133-40 Hook Creek Blvd, LLC
11
Nancy Hershey Lord
03/22/2018
01/08/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 133-40 Hook Creek Blvd, LLC
133-40 Hook Creek Blvd Rosedale, NY 11422 QUEENS-NY Tax ID / EIN: 86-1174771 |
represented by |
Bruce Feinstein
86-66 110 Street Richmond Hill, NY 11418 718 570-8100 Email: brucefeinsteinesq@gmail.com Stuart P Gelberg
600 Old Country Road Suite 410 Garden City, NY 11530-2009 (516) 228-4280 Fax : (516) 228-4278 Email: spg@13trustee.net |
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 |
---|---|---|
11/27/2018 | 51 | Motion to Approve Stipulation Dismissing the Debtor's Chapter 11 Case Filed by Office of the United States Trustee. Hearing scheduled for 1/3/2019 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 11/27/2018) |
10/14/2018 | 50 | Order for relief from the automatic stay. Signed on 10/14/2018. 25 Motion Relief from Stay regarding the real property located at 133-40 Hook Creek Boulevard, Rosedale, New York 11422 (rjl) (Entered: 10/15/2018) |
10/05/2018 | 49 | Affidavit/Certificate of Service Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC (RE: related document(s) 47 Disclosure Statement filed by Debtor 133-40 Hook Creek Blvd, LLC, 48 Chapter 11 Plan filed by Debtor 133-40 Hook Creek Blvd, LLC) (Gelberg, Stuart) (Entered: 10/05/2018) |
10/05/2018 | 48 | Chapter 11 Plan dated October 1, 2018 Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC. (Gelberg, Stuart) (Entered: 10/05/2018) |
10/05/2018 | 47 | Disclosure Statement (Proposed) Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B, C) (Gelberg, Stuart) (Entered: 10/05/2018) |
09/24/2018 | 46 | Monthly Operating Report for Filing Period August 2018 Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC (Gelberg, Stuart) (Entered: 09/24/2018) |
09/17/2018 | 45 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC (Gelberg, Stuart) (Entered: 09/17/2018) |
09/17/2018 | 44 | Statement of Corporate Ownership filed. Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC (Gelberg, Stuart) (Entered: 09/17/2018) |
09/17/2018 | 43 | Amended List of Equity Security Holders Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC (Gelberg, Stuart). (Entered: 09/17/2018) |
09/13/2018 | Preliminary Hearing Held; Appearances: Stuart P. Gelberg (Incoming Counsel to Debtor), Nazar Khodorovsky (US Trustee), Solomon Aryeh Frager (Counsel to Deutsche Bank), Stanley Stewart (Debtor's Principal); Final Hearing Scheduled for 10/11/2018 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 25 Motion for Relief From Stay filed by Deutsche Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1) (ahoward) (Entered: 09/24/2018) |