CSD Realty Corp.
11
Robert E. Grossman
02/27/2017
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, CLOSED, DISMISSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CSD Realty Corp.
870 Franklin Avenue Valley Stream, NY 11580 NASSAU-NY Tax ID / EIN: 20-1377086 |
represented by |
Mark E Cohen
108-18 Queens Blvd Fourth Floor Suite #3 Forest Hills, NY 11375 (718) 258-1500 Fax : (718) 793-1627 Email: MECESQ2@aol.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 |
---|---|---|
08/28/2017 | Bankruptcy Case Closed (srm) (Entered: 08/28/2017) | |
08/13/2017 | 29 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/13/2017. (Admin.) (Entered: 08/14/2017) |
08/11/2017 | 28 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 21 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 8/11/2017 (srm) (Entered: 08/11/2017) |
08/11/2017 | Receipt of Motion for Relief From Stay(8-17-71102-reg) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 15742908. Fee amount 181.00. (re: Doc# 27) (U.S. Treasury) (Entered: 08/11/2017) | |
08/11/2017 | 27 | Motion for Relief from Stay with regard to property located at 870 Franklin Avenue, Valley Stream, New York 11580. Objections to be filed on 09/06/2017. Fee Amount $181. Filed by Pranali Datta on behalf of Wells Fargo Bank, N.A., servicer for U.S. Bank National Association, as Trustee for Credit Suisse First Boston Mortgage Acceptance Corp., CSFB Mortgage-Backed Pass-Through Certificates, Series 2004-7. Hearing scheduled for 9/13/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Worksheet in Support of Motion # 2 Exhibit A) Note # 3 Exhibit B) Mortgage # 4 Exhibit C) Assignments of Mortgage # 5 Exhibit D) Deed # 6 Exhibit E) Judgment of Foeclosure and Sale # 7 Exhibit F) Schedules A, B and D # 8 Order Terminating Automatic Stay # 9 Affidavit of Mailing) (Datta, Pranali) (Entered: 08/11/2017) |
08/03/2017 | 26 | Monthly Operating Report for Filing Period July 1, 2017 to July 31, 2017 Filed by Mark E Cohen on behalf of CSD Realty Corp. (Cohen, Mark) (Entered: 08/03/2017) |
08/03/2017 | 25 | Monthly Operating Report for Filing Period June 1, 2017 to June 30, 2017 Filed by Mark E Cohen on behalf of CSD Realty Corp. (Cohen, Mark) (Entered: 08/03/2017) |
08/03/2017 | 24 | Monthly Operating Report for Filing Period May 1, 2017 to May 31, 2017 Filed by Mark E Cohen on behalf of CSD Realty Corp. (Cohen, Mark) (Entered: 08/03/2017) |
08/03/2017 | 23 | Monthly Operating Report for Filing Period April 1, 2017 through April 30, 2017 Filed by Mark E Cohen on behalf of CSD Realty Corp. (Cohen, Mark) (Entered: 08/03/2017) |
08/02/2017 | Hearing Held; Appearance by Mark Cohen, Al Dimino(related document(s): 10 Order Scheduling Initial Case Management Conference)Case to be dismissed.(cmoffett) (Entered: 08/02/2017) |