Jamesport Development LLC
11
01/21/2014
09/30/2015
Yes
RELATED, PlnDue, DsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Jamesport Development LLC
2080 River Road Calverton, NY 11933 SUFFOLK-NY Tax ID / EIN: 11-3703456 |
represented by |
Salvatore LaMonica
LaMonica Herbst and Maniscalco 3305 Jerusalem Ave Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: sl@lhmlawfirm.com Rachel P Stoian
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: rps@lhmlawfirm.com Adam P Wofse
Lamonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: AWofse@lhmlawfirm.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
03/17/2015 | 78 | Order to Schedule Hearing for Expedited Motion for Sale of Property under Sec. 363(b) Approving (a) Bid Procedures, (b) Form and Manner of Notice, and (c) Date for Auction and Hearing in Connection with Sale of Debtors Real Property. Proof of service in accordance with this Order shall be filed with the Clerk of the Court on or before March 19, 2015. (RE: related document(s) 77Motion for Sale of Property under Sec. 363(b) filed by Debtor Jamesport Development LLC). Signed on 3/17/2015Hearing scheduled for 3/25/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (sld) (Entered: 03/17/2015) |
03/16/2015 | 77 | Expedited Motion for Sale of Property under Sec. 363(b)Approving (a) Bid Procedures, (b) Form and Manner of Notice, and (c) Date for Auction and Hearing in Connection with Sale of Debtors Real Property, and Granting Related ReliefFiled by Adam P Wofse on behalf of Jamesport Development LLC. (Attachments: # 1Proposed Order # 2Exhibit 1 - Bid and Sale Procedures # 3Exhibit 2 - Auction Notice # 4Exhibit A # 59077-1(a) Affirmation # 6Order Scheduling Hearing) (Wofse, Adam) (Entered: 03/16/2015) |
02/20/2015 | 76 | Monthly Operating Report for Filing Period January 1, 2015 through January 31, 2015 Filed by Adam P Wofse on behalf of Jamesport Development LLC (Wofse, Adam) (Entered: 02/20/2015) |
02/19/2015 | 75 | Agreed Order between Debtor, TDG Jamesport Lender LLC and Nicholas Yanello, Kimberly Lee RBR Equities, LLC and SW Consulting Co. that the term of the Debtors employment of Keen as the Debtors real estate broker is extended through and including March 25, 2015. The Retention Agreement and the Retention Orders, except as modified herein, shall remain in full force and effect. (RE: related document(s) 21Application to Employ filed by Debtor Jamesport Development LLC, 67Generic Order, 73Notice of Submission of Proposed Order filed by Debtor Jamesport Development LLC). Signed on 2/19/2015 (sld) (Entered: 02/19/2015) |
02/19/2015 | 74 | Stipulation and Order between debtor, TDG Jamesport Lender LLC and RBR Equities, LLC and SW Consulting Co. that the exclusive periods within which the Debtor may file a plan and solicit acceptances thereof are extended through and including March 25, 2015 and May 23, 2015. Such extension of time shall be without prejudice to the Debtors right to request further extensions thereof, or TDG and/or Yanello & Lees rights to oppose such relief. (RE: related document(s) 72Notice of Proposed Stipulation filed by Debtor Jamesport Development LLC). Signed on 2/19/2015 (sld) (Entered: 02/19/2015) |
02/13/2015 | 73 | Notice of Submission of Proposed Order Filed by Rachel P Stoian on behalf of Jamesport Development LLC (RE: related document(s) 34Order on Application to Employ, 57Generic Order, 67Generic Order, 70Order on Application to Employ) (Stoian, Rachel) (Entered: 02/13/2015) |
02/13/2015 | 72 | Notice of Proposed Stipulation By and Between the Debtor, TDG Jamesport Lender LLC, Nicholas Yanello, Kimberly Lee, RBR Equities LLC, and SW Consulting Co. to Extend Exclusive Periods Within Which the Debtor May File a Plan and Solicit Acceptances Thereof Through and Including March 25, 2015 and May 23, 2015, Respectively Filed by Rachel P Stoian on behalf of Jamesport Development LLC (Stoian, Rachel) (Entered: 02/13/2015) |
02/11/2015 | Hearing Held and Adjourned; (related document(s): 38Motion to Dismiss Case filed by SW Cobnsulting Co., RBR Equities,LLC) Appearance: Adam Wofse, Stan Yang, Stephen Gelfand and on phone: Gary Ravert & Paul Levine: Hearing scheduled for 03/25/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (EXCLUSIVITY EXTENDED 45 DAYS) (mtt) (Entered: 02/13/2015) | |
02/11/2015 | Hearing Held and Adjourned; (related document(s): 6Order on Scheduling Status Conference) Appearance: Adam Wofse, Stan Yang, Stephen Gelfand and on phone: Gary Ravert & Paul Levine: Status hearing to be held on 03/25/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtt) (Entered: 02/13/2015) | |
01/20/2015 | 71 | Monthly Operating Report for Filing Period December 1, 2014 through December 31, 2014 Filed by Adam P Wofse on behalf of Jamesport Development LLC (Wofse, Adam) (Entered: 01/20/2015) |