Reverend C.T. Walker Housing Development Fund Corp
11
Nancy Hershey Lord
07/07/2016
07/10/2018
Yes
v
CLOSED, PlnDue, RELATED, APPEAL, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Reverend C.T. Walker Housing Development Fund Corporation
131 West 138th Street Lower Level New York, NY 10030 NEW YORK-NY Tax ID / EIN: 13-3434983 |
represented by |
Charles E Simpson
Windels Marx Lane & Mittendorf 156 West 56th Street New York, NY 10019 (212) 237-1000 Fax : (212) 262-1215 Email: csimpson@windelsmarx.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 |
---|---|---|
07/10/2018 | Bankruptcy Case Closed (ads) (Entered: 07/10/2018) | |
07/04/2018 | 94 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/04/2018. (Admin.) (Entered: 07/05/2018) |
06/30/2018 | 93 | Stipulation and Order Dismissing Chapter 11 Case. IT IS HEREBY STIPULATED AND AGREED, by and between the Debtor and the United States Trustee, that this case commenced under Chapter 11 of the Bankruptcy Code on the Petition Date, be and is hereby dismissed, pursuant to 11 U.S.C. § 1112(b) (RE: related document(s) 89 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 6/30/2018 (dkc) (Entered: 07/02/2018) |
06/21/2018 | Hearing Held; Appearances: Charles E. Simpson (Counsel for Debtor), Nickolas Karavolas (Counsel for NYCTL 1998-2/MTAG), Lori A. Schwartz (Counsel for 181 West 135th LLC), Rachel Weinberger (US Trustee), Gabriela P Cacuci (Counsel for City of NY); No Opposition; Motion Granted; Case Dismissed; Order Submitted. (related document(s): 89 Motion to Dismiss Case filed by Office of the United States Trustee) (ahoward) (Entered: 06/25/2018) | |
06/21/2018 | Status Hearing Held; Appearances: Charles E. Simpson (Counsel for Debtor), Nickolas Karavolas (Counsel for NYCTL 1998-2/MTAG), Lori A. Schwartz (Counsel for 181 West 135th LLC), Rachel Weinberger (US Trustee), Gabriela P Cacuci (Counsel for City of NY); Marked Off. (related document(s): 8 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 06/25/2018) | |
06/14/2018 | Adjourned Without Hearing (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 06/21/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 06/14/2018) | |
06/14/2018 | Adjourned Without Hearing (related document(s): 89 Motion to Dismiss Case filed by Office of the United States Trustee) Hearing scheduled for 06/21/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 06/14/2018) | |
06/14/2018 | 92 | Letter of Adjournment: Hearing rescheduled from June 21, 2018 at 11:00 a.m. to June 21, 2018 at 2:30 p.m. Filed by Office of the United States Trustee (Martin, MaryLou) (Entered: 06/14/2018) |
05/23/2018 | Adjourned Without Hearing (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 06/21/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/23/2018) | |
05/23/2018 | 91 | Letter of Adjournment: Hearing rescheduled from June 7, 2018 at 11 a.m. to June 21, 2018 at 11 a.m. Filed by Lori A Schwartz on behalf of 181 West 135th LLC (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) (Schwartz, Lori) (Entered: 05/23/2018) |