Case number: 1:21-bk-40529 - 1900 Orchard Holdings, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1900 Orchard Holdings, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    02/28/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-40529-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2021
Date terminated:  04/01/2022
Debtor dismissed:  03/09/2022
341 meeting:  04/29/2022

Debtor

1900 Orchard Holdings, LLC

c/o ABS Management & Development Corp.
1274 49th St
Ste 302
Brooklyn, NY 11219-3011
KINGS-NY
Tax ID / EIN: 81-3985136

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: Tdonovan@gwfglaw.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
04/01/2022Bankruptcy Case Closed (gaa) (Entered: 04/01/2022)
03/11/202265BNC Certificate of Mailing with Notice/Order Notice Date 03/11/2022. (Admin.) (Entered: 03/12/2022)
03/09/2022Hearing Held; (RE: related document(s) 38 Motion to Extend/Limit Exclusivity Period Filed by Debtor 1900 Orchard Holdings, LLC) Appearances: Debtor, Office of the United States Trustee, Wells Fargo Bank - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 3/9/2022 (This is a text Order, no document is attached) (sej) (Entered: 03/09/2022)
03/09/2022Hearing Held; (RE: related document(s) 58 Order to Schedule Hearing (Generic), 56 Motion to Dismiss Case Filed by Debtor 1900 Orchard Holdings, LLC, 57 Motion to Limit Notice Filed by Debtor 1900 Orchard Holdings, LLC) Appearances: Debtor, Office of the United States Trustee, Wells Fargo Bank - No opposition - Granted - Submit order (sej) (Entered: 03/09/2022)
03/09/2022Hearing Held; (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) Appearances: Debtor, Office of the United States Trustee, Wells Fargo Bank - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 3/9/2022 (This is a text Order, no document is attached) (sej) (Entered: 03/09/2022)
03/09/202264Ordered, that the Chapter 11 case be, and the same is hereby dismissed pursuant to 11 U.S.C. Section 1112(b) effectively immediately upon entry of this Order. On consent, the Debtor is barred from filing another Chapter 11 petition for a period of 181 days from the date of this Order. The Debtor shall pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. Section 1930 within ten (10) days of the entry of this Order and simultaneously provide to the United States Trustee an appropriate affidavit indicating all cash disbursements for all periods between commencement of the Chapter 11 case and entry of this Order. To the extent necessary, the Debtor is authorized to close with the Lender on the Discounted Pay-Off on or before March 11, 2022 and pay the claims of any other creditors in the regular course of business. - Barred Debtor - Starting 3/9/2022 to 9/6/2022. (RE: related document(s) 56, 58, 61). Signed on 3/9/2022. (gaa) (Entered: 03/09/2022)
03/08/202263Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 Filed by J Ted Donovan on behalf of 1900 Orchard Holdings, LLC (Attachments: # 1 Statement of cash receipts and disbursements # 2 Bank Statements) (Donovan, J) (Entered: 03/08/2022)
03/08/202262Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by J Ted Donovan on behalf of 1900 Orchard Holdings, LLC (Attachments: # 1 Statement of cash receipts and disbursements # 2 Bank Statements) (Donovan, J) (Entered: 03/08/2022)
03/08/202261Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 1900 Orchard Holdings, LLC (RE: related document(s) 56 Motion to Dismiss Case filed by Debtor 1900 Orchard Holdings, LLC, 58 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 03/08/2022)
03/07/202260Response reservation of rights Filed by Christopher P Schueller on behalf of Wells Fargo Bank, National Association, as Trustee For the Benefit of the Holders of CFCRE 2016-C7 Mortgage Trust Commercial Mortgage Pass-Through Certificate Series 2016-C7 (RE: related document(s) 56 Motion to Dismiss Case filed by Debtor 1900 Orchard Holdings, LLC, 57 Motion to Limit Notice filed by Debtor 1900 Orchard Holdings, LLC, 58 Order to Schedule Hearing (Generic)) (Attachments: # 1 certificate of service) (Schueller, Christopher) (Entered: 03/07/2022)