Case number: 8:17-bk-71526 - Committed 2 Cortland, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Committed 2 Cortland, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/15/2017

  • Last Filing

    03/17/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-71526-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset

Date filed:  03/15/2017
341 meeting:  04/21/2017
Deadline for filing claims:  06/05/2017
Deadline for filing claims (govt.):  09/12/2017

Debtor

Committed 2 Cortland, LLC

4 Tomkins Court
Commack, NY 11725
SUFFOLK-NY
Tax ID / EIN: 46-2359857
fka
Cortland Habitats, Inc. FKA SUNY Habitats, Inc.

aka
Walk 2 Class, LLC


represented by
Kenneth A. Reynolds

McBreen & Kopko
500 North Broadway
Suite 129
Jericho, NY 11753
(516) 364-1095
Fax : (516) 364-0612
Email: kreynolds@mklawnyc.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
03/30/201718Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) : Affidavit Pursuant to LBR 1007-1(B) Filed by Kenneth A. Reynolds on behalf of Committed 2 Cortland, LLC (Reynolds, Kenneth) (Entered: 03/30/2017)
03/29/201717Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, 1073 Statement Fee Amount $31 Filed by Kenneth A. Reynolds on behalf of Committed 2 Cortland, LLC (Attachments: # 1 2017 Statement) (Reynolds, Kenneth) Modified on 3/30/2017-Affidavit LBR 1007-1 not attached (dhc). (Entered: 03/29/2017)
03/28/201716Motion to Authorize/Direct Debtors' Joint Motion for an Order Authorizing Joint Administration Pursuant to Federal Rule of Bankruptcy Procedure 1015(b). Objections to be filed on May 17, 2017. Filed by Kenneth A. Reynolds on behalf of Committed 2 Cortland, LLC. Hearing scheduled for 5/24/2017 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Proposed Order) (Reynolds, Kenneth) (Entered: 03/28/2017)
03/28/201715Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 6/5/2017. Government Proof of Claim due by 9/12/2017. Signed on 3/28/2017 (ymm) (Entered: 03/28/2017)
03/23/201714BNC Certificate of Mailing with Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017)
03/22/201713Notice of Appearance and Request for Notice Filed by Mary E. Saitta on behalf of Visons Federal Credit Union (amp) (Entered: 03/22/2017)
03/22/201712Notice of Appearance and Request for Notice Filed by William M. Thomas on behalf of Visons Federal Credit Union (amp) (Entered: 03/22/2017)
03/22/201711Notice of Appearance and Request for Notice Filed by Richard Aswad, Esq on behalf of Visons Federal Credit Union (amp) (Entered: 03/22/2017)
03/22/201710Application to Employ McBreen & Kopko as General Bankruptcy Counsel to Debtor Filed by Kenneth A. Reynolds on behalf of Committed 2 Cortland, LLC. (Attachments: # 1 Affidavit of Kenneth A. Reynolds # 2 Proposed Order) (Reynolds, Kenneth) (Entered: 03/22/2017)
03/20/20179Order Scheduling Initial Case Management Conference. Status hearing to be held on 4/19/2017 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. Signed on 3/20/2017 (ymm) (Entered: 03/21/2017)