Realty On Fox Croft Corporation
11
Nancy Hershey Lord
02/12/2019
04/02/2021
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2021 | Bankruptcy Case Closed (tmg) | |
03/29/2021 | Marked Off; Case Dismissed. (related document(s): [10] Order Scheduling Initial Case Management Conference) (AngelaHoward) | |
03/06/2021 | 85 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/06/2021. (Admin.) (Entered: 03/07/2021) |
03/04/2021 | 84 | Order 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) |
02/05/2021 | 83 | Notice 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) |
02/05/2021 | 82 | Notice 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) |
02/03/2021 | 81 | Affidavit/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) |
02/03/2021 | 80 | Notice 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) |
02/02/2021 | Status 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) | |
02/02/2021 | Hearing 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) |