Case number: 1:18-bk-45044 - 1516 Bedford Avenue Housing Development Fund Corpo - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1516 Bedford Avenue Housing Development Fund Corpo

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    09/04/2018

  • Last Filing

    03/04/2022

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-45044-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  09/04/2018
341 meeting:  03/06/2020

Debtor

1516 Bedford Avenue Housing Development Fund Corporation

1516 Bedford Ave
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 11-2954725

represented by
Robert J Faller, Jr

O'Kelley & Faller
445 Hamilton Ave
Suite 405
White Plains, NY 10601
(914) 946-2822
Fax : (914) 946-7950
Email: okfaller@hotmail.com

Angelyn D. Johnson

26 Court Street
Suite 2810
Brooklyn, NY 11242
718-875-2145
Email: AJOHNSON@ADJ-LAW.COM

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110
Email: ljones@jonespllc.com

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@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

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

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
10/31/201933Letter of Adjournment: Hearing rescheduled from November 7, 2019 at 3:00 p.m. to December 3, 2019 at 10:30 a.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 14 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Lori Lapin Jones) (Holecek, Holly) (Entered: 10/31/2019)
09/20/201932Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 30 Memorandum of Law in Support filed by Trustee Lori Lapin Jones) (Holecek, Holly) (Entered: 09/20/2019)
09/20/201931Memorandum of Law in Opposition Filed by Angelyn D. Johnson on behalf of 1516 Bedford Avenue Housing Development Fund Corporation (RE: related document(s) 11 Motion for Relief From Stay filed by Creditor City of New York) (olb) (Entered: 09/20/2019)
09/20/201930Supplemental Memorandum of Law in Support Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) 14 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Lori Lapin Jones) (Holecek, Holly) (Entered: 09/20/2019)
09/20/201929Brief Filed by Hugh H Shull III on behalf of City of New York (RE: related document(s) 11 Motion for Relief From Stay filed by Creditor City of New York) (Shull, Hugh) (Entered: 09/20/2019)
08/22/201928BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)
08/16/201927Transcript & Notice regarding the hearing held on 08/07/19. 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) 11 Motion for Relief From Stay, 14 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)). Notice of Intent to Request Redaction Due By 08/23/2019. Redaction Request Due By 09/6/2019. Redacted Transcript Submission Due By 09/16/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/14/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 08/16/2019)
04/16/2019Statement Adjourning 341(a) Meeting of Creditors to 5/3/2019 at 02:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. Debtor appeared. (Jones, Lori) (Entered: 04/16/2019)
04/16/20190Statement Adjourning 341(a) Meeting of Creditors to 5/3/2019 at 02:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. Debtor appeared. (Jones, Lori) (Entered: 04/16/2019)
03/12/2019Hearing Held; Appearances: Gary Herbst (Counsel to Trustee), Hugh H. Shull (Counsel to City of New York), Angelyn D. Johnson (Counsel to Debtor); Hearing Adjourned to 05/14/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 14 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Lori Lapin Jones) (ahoward) (Entered: 03/18/2019)