Case number: 8:16-bk-70651 - 499 Winding Road Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    499 Winding Road Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    02/19/2016

  • Last Filing

    07/02/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-70651-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  02/19/2016
341 meeting:  04/01/2016
Deadline for filing claims:  06/17/2016
Deadline for filing claims (govt.):  08/17/2016

Debtor

499 Winding Road Corp.

499 Winding Road
Old Bethpage, NY 11804
NASSAU-NY
Tax ID / EIN: 27-0541028

represented by
Robert L Pryor

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: rlp@pryormandelup.com

J. Logan Rappaport

Pryor & Mandelup
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: lr@pryormandelup.com

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
09/01/201640Notice of Proposed Use, Sale or Lease of Property 499 Winding Road, Old Bethpage, New York 11804 Filed by J. Logan Rappaport on behalf of 499 Winding Road Corp. (Attachments: # 1Affidavit Notice of Intended Sale) (Rappaport, J.) (Entered: 09/01/2016)
08/31/2016Hearing Held; (related document(s): 34Motion to Authorize/Direct filed by 499 Winding Road Corp.) Appearance: J Logan Rappaport, Robert L Pryor, Alfred Dimino & Gary Fischoff: Approve and Granted term of sale; submit order (mtagle) (Entered: 09/01/2016)
08/31/2016Hearing Held and Adjourned; (related document(s): 11Order Scheduling Initial Case Management Conference) Appearance: J Logan Rappaport, Robert L Pryor, Alfred Dimino & Gary Fischoff: Status hearing to be held on 09/19/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 09/01/2016)
08/22/2016Adjourned Without Hearing (related document(s): 11Order Scheduling Initial Case Management Conference) Status hearing to be held on 08/31/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 08/22/2016)
08/22/201639Notice of Appearance and Request for Notice Filed by Josh Russell on behalf of New York State Department of Taxation and Finance (Russell, Josh) (Entered: 08/22/2016)
08/19/201638Monthly Operating Report for Filing Period 7/1/16 to 7/31/16 Filed by J. Logan Rappaport on behalf of 499 Winding Road Corp. (Rappaport, J.) (Entered: 08/19/2016)
08/17/201637ResponseTo Debtor's Motion for Authority to Conduct An AuctionFiled by Gary C Fischoff on behalf of Frontseat, LLC (RE: related document(s) 34Motion to Authorize/Direct filed by Debtor 499 Winding Road Corp.) (Attachments: # 1Exhibit Tax Lien Certificate # 2Exhibit Proof of Claim) (Fischoff, Gary) (Entered: 08/17/2016)
08/16/201636Letter of Adjournment: Hearing rescheduled from August 22, 2016 at 1:30 p.m. to August 31, 2016 at 1:30 p.m. Filed by J. Logan Rappaport on behalf of 499 Winding Road Corp. (RE: related document(s)Hearing Held and Adjourned (Case Owned BK)) (Rappaport, J.) (Entered: 08/16/2016)
08/04/201635Adversary case 8-16-08112. Complaint by 499 Winding Road Corporation against New York State Department of Taxation & Finance. Fee Amount $350. Nature(s) of Suit: (14 (Recovery of money/property - other)), (91 (Declaratory judgment)). (Attachments: # 1Adversary Cover Sheet) (Pryor, Robert) (Entered: 08/04/2016)
08/03/201634Motion to Authorize/Direct . Objections to be filed on Augsut 24, 2016. Filed by J. Logan Rappaport on behalf of 499 Winding Road Corp.. Hearing scheduled for 8/31/2016 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1Sale Motion Free and Clear # 2Exhibit A # 3Exhibit B # 4Exhibit C # 5Affidavit of Service) (Rappaport, J.) (Entered: 08/03/2016)