Case number: 8:23-bk-71047 - Crossroad Realty NY, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Crossroad Realty NY, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/28/2023

  • Last Filing

    02/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, HoldDisc, RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-71047-ast

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/28/2023
Date terminated:  02/23/2024
Debtor dismissed:  12/27/2023
341 meeting:  05/09/2023

Debtor

Crossroad Realty NY, LLC

312 Main Street
Northport, NY 11768
SUFFOLK-NY
Tax ID / EIN: 80-0622140

represented by
Roy J Lester

Lester Korinman Kamran & Masini, P.C.
600 Old Country Road
Suite 330
Garden City, NY 11530
516-357-9191
Fax : 516-357-9281
Email: rlester@lesterfirm.com

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
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
02/23/2024Bankruptcy Case Closed (caf) (Entered: 02/23/2024)
02/22/2024The above case is related to Case Number(s) 8-24-70652-ast, Crossroad Realty NY, LLC (hrm) (Entered: 02/22/2024)
01/24/202474BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)
01/19/202473Order Dismissing Chapter 11 Case, effective December 27, 2023 with Notice of Dismissal (RE: related document(s)67 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 1/19/2024 (caf) (Entered: 01/22/2024)
01/09/202472Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Roy J Lester on behalf of Crossroad Realty NY, LLC (Attachments: # 1 Attachment to December 2023 MOR) (Lester, Roy) (Entered: 01/09/2024)
01/09/202471Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Roy J Lester on behalf of Crossroad Realty NY, LLC (Attachments: # 1 Attcahment to November 2023 MOR) (Lester, Roy) (Entered: 01/09/2024)
01/09/202470Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Roy J Lester on behalf of Crossroad Realty NY, LLC (Attachments: # 1 Attachment to October 2023 MOR) (Lester, Roy) (Entered: 01/09/2024)
12/20/2023Hearing Held; Appearances: Christine Black, Peter Kamran. (RE: related document(s) 67 Motion to Convert Case Chapter 11 to 7,Motion to Dismiss Case Filed by U.S. Trustee United States Trustee) MOTION GRANTED; CASE TO BE DISMISSED EFFECTIVE 12/27 - 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. OPERATING REPORTS TO BE FILED (alh) (Entered: 12/21/2023)
12/20/2023Hearing Held; Appearances: Christine Black, Peter Kamran. (RE: related document(s) 20 Order Scheduling Initial Case Management Conference) CASE TO BE DISMISSED (alh) (Entered: 12/21/2023)
12/13/202369Response (Debtor's Response to US Trustee's Motion to Convert of Dismiss Case) Filed by Roy J Lester on behalf of Crossroad Realty NY, LLC (RE: related document(s)67 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case) (Lester, Roy) (Entered: 12/13/2023)