Far Rockaway Nursing Home
7
Elizabeth S. Stong
06/03/2016
06/01/2018
Yes
v
HCB, APPEAL |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary Asset |
|
Debtor Far Rockaway Nursing Home
13-11 Virginia Street Far Rockaway, NY 11691 QUEENS-NY Tax ID / EIN: 11-2297707 |
represented by |
Menachem M. Bensinger
McGrail & Bensinger LLP 888-C 8th Avenue #107 New York New York, Ne 10019 718-434-2676 Fax : 718-228-7717 Email: mbensinger@mcgrailbensinger.com |
Trustee Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
David A Blansky
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: dab@lhmlawfirm.com Gary F. Herbst
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gh@lhmlawfirm.com Holly R. Holecek
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: hrh@lhmlawfirm.com Lori Lapin Jones, PLLC
98 Cutter Mill Road Suite 201 North Great Neck, NY 11021 (516) 466-4110 Fax : (516) 466-4009 Email: ljones@jonespllc.com LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue Wantagh, NY 11793 Lori Lapin Jones PLLC
98 Cutter Mill Road Suite 201 Great Neck, NY 11021 Jordan Pilevsky
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: jp@lhmlawfirm.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/20/2017 | 205 | Order (a) approving sale of substantially all of the debtor's assets free and clear of liens, claims, encumbrances and other Interests, (b) authorizing the assumption and assignment of certain executory contracts and unexpired leases, (c) approving settlements, (d) approving releases, and (e) granting ancillary relief (Related Doc # 178) Signed on 1/20/2017. (sej) (Entered: 01/20/2017) |
01/20/2017 | 204 | Statement : Notice of First Amendment to Asset Purchase Agreement Filed by Lori Lapin Jones, PLLC on behalf of Gregory Messer (Jones, PLLC, Lori) (Entered: 01/20/2017) |
01/18/2017 | 203 | Order that the Trustees time to assume, assume and assign, or reject executorycontracts and unexpired residential or personal property leases, whether known orunknown, including, without limitation, that certain pre-petition real estate purchase agreement with Virginia Partner Holdings, LLC, is extended through and including May 1, 2017 (RE: related document(s) 190 Motion to Extend Time filed by Trustee Gregory Messer). Signed on 1/18/2017 (aac) (Entered: 01/19/2017) |
01/18/2017 | 202 | Order that the Trustees time within which to file notices or motions for the removal of any and all state court or federal court actions involving the Debtor, whether known or unknown, is extended through and including May 1, 2017. The extension granted to the Trustee herein is without prejudice to the Trusteesright to seek further extensions (RE: related document(s) 191 Motion to Extend Time filed by Trustee Gregory Messer). Signed on 1/18/2017 (aac) (Entered: 01/19/2017) |
01/18/2017 | 201 | Order that Trustees authorization to operate and maintain the Debtors business and affairs and to use the Debtors cash to pay expenses, including pre-petition expenses, in connection therewith is continued and extended for an interim period through and including May 1, 2017, without prejudice to the Trustee to seek further extensions of such authority (RE: related document(s) 189 Motion to Extend Time filed by Trustee Gregory Messer). Signed on 1/18/2017 (aac) (Entered: 01/19/2017) |
01/17/2017 | 200 | Interim Order Authorizing the Continued Use of The Debtor's Pre-Petition Bank Accounts. The Trustee is authorized to use and maintain all of the Debtors pre-petition bank accounts maintained at Bank of America, N.A. without interruption for an interim period, effective as of June 3, 2016 through and including May 1, 2017, without prejudice to the Trustee to seek further extensions of such authority (RE: related document(s) 48 Motion to Authorize/Direct filed by Trustee Gregory Messer). Signed on 1/17/2017 (aac) (Entered: 01/18/2017) |
01/17/2017 | 199 | Monthly Operating Report for Filing Period December 1, 2016 through December 31, 2016 Filed by Lori Lapin Jones, PLLC on behalf of Gregory Messer (Jones, PLLC, Lori) (Entered: 01/17/2017) |
01/17/2017 | Hearing Held; (related document(s): 178 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Gregory Messer) Appearance by Debtor - Appearance by UST - Appearance by Trustee - Appearance by Patient Care Ombudsman, Israel co-executors Weisner co-executors, NYS Department of Health and 1199 Funds - No Opposition - Motion Granted as Reflected in the Record - Submit Order as Reflected in the Record (sjackson) (Entered: 01/17/2017) | |
01/17/2017 | Hearing Held; (related document(s): 191 Motion to Extend Time filed by Gregory Messer) Appearance by Debtor - Appearance by UST - Appearance by Trustee - Appearance by Patient Care Ombudsman, Israel co-executors Weisner co-executors, NYS Department of Health and 1199 Funds - No Opposition - Motion Granted - Submit Order (sjackson) (Entered: 01/17/2017) | |
01/17/2017 | Hearing Held; (related document(s): 190 Motion to Extend Time filed by Gregory Messer) Appearance by Debtor - Appearance by UST - Appearance by Trustee - Appearance by Patient Care Ombudsman, Israel co-executors Weisner co-executors, NYS Department of Health and 1199 Funds - No Opposition - Motion Granted - Submit Order as Reflected in the Record (sjackson) (Entered: 01/17/2017) |