Case number: 1:19-bk-43441 - 41-23 Haight Realty Inc., - New York Eastern Bankruptcy Court

Case Information
  • Case title

    41-23 Haight Realty Inc.,

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/04/2019

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
APPEAL



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43441-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Involuntary
Asset


Date filed:  06/04/2019
341 meeting:  09/16/2019
Deadline for filing claims:  11/20/2019
Deadline for filing claims (govt.):  02/04/2020

Debtor

41-23 Haight Realty Inc.,

c/o J Developments
87-10 Queens Blvd
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 27-1882407
aka
41-23 Haight Street Realty, Inc.,


represented by
Victor Tsai

562 Coney Island Avenue
Storefront
Brooklyn, NY 11218
(212) 625-9028
Fax : (718) 484-4773
Email: ourlawyers@aol.com

Petitioning Creditor

Wen Mei Wang

3493 Shores Road
Murfreesboro, TN 37128
TERMINATED: 08/09/2019
aka
Amy Johnson


represented by
Sylvia Pihui Tsai

Geng & Assocaites, P.C.
39-07 Prince Street
Suite 3E
Flushing, NY 11354
718-569-6878
TERMINATED: 08/09/2019

Petitioning Creditor

Xian Kang Zhang

607 Lillard Road
Murfreesboro, TN 37128
TERMINATED: 08/09/2019

represented by
Sylvia Pihui Tsai

Geng & Assocaites, P.C.
39-07 Prince Street
Suite 3E
Flushing, NY 11354
718-569-6878
TERMINATED: 08/09/2019

Petitioning Creditor

Yu Qing Wang

3720 Gus Thomason Road
#305
Mesquite, TX 75150
TERMINATED: 08/09/2019

represented by
Sylvia Pihui Tsai

Geng & Assocaites, P.C.
39-07 Prince Street
Suite 3E
Flushing, NY 11354
718-569-6878
TERMINATED: 08/09/2019

Petitioning Creditor

Matthew Krepil

TERMINATED: 08/09/2019

represented by
Barry Alan Salzman

Barasch McGarry Salzman & Penson
11 Park Place
18th Floor
New York, NY 10007
212-385-8000
TERMINATED: 08/09/2019

Petitioning Creditor

T.8.J. LLC

c/o 3915 Main Street
Suite 318
Flushing, NY 11354
TERMINATED: 08/09/2019

represented by
Ricardo R Morel

Law Office of Ricardo Morel, Esq.
39-15 Main Street
Suite 318
Flushing, NY 11354
(424) 362-8960
TERMINATED: 08/09/2019

Ricardo R. Morel

3915 Main Street
Suite 318
Flushing, NY 11354
TERMINATED: 08/09/2019

Petitioning Creditor

LDWS LLC

c/o 3915 Main Street
Suite 318
Flushing, NY 11354
TERMINATED: 08/09/2019

represented by
Yimin Chen

Law Offices of Chen & Associates
39-15 Main Street, Suite 502
Flushing, NY 11354
(718)886-4858
TERMINATED: 07/19/2020

Ricardo R Morel

Law Office of Ricardo Morel, Esq.
39-15 Main Street
Suite 318
Flushing, NY 11354
(424) 362-8960
TERMINATED: 08/09/2019

Ricardo R. Morel

3915 Main Street
Suite 318
Flushing, NY 11354
TERMINATED: 08/09/2019

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Email: gremesser@aol.com

represented by
Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@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
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com

Jacqulyn Somers Loftin

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: jsl@lhmlawfirm.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

 
 
Intervenor

Yuzheng Miao


represented by
Maximilian D Travis

Muchmore & Associates PLLC
217 Havemeyer Street
4th Floor
Brooklyn, NY 11211
917-932-0299
Fax : 917-398-1771
Email: mtravis@muchmorelaw.com

Creditor Committee

Official Committee of Unsecured Creditors

c/oGleichenhaus, Marchese & Weishaar, PC
43 Court Street
Suite 930
Buffalo, NY 14202
represented by
Scott J. Bogucki

Gleichenhaus, Marchese & Weishaar, P.C.
930 Convention Tower
43 Court Street
Buffalo, NY 14202
716-845-6446
Fax : 716-845-6475
Email: sbogucki@gmwlawyers.com

Gleichenhaus, Marchese & Weishaar, P.C.

