2013. Schedule F due 9/26/2013. Schedule G due 9/26/2013. Schedule H due 9/26/2013. Declaration on Behalf of a Corporation or Partnership schedule due 9/26/2013. List of Equity Security Holders due 9/26/2013. Statement of Financial Affairs due 9/26/2013. Incomplete Filings due by 9/26/2013. (cjm) (Entered: 09/12/2013)
09/12/2013Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 09/12/2013)
09/12/2013Prior Filings Case Number(s): 13-40808-nhl dismissed 5/10/13 (cjm) (Entered: 09/12/2013)
09/12/20131Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Farrel Donald on behalf of Gator Enterprises, Inc. Chapter 11 Plan - Small Business - due by 3/11/2014. Chapter 11 Small Business Disclosure Statement due by 3/11/2014. (cjm) (Entered: 09/12/2013)