Cortland Habitats, Inc.
11
Alan S. Trust
03/15/2017
03/17/2022
Yes
v
RELATED, JNTADMN, LEAD |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Cortland Habitats, Inc.
4 Tomkins Court Commack, NY 11725 SUFFOLK-NY Tax ID / EIN: 36-4577535 |
represented by |
Peter Corey
Macco & Corey, P.C. 2950 Express Drive South Suite 109 Islandia, NY 11749 (631)549-7900 Email: pcorey@maccosternlaw.com Kenneth A. Reynolds
McBreen & Kopko 500 North Broadway Suite 129 Jericho, NY 11753 (516) 364-1095 TERMINATED: 04/04/2019 The Law Firm of Kenneth A. Reynolds, Esq., P.C.
105 Maxess Road, Suite 124 Melville, NY 11747 |
Jointly Administered Debtor College Hill Realty, LLC
4 Tomkins Court Commack, NY 11725 Tax ID / EIN: 45-2440147 |
represented by |
Kenneth A. Reynolds
McBreen & Kopko 500 North Broadway Suite 129 Jericho, NY 11753 (516) 364-1095 TERMINATED: 04/04/2019 The Law Firm of Kenneth A. Reynolds, Esq., P.C.
(See above for address) |
Jointly Administered Debtor Campus Habitats, LLC
4 Tomkins Court Commack, NY 11725 Tax ID / EIN: 46-4158454 |
represented by |
Kenneth A. Reynolds
McBreen & Kopko 500 North Broadway Suite 129 Jericho, NY 11753 (516) 364-1095 TERMINATED: 04/04/2019 The Law Firm of Kenneth A. Reynolds, Esq., P.C.
(See above for address) |
Jointly Administered Debtor Committed 2 Cortland, LLC
4 Tomkins Court Commack, NY 11725 Tax ID / EIN: 46-2359857 |
represented by |
Kenneth A. Reynolds
McBreen & Kopko 500 North Broadway Suite 129 Jericho, NY 11753 (516) 364-1095 TERMINATED: 04/04/2019 The Law Firm of Kenneth A. Reynolds, Esq., P.C.
(See above for address) |
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 |
---|---|---|
06/12/2019 | 205 | Motion to Limit Notice Filed by Kenneth A. Reynolds on behalf of Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc. (RE: related document(s) 204 Application for Compensation filed by Debtor Cortland Habitats, Inc., Jointly Administered Debtor College Hill Realty, LLC, Jointly Administered Debtor Campus Habitats, LLC, Jointly Administered Debtor Committed 2 Cortland, LLC). (Attachments: # 1 Proposed Order) (Reynolds, Kenneth) (Entered: 06/12/2019) |
06/12/2019 | 204 | Application for Compensation. for The Law Offices of Kenneth A. Reynolds, Esq., P.C. as Bankruptcy Counsel for Debtor; Fees: $ 110,505.00 Expenses: $ 11,517.61 Filed by Kenneth A. Reynolds on behalf of Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc.. (Attachments: # 1 Exhibit A - Retention and Substitution # 2 Exhibit B - Educational Background # 3 Exhibit C - Time Records # 4 Exhibit D - Disbursement Records # 5 Certification of Kenneth A. Reynolds, Esq. # 6 Proposed Order with Schedule A) (Reynolds, Kenneth) (Entered: 06/12/2019) |
06/03/2019 | Adjourned Without Hearing (related document(s): 191 Amended Chapter 11 Plan filed by Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc.) Hearing scheduled for 06/26/2019 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 06/03/2019) | |
06/03/2019 | Adjourned Without Hearing Status hearing to be held on 06/26/2019 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 06/03/2019) | |
06/03/2019 | Adjourned Without Hearing (related document(s): 192 Amended Disclosure Statement filed by Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc.) Hearing scheduled for 06/26/2019 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 06/03/2019) | |
06/02/2019 | 203 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019) |
05/31/2019 | 202 | Affidavit/Certificate of Service Filed by Kenneth A. Reynolds on behalf of Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc. (RE: related document(s) 201 Letter of Adjournment filed by Debtor Cortland Habitats, Inc., Jointly Administered Debtor College Hill Realty, LLC, Jointly Administered Debtor Campus Habitats, LLC, Jointly Administered Debtor Committed 2 Cortland, LLC) (Reynolds, Kenneth) (Entered: 05/31/2019) |
05/31/2019 | 201 | Letter of Adjournment: Hearing rescheduled from June 3, 2019 at 11:00 a.m. to June 26, 2019 at 11:00 a.m. Filed by Kenneth A. Reynolds on behalf of Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc. (Reynolds, Kenneth) (Entered: 05/31/2019) |
05/30/2019 | 200 | Ordered that the Corporate Debtors shall obtain final approval of the DisclosureStatement and confirmation of a plan of reorganization by June 28, 2019; and that an adjourned status conference, and an adjourned combined hearing to consider final approval of the Disclosure Statement and confirmation of their Plan, is adjourned from June 3, 2019 to June 26, 2019 at 11:00 a.m.; and that the deadline to obtain confirmation shall not be further extended. (RE: related document(s) 193 Order Approving Disclosure Statement). Signed on 5/30/2019 (dld) (Entered: 05/31/2019) |
05/29/2019 | 199 | Declaration and Proffer of Jeff D. Grodinsky in Support of the Debtor's Plan of Reorganization Dated April 17, 2019. Filed by Kenneth A. Reynolds on behalf of Campus Habitats, LLC, College Hill Realty, LLC, Committed 2 Cortland, LLC, Cortland Habitats, Inc. (RE: related document(s) 191 Amended Chapter 11 Plan filed by Debtor Cortland Habitats, Inc., Jointly Administered Debtor College Hill Realty, LLC, Jointly Administered Debtor Campus Habitats, LLC, Jointly Administered Debtor Committed 2 Cortland, LLC) (Reynolds, Kenneth) Modified on 5/30/2019 (dld). (Entered: 05/29/2019) |