930 Convention Tower
43 Court Street
Buffalo, NY 142020

Latest Dockets

Date Filed#Docket Text
12/21/2020392Stipulation and Order by and between Trustee Gregory M. Messer, and Chen Xia Liu and Chen Hua Liu to Resolve Claim No. 42. Within five days of this Stipulation becoming final and nonappealable, the Trustee shall pay to the Lius the amount of $70,000 (the Settlement Sum) from the sale proceeds of Lot 51 on account of the secured claim asserted by the Lius arising under Bankruptcy Code § 365(j), and the Lius shall have an allowed general unsecured claim against the Debtors estate in the amount of $837,713.00 (the Allowed GUC). (RE: related document(s) 379 Notice of Proposed Stipulation filed by Trustee Gregory Messer). Signed on 12/21/2020 (sem) (Entered: 12/22/2020)
12/21/2020391Affidavit/Certificate of Service Order Scheduling Hearing on Shortened Notice; Motion Seeking Entry of an Order Designating and Appointing Wing Fung Chau a/k/a Andy Chau and Bo Jin Zhu as Responsible Persons of the Debtor; and Motion to Compel Wing Fung Chau a/k/a Andy Chau and Bo Jin Zhu as Responsible Persons of the Debtor to Turn Over and Deliver Items to the Committee and the Trustee Filed by Scott J. Bogucki on behalf of Official Committee of Unsecured Creditors (RE: related document(s) 381, 382, 389) (Bogucki, Scott). Modified on 12/22/2020 to create a relationship to document 389 (fmr). (Entered: 12/21/2020)
12/21/2020390Order Approving the First and Final Applications for Allowance of Compensation and Reimbursement of Expenses for Troutman Pepper, LLP., Special Counsel to the Chapter 11 Trustee for the compensation period January 7, 2020 November 15, 2020, $161,026.00 which was voluntarily reduced to $159,026.00; Maltz Auctions Inc., the Trustees co-broker, for the compensation period December 12, 2019 October 13, 2020, is awarded final commissions in the amount of $562,000.00 to be paid from the Buyers Premium being held by the Trustee; Rosewood Realty Group, the Trustees co-broker, for the compensation period December 12, 2019 October 13, 2020 is awarded commissions in the amount of $562,000.00 to be paid from the Buyers Premium being held by the Trustee; and it is further Ordered, that no funds to be disbursed to Troutman Pepper Hamilton Sanders LLP shall be paid from or attributable to the proceeds from the sale of the real property known as, and located at, Queens County, Block: 5063, Lot 51, and the Lius Objection shall be deemed withdrawn with prejudice (RE: related document(s) 360, 361). Signed on 12/21/2020 (sem) (Entered: 12/21/2020)
12/18/2020389Order to Schedule Hearing RE: 381 Motion Seeking Entry of an Order (I) Designating and Appointing Wing Fung Chau a/k/a Andy Chau And Bo Jin Zhu as Responsible Persons of the Debtor, and (II) Related Relief, and 382 Motion to Compel Wing Fung Chau a/k/a Andy Chau and Bo Jin Zhu as Responsible Persons of the Debtor to Turn Over and Deliver Items to the Committee and the Trustee 384 Motion to Limit Notice. Signed on 12/18/202. Telephonic Hearing scheduled for 1/12/2021 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (nds) (Entered: 12/18/2020)
12/18/2020388Affidavit/Certificate of Service via First-Class Mail Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s) 379 Notice of Proposed Stipulation filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 12/18/2020)
12/18/2020387Affidavit/Certificate of Service via First-Class Mail Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s) 380 Motion to Approve Stipulation filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 12/18/2020)
12/18/2020386Affidavit/Certificate of Service Via EMail Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s) 380 Motion to Approve Stipulation filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 12/18/2020)
12/18/2020385Affidavit/Certificate of Service via EMail Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s) 379 Notice of Proposed Stipulation filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 12/18/2020)
12/18/2020384Ex Parte Application for an Order Shortening Notice for the Hearing to Consider (I) Committee's Motion Seeking Entry Appointing Wing Fung Chau a/k/a Andy Chau and Bo Jin Zhu as Responsible Persons of the Debtor, and (II) Committee's Motion to Compel Wing Fung Chau a/k/a Andy Chau and Bo Jin Zhu as Responsible Persons of the Debtor to Turn Over and Deliver Items to the Committee and the Trustee Filed by Scott J. Bogucki on behalf of Official Committee of Unsecured Creditors (RE: related document(s) 381 Motion to Authorize/Direct filed by Creditor Committee Official Committee of Unsecured Creditors, 382 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Affidavit # 2 Proposed Order) (Bogucki, Scott) Modified on 12/21/2020 for clarification(fmr). (Entered: 12/18/2020)
12/17/2020383Affidavit Re: Affirmation of Scott J. Bogucki Seeking Entry of an Order Scheduling a Hearing on Shortened Notice for (I) Committee's Motion Seeking Entry Appointing Wing Fung Chau a/k/a Andy Chau and Bo Jin Zhu as Responsible Persons of the Debtor, and (II) Committees Motion to Compel Wing Fung Chau a/k/a Andy Chau And Bo Jin Zhu as Responsible Persons of the Debtor to Turn Over and Deliver Items to the Committee and the Trustee Filed by Scott J. Bogucki on behalf of Official Committee of Unsecured Creditors (RE: related document(s) 381 Motion to Authorize/Direct filed by Creditor Committee Official Committee of Unsecured Creditors, 382 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit Affirmation of Scott J. Bogucki Pursuant to Local Bankruptcy Rule 9077-1 # 2 Proposed Order) (Bogucki, Scott) (Entered: 12/17/2020)