499 Winding Road Corp.
11
Robert E. Grossman
02/19/2016
07/02/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/01/2016 | 40 | Notice 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) |
08/31/2016 | Hearing 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) | |
08/31/2016 | Hearing 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) | |
08/22/2016 | Adjourned 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) | |
08/22/2016 | 39 | Notice 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) |
08/19/2016 | 38 | Monthly 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) |
08/17/2016 | 37 | ResponseTo 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) |
08/16/2016 | 36 | Letter 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) |
08/04/2016 | 35 | Adversary 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) |
08/03/2016 | 34 | Motion 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) |