Case number: 1:17-bk-45394 - Greene Avenue Restoration II Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Greene Avenue Restoration II Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    10/19/2017

  • Last Filing

    06/04/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-45394-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/19/2017
Debtor dismissed:  04/02/2020
341 meeting:  12/06/2017

Debtor

Greene Avenue Restoration II Corp

71-01 Austin St
Forest Hills, NY 11375
KINGS-NY
Tax ID / EIN: 82-3120836

represented by
Avrum J Rosen

Rosen & Kantrow, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: arosen@rkdlawfirm.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
 
 

Latest Dockets

Date Filed#Docket Text
04/05/2020153BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/05/2020. (Admin.) (Entered: 04/06/2020)
04/02/2020152Order Dismissing Case with Notice of Dismissal (RE: related document(s) 115 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC as Servicer for U.S. Bank National Association, as Trustee for Specialty Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates, Series 2007-BC2). Signed on 4/2/2020 (sem) (Entered: 04/03/2020)
03/25/2020Hearing Held; (related document(s): 97 Notice of Hearing on Disclosure Statement) - Appearances: Barbara Dunleavy Representing Creditor, Avrum J Rosen Representing Debtor - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 3/25/2020 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 03/30/2020)
03/25/2020Hearing Held; (related document(s): 115 Motion to Dismiss Case ) - Appearances: Barbara Dunleavy Representing Creditor, Avrum J Rosen Representing Debtor - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 3/25/2020 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 03/30/2020)
03/25/2020Hearing Held; (related document(s): 9 Order Scheduling Initial Case Management Conference) - Appearances: Barbara Dunleavy Representing Creditor, Avrum J Rosen Representing Debtor - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 3/25/2020 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 03/30/2020)
03/25/2020Hearing Held; (related document(s): 18 Amended Motion of the United States Trustee to Convert Chapter 11 Case to Chapter 7 Or, In the Alternative, Dismiss Case with Prejudice and Impose a 2-Year Bar on Refiling (RE: related document(s) 12 Motion to Dismiss). - Appearances: Barbara Dunleavy Representing Creditor, Avrum J Rosen Representing Debtor - No Opposition - Granted; Submit Order without prejudice (tleonard) (Entered: 03/30/2020)
03/16/2020151Letter Just by way of status in connection with the underlying foreclosure proceeding pending in Supreme Court of the State of New York, County of Kings, Debtors Order to Show Cause was denied. Filed by Barbara Dunleavy on behalf of Nationstar Mortgage LLC as Servicer for U.S. Bank National Association, as Trustee for Specialty Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates, Series 2007-BC2 (Dunleavy, Barbara) (Entered: 03/16/2020)
02/12/2020150BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
02/07/2020149Transcript & Notice regarding the hearing held on 12/18/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference, 12 Motion to Dismiss Case, 18 Motion to Dismiss Case, 95 Disclosure Statement, 97 Notice of Hearing on Disclosure Statement, 115 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 02/14/2020. Redaction Request Due By 02/28/2020. Redacted Transcript Submission Due By 03/9/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 05/7/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Compuscribe, Inc) (Entered: 02/07/2020)
01/31/2020148(INCORRECT CASE NUMBER - NOTICE NOT GENERATED) Transcript & Notice regarding the hearing held on 12/18/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference, 12 Motion to Dismiss Case, 18 Motion to Dismiss Case, 95 Disclosure Statement, 97 Notice of Hearing on Disclosure Statement, 115 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 02/7/2020. Redaction Request Due By 02/21/2020. Redacted Transcript Submission Due By 03/2/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/30/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Compuscribe, Inc) Modified on 2/7/2020 (aac). (Entered: 01/31/2020)