Case number: 1:19-bk-41320 - Mitchell Lane NY LLC (DE) - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Mitchell Lane NY LLC (DE)

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/06/2019

  • Last Filing

    11/11/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-41320-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/06/2019
Date terminated:  10/11/2019
Debtor dismissed:  09/25/2019
341 meeting:  06/07/2019

Debtor

Mitchell Lane NY LLC (DE)

1688 Meridian Avenue
Suite 610
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 82-3870453

represented by
Seth D. Weinberg

Hasbani & Light, P.C.
450 Seventh Avenue
Ste 1408
New York, NY 10123
646-490-6677
Fax : 347-491-4048
Email: sweinberg@hasbanilight.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
11/11/201950Order Granting Motion to Redact Amended Proof of Claim # 1-2, filed on September 5, 2019 (Related Doc # 49). The Clerk's Office is directed to restrict access to the document. PHH Mortgage Corporation is directed to file with the Court an amended redacted version of Amended Proof of Claim # 1-2, filed on September 5, 2019 on the Docket within fourteen (14) days from the entry of this Order. Signed on 11/11/2019. (mem) (Entered: 11/12/2019)
11/05/2019Receipt of Motion to Redact(1-19-41320-nhl) [motion,mredact] ( 25.00) Filing Fee. Receipt number 18623195. Fee amount 25.00. (re: Doc# 49) (U.S. Treasury) (Entered: 11/05/2019)
11/05/201949Motion to Redact Fee Amount $25. Filed by Stephani A Schendlinger on behalf of HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR PHH 2007-1. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Redacted APOC Part 1 # 3 Exhibit Redacted APOC Part 2) (Schendlinger, Stephani) (Entered: 11/05/2019)
10/12/201948BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/11/2019Bankruptcy Case Closed (rjl) (Entered: 10/11/2019)
10/10/201947Court's Service List (RE: related document(s) 44 Order Dismissing Case with Notice of Dismissal) (rjl) (Entered: 10/10/2019)
09/28/201945BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/28/2019. (Admin.) (Entered: 09/29/2019)
09/25/201944Stipulation and Order by and between the Plaintiff and Defendant, by their respective counsel, Dismissing Adversary Proceeding and Chapter 11 Case with prejudice. Plaintiff consents to the lifting of the automatic stay in favor of Defendant effective immediately as of the Bankruptcy Courts approval of this Stipulation. Plaintiff is barred from transferring the Real Property for one hundred twenty (120) days following the Bankruptcy Courts approval of this Stipulation and barred from filing for bankruptcy under any chapter of the Bankruptcy Code for a period of twelve (12) months commencing from the date of the entry of the Order by the Bankruptcy Court dismissing the Chapter 11 Bankruptcy Case. Plaintiffs Motion for an Order to Value the Collateral Known as 35 Mitchell Lane, Staten Island, NY 10302 Pursuant to U.S. Bankruptcy Code §506(A) and for Mediation [Bankr. ECF No. 19] is withdrawn and deemed moot(RE: related document(s) 42 Motion to Dismiss Case filed by Creditor HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR PHH 2007-1, Motion for Relief From Stay). Signed on 9/25/2019 (aac) (Entered: 09/26/2019)
09/25/2019Adversary Case 1:19-ap-1088 Closed (cjm) (Entered: 09/25/2019)
09/25/2019Marked Off; Stipulation of Dismissal Submitted. (related document(s): 42 Motion to Dismiss Case filed by HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR PHH 2007-1) (ahoward) (Entered: 09/25/2019)