Caribbean Real Estate Holdings, Inc
11
Alan S. Trust
06/21/2022
05/14/2024
Yes
v
SubChapterV, Repeat, PRVDISM, RELATED, ProHacVice, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Caribbean Real Estate Holdings, Inc
225 Hempstead Turnpike West Hempstead, NY 11552 NASSAU-NY Tax ID / EIN: 27-4446711 |
represented by |
Michelle Gallimore
2229 Creston Ave Bronx, NY 10453 (516) 510-1546 Email: mgallimoresq@gmail.com Michelle Samantha Gallimore
Michelle Gallimore 2229 Creston Ave Ste 6 Bronx, NY 10453 516-510-1546 Email: mgallimoreesq@gmail.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
02/02/2023 | Bankruptcy Case Closed (amp) (Entered: 02/02/2023) | |
02/02/2023 | 64 | Order to Close Dismissed Case. Signed on 2/2/2023 (amp) (Entered: 02/02/2023) |
01/14/2023 | 63 | BNC Certificate of Mailing with Notice/Order Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023) |
01/12/2023 | Receipt of Motion for Relief From Stay(8-22-71477-ast) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21328108. Fee amount 188.00. (re: Doc# 39) (U.S. Treasury) (Entered: 01/12/2023) | |
01/12/2023 | Fee Due Motion for Relief From Stay $ 188 (RE: related document(s)39 Motion to Dismiss Case filed by Creditor Grow America Fund, Inc.) (amp) (Entered: 01/12/2023) | |
01/11/2023 | 62 | Order Dismissing Case and Barring Debtor(s) Barred Debtor Caribbean Real Estate Holdings, Inc as to CREH and its principal, Andrew Morris, from filing a bankruptcy petition under any chapter of the Bankruptcy Code without leave of this Court through and including May 15, 2023; and that the automatic stay under 11 U.S.C. § 362(a) is vacated as to GAFs interest in the Property located at 225 Hempstead Turnpike, Hempstead, New York, to permit GAF to pursue its rights and remedies in and to the Property, subject to this Order and that all other relief sought in the Motion is denied. (RE: related document(s)39 Motion to Dismiss Case filed by Creditor Grow America Fund, Inc.). Signed on 1/11/2023 (amp) (Entered: 01/12/2023) |
11/28/2022 | 61 | Chapter 11 Monthly Operating Report for the Month Ending: 10/2022 Filed by Michelle Samantha Gallimore on behalf of Caribbean Real Estate Holdings, Inc Filed Via Electronic Dropbox (one) (Entered: 11/28/2022) |
11/16/2022 | Hearing Held; Appearances: Stan Y Yang, Michelle Gallimore, Andrew T Solomon. (RE: related document(s) 39 Motion to Dismiss Case Filed by Creditor Grow America Fund, Inc.) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 11/17/2022) | |
11/16/2022 | Hearing Held; Appearances: Stan Y Yang, Michelle Gallimore, Andrew Solomon. (RE: related document(s) 36 Order Scheduling Initial Case Management Conference) STATUS CONFERENCE MARKED OFF - CASE TO BE DISMISSED (ymm) (Entered: 11/17/2022) | |
11/15/2022 | 60 | Reply Memorandum of Law in Further Support of Motion for an Order (1) Dismissing Debtor's Bankruptcy and Entering a Filing Injunction or, in the Alternative, (2) Lifting the Automatic Stay and Granting In Rem Relief Filed by Andrew T Solomon on behalf of Grow America Fund, Inc. (RE: related document(s)39 Motion to Dismiss Case filed by Creditor Grow America Fund, Inc.) (Solomon, Andrew) (Entered: 11/15/2022) |