Case number: 8:22-bk-73116 - 103 Colony Dr LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    103 Colony Dr LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    11/08/2022

  • Last Filing

    03/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, DsclsDue, PlnDue, HoldDisc, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-73116-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/08/2022
Date terminated:  03/14/2023
Debtor dismissed:  02/24/2023
341 meeting:  12/12/2022

Debtor

103 Colony Dr LLC

103 Colony Dr
Holbrook, NY 11741
SUFFOLK-NY
Tax ID / EIN: 45-3961309

represented by
Kenneth Halpern

Kenneth Halpern
1 Old Country Road
Ste 347
Carle Place, NY 11514
516-222-1199
Fax : 516-873-6183
Email: kjhalpern@gmail.com

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

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
03/14/2023Bankruptcy Case Closed (dhc) (Entered: 03/14/2023)
02/26/202332BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/26/2023. (Admin.) (Entered: 02/27/2023)
02/24/202331Order Dismissing Chapter 11 Case with Notice of Dismissal. Ordered; that to the extent not already paid, the fees required to be paid to the United States Trustee pursuant to 28 U.S.C. § 1930, and any applicable interest pursuant to 31 U.S.C. §3717, shall be paid within ten (10) days after the date of entry of this Order. (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 2/24/2023 (alh) (Entered: 02/24/2023)
02/22/202330Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Kenneth Halpern on behalf of 103 Colony Dr LLC (Halpern, Kenneth) (Entered: 02/22/2023)
02/21/202329Chapter 11 Monthly Operating Report for the Month Ending: 02/17/2023 Filed by Kenneth Halpern on behalf of 103 Colony Dr LLC (Halpern, Kenneth) (Entered: 02/21/2023)
02/21/202328Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Kenneth Halpern on behalf of 103 Colony Dr LLC (Halpern, Kenneth) (Entered: 02/21/2023)
02/21/202327Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Kenneth Halpern on behalf of 103 Colony Dr LLC (Halpern, Kenneth) (Entered: 02/21/2023)
02/16/2023Hearing Held; Appearance: William Birmingham, Kenneth Halpern. Consent to Dismissal by Debtor; Case to be dismissed. (RE: related document(s) 24 Order to Schedule Hearing (Generic)) (alh) (Entered: 02/16/2023)
02/10/2023Receipt of Motion for Relief From Stay( 8-22-73116-las) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21397744. Fee amount 188.00. (re: Doc# 26) (U.S. Treasury) (Entered: 02/10/2023)
02/10/202326Motion for Relief from Stay re 103 Colony Drive Holbrook, NY 11741 Fee Amount $188. Filed by Peter Adel Lawrence on behalf of Structured Asset Mortgage Investments II Inc., Bear Stearns ARM Trust, Mortgage Pass-Through Certificates, Series 2004-10, U.S. Bank National Association, as Trustee. Hearing scheduled for 3/2/2023 at 10:00 AM at Teleconference - Central Islip. (Attachments: # 1 Executed Coversheet # 2 Motion # 3 Exhibit # 4 Proposed Order # 5 Certificate of Service) (Lawrence, Peter) (Entered: 02/10/2023)