Case number: 1:18-bk-41595 - 133-40 Hook Creek Blvd, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    133-40 Hook Creek Blvd, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/22/2018

  • Last Filing

    01/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-41595-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/22/2018
341 meeting:  06/04/2018
Deadline for filing claims:  09/18/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
11/27/201851Motion 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)
10/14/201850Order 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)
10/05/201849Affidavit/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)
10/05/201848Chapter 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)
10/05/201847Disclosure 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)
09/24/201846Monthly 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)
09/17/201845Statement 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)
09/17/201844Statement of Corporate Ownership filed. Filed by Stuart P Gelberg on behalf of 133-40 Hook Creek Blvd, LLC (Gelberg, Stuart) (Entered: 09/17/2018)
09/17/201843Amended 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)
09/13/2018Preliminary 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)