Case number: 8:17-bk-74474 - 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

    07/24/2017

  • Last Filing

    12/23/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CounDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-74474-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  07/24/2017
341 meeting:  08/25/2017
Deadline for filing claims:  11/17/2017

Debtor

215 Hempstead Realty Corp.

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

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
03/26/2019127Letter dated 3/25/19 Filed by Spiros Avramidis on behalf of Vincent J. Fischetti (RE: related document(s) 118 Amended Chapter 11 Plan filed by Debtor 215 Hempstead Realty Corp.) (Avramidis, Spiros) (Entered: 03/26/2019)
03/25/2019126Notice of Proposed Use, Sale or Lease of Property Notice of Auction to be Held on April 15, 2019 at 11:30 a.m. 215 Hempstead Avenue, West Hempstead, New York 11552 Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (Attachments: # 1 Affidavit of Service) (Reynolds, Kenneth) (Entered: 03/25/2019)
03/13/2019125Affidavit/Certificate of Service of Signed Order, Third Amended Plan, Third Amended Disclosure Statement and Ballot Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (RE: related document(s) 124 Order to Schedule Hearing (Generic)) (Reynolds, Kenneth) (Entered: 03/13/2019)
03/12/2019124Order Scheduling Hearing for approval of Disclosure Statement and Confirmation of Debtor's Plan of Reorganization (RE: related document(s) 118 Third Amended Chapter 11 Plan and 119 Third Amended Disclosure Statement filed by Debtor 215 Hempstead Realty Corp.). Signed on 3/12/2019. A hearing shall be held before the Honorable Robert E. Grossman, United States Bankruptcy Court for the Eastern District of New York, 290 Federal Plaza, Courtroom 860, Central Islip, New York 11722, on the 15th day of April, 2019 at 1:30 p.m. for a general case status and to consider the entry of an Order of this Court: For approval of the Disclosure Statement & confirming the Plan. Objections & ballots due by by 4:00 p.m. on 4/8/2019 with the Bankruptcy Court. (dnb) (Entered: 03/12/2019)
03/12/2019123Affidavit/Certificate of Service Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (RE: related document(s) 120 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor 215 Hempstead Realty Corp.) (Reynolds, Kenneth) (Entered: 03/12/2019)
03/08/2019122Letter Regarding Advertisement of Auction Sale Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (Reynolds, Kenneth) (Entered: 03/08/2019)
03/08/2019121Amended Notice of Motion/Presentment . Objections to be filed on April 1, 2019. Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (RE: related document(s) 120 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor 215 Hempstead Realty Corp.) Hearing scheduled for 4/8/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Reynolds, Kenneth) (Entered: 03/08/2019)
03/07/2019120Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) . Objections to be filed on April 1, 2019. Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp.. Hearing scheduled for 4/8/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Reynolds, Kenneth) (Entered: 03/07/2019)
03/05/2019119Third Amended Disclosure Statement Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (RE: related document(s) 56 Disclosure Statement filed by Debtor 215 Hempstead Realty Corp.). (Attachments: # 1 Redlined Version # 2 Exhibit A # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Reynolds, Kenneth) (Entered: 03/05/2019)
03/05/2019118Third Amended Chapter 11 Plan dated March 5, 2019 signed by Nadide Cakici, President Filed by Kenneth A. Reynolds on behalf of 215 Hempstead Realty Corp. (RE: related document(s) 55 Chapter 11 Plan filed by Debtor 215 Hempstead Realty Corp., 85 Amended Chapter 11 Plan filed by Debtor 215 Hempstead Realty Corp., 102 Amended Chapter 11 Plan filed by Debtor 215 Hempstead Realty Corp.). (Attachments: # 1 Redlined Version) (Reynolds, Kenneth) (Entered: 03/05/2019)