Case number: 8:18-bk-72623 - McWolle Development Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    McWolle Development Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    04/19/2018

  • Last Filing

    03/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-72623-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  04/19/2018
341 meeting:  06/01/2018

Debtor

McWolle Development Corp

249 St. Marks Avenue
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 81-3447107

represented by
Francis E Hemmings

Hemmings & Snell LLP
30 Wall Street
8th Floor
New York, NY 10005
(212) 747-9560
Fax : (212)747-9564
Email: general@hemmingssnell.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
10/05/201843Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 42 Letter of Adjournment filed by Creditor 195 Saint James Lender, LLC) (Zinman, Daniel) (Entered: 10/05/2018)
10/05/201842Letter of Adjournment: Hearing rescheduled from October 17, 2018 at 1:30PM to October 18, 2018 at 10:00AM Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 25 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7, 40 Motion to Dismiss Case filed by Creditor 195 Saint James Lender, LLC) (Zinman, Daniel) (Entered: 10/05/2018)
10/05/2018Adjourned Without Hearing (related document(s): 40 Motion to Dismiss Case filed by 195 Saint James Lender, LLC) Hearing scheduled for 10/18/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 10/05/2018)
10/05/2018Adjourned Without Hearing (related document(s): 25 Motion to Dismiss Case filed by United States Trustee) Hearing scheduled for 10/18/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 10/05/2018)
10/04/201841Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 40 Motion to Dismiss Case filed by Creditor 195 Saint James Lender, LLC) (Zinman, Daniel) (Entered: 10/04/2018)
10/04/201840Motion to Dismiss Case /Joinder of 195 Saint James Lender, LLC In U.S. Trustee's Motion To Convert This Case To A Case Under Chapter 7 Of The Bankruptcy Code Or, In The Alternative, To Dismiss The Chapter 11 Case With Prejudice Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 25 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7). Hearing scheduled for 10/17/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Zinman, Daniel) (Entered: 10/04/2018)
10/01/201839Affidavit/Certificate of Service Filed by Jason Leibowitz on behalf of 195 Saint James Lender, LLC (RE: related document(s) 33 Motion for Contempt filed by Creditor 195 Saint James Lender, LLC, 34 Motion to Limit Notice filed by Creditor 195 Saint James Lender, LLC, 38 Order to Schedule Hearing (Generic)) (Leibowitz, Jason) (Entered: 10/01/2018)
10/01/201838Order to Schedule Hearing. Hearing scheduled for 10/18/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Objections, if any, to the relief requested in the Motion shall be filed by 10/11/2018. The terms and conditions of this Order shall be immediately effective and enforceable upon its entry (RE: related document(s) 34 Motion to Limit Notice filed by Creditor 195 Saint James Lender, LLC). Signed on 10/1/2018 (dhc) (Entered: 10/01/2018)
09/30/201837BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
09/28/201836Affidavit/Certificate of Service for Expedited Motion to Limit Notice on Motion for Contempt Filed by Jason Leibowitz on behalf of 195 Saint James Lender, LLC (RE: related document(s) 34 Motion to Limit Notice filed by Creditor 195 Saint James Lender, LLC) (Leibowitz, Jason) (Entered: 09/28/2018)