Gold Coast Homes @ Crooked Park, Inc.
7
Louis A. Scarcella
01/06/2016
02/22/2017
No
Repeat, PRVDISM, CONVERTED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Gold Coast Homes @ Crooked Park, Inc.
445 Broadhollow Rd Suite 25 Melville, NY 11747 SUFFOLK-NY Tax ID / EIN: 46-3337505 |
represented by |
Gold Coast Homes @ Crooked Park, Inc.
PRO SE |
Trustee Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 |
| |
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 |
---|---|---|
05/03/2016 | 26 | Certificate of Service Filed by Gold Coast Homes @ Crooked Park, Inc. (RE: related document(s) 25Motion to Dismiss Case filed by Debtor Gold Coast Homes @ Crooked Park, Inc.) (amh) (Entered: 05/03/2016) |
05/02/2016 | 25 | Motion to Dismiss Case Filed by Gold Coast Homes @ Crooked Park, Inc.. Hearing scheduled for 6/1/2016 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (amh) (Entered: 05/03/2016) |
03/19/2016 | 24 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2016. (Admin.) (Entered: 03/20/2016) |
03/17/2016 | 23 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (cam) (Entered: 03/17/2016) |
03/17/2016 | 22 | Order Converting Case Chapter 11 to 7. Trustee Kenneth P Silverman added to the case. The Debtor shall, within 15 days after entry of this Order, file the statements and schedules required by Fed. R. Bankr. P. 1019(1) and 1007(b), if such documents have not already been filed. Signed on 3/17/2016 (cam) Modified on 3/17/2016 (cam). (Entered: 03/17/2016) |
03/17/2016 | 21 | Notice of Appointment of Trustee on Conversion. Trustee Kenneth P. SIlverman appointed. Filed by United States Trustee. (Black, Christine) (Entered: 03/17/2016) |
03/02/2016 | 20 | Order Granting Motion For Relief From Stay with prejudice for one year after the date of this order re: 661 Park Avenue, Huntington, New York(Related Doc # 10) Signed on 3/2/2016. (cam) (Entered: 03/02/2016) |
02/26/2016 | 19 | Affidavit/Certificate of Service Filed by Jay Viders on behalf of Manners Realty Corp. (RE: related document(s) 16Generic Order) (Viders, Jay) (Entered: 02/26/2016) |
02/24/2016 | 18 | Attorney to refile. Affidavit/Certificate of Service Filed by Jay Viders on behalf of Manners Realty Corp. (RE: related document(s) 16Generic Order) (Viders, Jay) Modified on 2/25/2016 (sld). (Entered: 02/24/2016) |
01/29/2016 | 17 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016) |