Case number: 8:17-bk-70755 - 215 Hempstead Realty Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    215 Hempstead Realty Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    02/10/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-70755-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/10/2017
Date terminated:  07/17/2017
Debtor dismissed:  06/26/2017
341 meeting:  03/17/2017

Debtor

215 Hempstead Realty Corp.

215 Hempstead Avenue
West Hempstead, NY 11552
NASSAU-NY
Tax ID / EIN: 46-3683972

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.com

Berger, Fischoff & Shumer, LLP

6901 Jericho Turnpike
Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382

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
07/17/2017Bankruptcy Case Closed (srm) (Entered: 07/17/2017)
07/17/20170Bankruptcy Case Closed (srm) (Entered: 07/17/2017)
06/28/201729BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017)
06/26/201728Order Dismissing Case with Notice of Dismissal (RE: related document(s) 20 Motion to Dismiss Case filed by Creditor Vincent J. Fischetti, Motion for Relief From Stay). Signed on 6/26/2017 (dhc) (Entered: 06/26/2017)
06/13/201727Order Granting Motion For Relief From Stay with regards to premises at 215 Hempstead Avenue, West Hempstead, New York 11552 and to continue foreclosure proceedings by Vincent J. Fischetti. (Related Doc # 20) Signed on 6/13/2017. (mtt) (Entered: 06/13/2017)
06/12/2017Hearing Held and Adjourned; (related document(s): 20 Motion to Dismiss Case filed by Vincent J. Fischetti) Appearance: Andrew M Thaler Hearing scheduled for 07/26/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (submit Interim order thru 7/26/2017] (mtagle) (Entered: 06/19/2017)
06/12/2017Hearing Held and Adjourned; (related document(s): 15 Order Scheduling Initial Case Management Conference) Appearancd Harold M Somer & Stan Yange: Status hearing to be held on 07/26/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 06/19/2017)
06/12/2017Hearing Held; (related document(s): 20 Motion to Dismiss Case filed by Vincent J. Fischetti) Appearance: Alfred Dimino, Heath Berger & Andrew Thaler: Motion Granted; case dismissed U S T to submit order and Granted Relief from Stay; submit order . (mtagle) (Entered: 06/13/2017)
06/12/2017Marked Off without hearing (related document(s): 15 Order Scheduling Initial Case Management Conference) Appearance: Alfred Dimino, Heath Berger & Andrew Thaler: Marked off; case dismissed U S T to submit order (mtagle) (Entered: 06/13/2017)
04/28/201726Order Partially Vacating the Automatic Stay is authorized to continue foreclosure proceedings with regards to premises at 215 Hempstead Avenue, West Hempstead, NY 11552 up to the point os sale which shall be scheduled no sooner than June 8, 2017 however, the Movant shall not consummate or finalize any sale of the property without further Order of the Court and Motion is Adjourned to June 12, 2017 at 1:30 pm. (RE: related document(s) 20 Motion to Dismiss Case filed by Creditor Vincent J. Fischetti, Motion for Relief From Stay). Signed on 4/28/2017 (mtt) (Entered: 04/28/2017)