Case number: 8:16-bk-70041 - Gold Coast Homes @ Crooked Park, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Gold Coast Homes @ Crooked Park, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    01/06/2016

  • Last Filing

    02/22/2017

  • Asset

    No

Docket Header
Repeat, PRVDISM, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-70041-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/06/2016
Date converted:  03/17/2016
341 meeting:  06/06/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
05/03/201626Certificate 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)
05/02/201625Motion 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)
03/19/201624BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2016. (Admin.) (Entered: 03/20/2016)
03/17/201623Request for Notice - Meeting of Creditors Chapter 7 No Asset (cam) (Entered: 03/17/2016)
03/17/201622Order 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)
03/17/201621Notice of Appointment of Trustee on Conversion. Trustee Kenneth P. SIlverman appointed. Filed by United States Trustee. (Black, Christine) (Entered: 03/17/2016)
03/02/201620Order 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)
02/26/201619Affidavit/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)
02/24/201618Attorney 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)
01/29/201617BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016)