Case number: 1:22-bk-42817 - Kensington Realty Group Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Kensington Realty Group Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/10/2022

  • Last Filing

    05/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, OBJDISCH, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-42817-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/10/2022
Date terminated:  05/09/2023
Debtor dismissed:  04/20/2023
341 meeting:  12/16/2022

Debtor

Kensington Realty Group Corp.

1454 Flatbush Avenue
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 26-0108898

represented by
J. Logan Rappaport

Bronster LLP
156 West 56th Street
Ste 703
New York, NY 10019
212-558-9300
Fax : 347-246-4893
Email: lrappaport@bronsterllp.com

Trustee

Charles N. Persing, CPA

347 Mt. Pleasant Avenue
West Orange, NJ 07052
(973) 530-9181

represented by
Charles N. Persing, CPA

Bederson LLP
100 Passaic Avenue, Suite 310
Fairfield, NJ 07004
347-637-0489
Fax : 862-926-2481
Email: cpersing@bederson.com

Ronald M Terenzi

Terenzi & Confusione, P.C.
401 Franklin Avenue
Suite 304
Garden City
Garden City, NY 11530
516-812-4502
Fax : 516-812-4600
Email: rterenzi@tcpclaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
05/09/2023Bankruptcy Case Closed (aac) (Entered: 05/09/2023)
04/28/202360Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3357340.87, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Charles N. Persing, CPA. (Persing, CPA, Charles) (Entered: 04/28/2023)
04/22/202359BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/22/2023. (Admin.) (Entered: 04/23/2023)
04/20/202358Order for First and Final Compensation Granting Charles N. Persing, CPA, Subchapter V Trustee, fees awarded: $4,700.00, expenses awarded: $0.00 (RE: related document(s)49 Application for Compensation filed by Trustee Charles N. Persing, CPA). Signed on 4/20/2023 (Attachments: # 1 Exhibit) (aac) (Entered: 04/20/2023)
04/20/202357Order Dismissing Case with Notice of Dismissal (RE: related document(s)38 Motion to Dismiss Case filed by Creditor Emigrant Funding Corporation, Motion for Relief From Stay, 50 Motion to Dismiss Case filed by Debtor Kensington Realty Group Corp., 55 Motion to Approve Stipulation filed by Trustee Charles N. Persing, CPA). Signed on 4/20/2023 (aac) (Entered: 04/20/2023)
04/20/202356Stipulation and Order by and between the Undersigned Parties that upon execution of this Stipulation, the Lender, Debtor and Trustee shall agree to the immediate entry of an Order of Dismissal of its bankruptcy proceeding with terms acceptable to the Bankruptcy Court, in order to allow Emigrant to immediately proceed with the Foreclosure Action, including the sale of the Properties (RE: related document(s)38 Motion to Dismiss Case filed by Creditor Emigrant Funding Corporation, Motion for Relief From Stay, 50 Motion to Dismiss Case filed by Debtor Kensington Realty Group Corp.). Signed on 4/20/2023 (aac) (Entered: 04/20/2023)
03/27/202355Agreed Motion to Approve Stipulation Filed by Ronald M Terenzi, Charles N. Persing, CPA on behalf of Charles N. Persing, CPA. (Persing, CPA, Charles) (Entered: 03/27/2023)
03/23/2023Hearing Held; Appearances:Debtor, Trustee, Office of the United States Trustee, Emigrant Funding Corporation, Jennings & Jennings Fuel Oil Co.. (RE: related document(s) 49 Application for Compensation Filed by Trustee Charles N. Persing, CPA) Settled at $4,700. Submit stipulation. (sej) (Entered: 03/23/2023)
03/23/2023Hearing Held; Appearances:Debtor,Trustee, Office of the United States Trustee, Emigrant Funding Corporation, Jennings & Jennings Fuel Oil Co.(RE: related document(s)38 Motion to Dismiss Case,Motion for Relief From Stay Filed by Creditor Emigrant Funding Corporation) Granted on counsel as set forth in stipulation - Submit order. (sej) Modified on 3/23/2023 (sej). (Entered: 03/23/2023)
03/23/2023Hearing Held; (RE: related document(s)6 Application to Employ Filed by Debtor Kensington Realty Group Corp., 21 Application to Employ Filed by Debtor Kensington Realty Group Corp., 42 Objection Filed by Creditor Emigrant Funding Corporation, 44 Order to Schedule Hearing (Generic)) Appearances:Debtor, Trustee, Office of the United States Trustee, Emigrant Funding Corporation, Jennings & Jennings Fuel Oil Co. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 3/23/2023 (This is a text Order, no document is attached) (sej) Modified on 3/23/2023 (sej). (Entered: 03/23/2023)