Case number: 1:19-bk-40847 - Realty On Fox Croft Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Realty On Fox Croft Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/12/2019

  • Last Filing

    04/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40847-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2019
Debtor dismissed:  03/04/2021
341 meeting:  06/14/2019

Debtor

Realty On Fox Croft Corporation

37-14 11th Street
Long Island City, NY 11101
QUEENS-NY
Tax ID / EIN: 77-0686678

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.com

Gary C Fischoff

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
516-747-1136
Email: gfischoff@bfslawfirm.com

Tenaja A Montas

Montas Law, PC
204-17 Hillside Ave
Ste 334
Hollis, NY 11423
347-455-8023
Fax : 718-559-6455
Email: tenajamontasesq@gmail.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
04/02/2021Bankruptcy Case Closed (tmg)
03/29/2021Marked Off; Case Dismissed. (related document(s): [10] Order Scheduling Initial Case Management Conference) (AngelaHoward)
03/06/202185BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/06/2021. (Admin.) (Entered: 03/07/2021)
03/04/202184Order Dismissing Case with Notice of Dismissal (RE: related document(s)[57] Motion to Dismiss Case filed by Creditor JPMorgan Chase Bank, National Association, [80] Notice of Settlement of Proposed Order filed by Debtor Realty On Fox Croft Corporation). Signed on 3/4/2021 (tmg)
02/05/202183Notice of Appearance and Request for Notice Filed by Stuart I Gordon on behalf of Robin Grant, Executor for the Estate of Lawrence Zucker (Gordon, Stuart) (Entered: 02/05/2021)
02/05/202182Notice of Appearance and Request for Notice Filed by Matthew V Spero on behalf of Robin Grant, Executor for the Estate of Lawrence Zucker (Spero, Matthew) (Entered: 02/05/2021)
02/03/202181Affidavit/Certificate of Service Filed by Gary C Fischoff on behalf of Realty On Fox Croft Corporation (RE: related document(s) 80 Notice of Settlement of Proposed Order filed by Debtor Realty On Fox Croft Corporation) (Fischoff, Gary) (Entered: 02/03/2021)
02/03/202180Notice of Settlement of Proposed Order; Order to be settled for February 22, 2021 Filed by Gary C Fischoff on behalf of Realty On Fox Croft Corporation (RE: related document(s) 57 Motion to Dismiss Case filed by Creditor JPMorgan Chase Bank, National Association) (Attachments: # 1 Proposed Order) (Fischoff, Gary) (Entered: 02/03/2021)
02/02/2021Status Hearing Held; Appearances: Rachel Wolf (US Trustee), Phillip Raymond (Counsel to JPMorgan Chase Bank), Gary C. Fischoff (Counsel to Debtor); Hearing Adjourned as a Holding Date to 03/30/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): [10] Order Scheduling Initial Case Management Conference) (AngelaHoward)
02/02/2021Hearing Held; Appearances: Rachel Wolf (US Trustee), Phillip Raymond (Counsel to JPMorgan Chase Bank), Gary C. Fischoff (Counsel to Debtor); Motion Withdrawn; Settle Stip of Dismissal on 14+5 days notice. (related document(s): [76] Motion to Seal Document(s) filed by JPMorgan Chase Bank, National Association) (AngelaHoward)