1516 Bedford Avenue Housing Development Fund Corpo
7
Nancy Hershey Lord
09/04/2018
03/04/2022
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/31/2019 | 33 | Letter 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) |
09/20/2019 | 32 | Affidavit/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) |
09/20/2019 | 31 | Memorandum 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) |
09/20/2019 | 30 | Supplemental 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) |
09/20/2019 | 29 | Brief 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) |
08/22/2019 | 28 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019) |
08/16/2019 | 27 | Transcript & 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) |
04/16/2019 | Statement 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) | |
04/16/2019 | 0 | Statement 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) |
03/12/2019 | Hearing 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) |