Case number: 8:24-bk-70652 - 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

    02/22/2024

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-70652-ast

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


Date filed:  02/22/2024
341 meeting:  05/08/2024
Deadline for filing claims:  05/27/2024
Deadline for filing claims (govt.):  08/20/2024

Debtor

Crossroad Realty NY, LLC

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

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
04/15/2024Trustee's Notice of Continued Meeting of Creditors Filed by Christine H Black. 341(a) Meeting Adjourned to 5/8/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 04/15/2024)
03/29/202424BNC Certificate of Mailing with Notice/Order Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)
03/27/202423Order Scheduling Initial Case Management Conference . Signed on 3/27/2024. Status hearing to be held on 4/17/2024 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (one) (Entered: 03/27/2024)
03/27/202422Order Establishing Deadline for Filing Proofs of Claim and Directing the Form and Manner of Notice. Signed on 3/27/2024. Proofs of Claims due by 5/27/2024. Government Proof of Claim due by 8/20/2024. (one) (Entered: 03/27/2024)
03/26/202421Affidavit/Certificate of Service Filed by Charles Wertman on behalf of Crossroad Realty NY, LLC (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors filed by Assist. U.S. Trustee Christine H Black) (Wertman, Charles) (Entered: 03/26/2024)
03/25/2024Trustee's Notice of Continued Meeting of Creditors Filed by Christine H Black. 341(a) Meeting Adjourned to 4/15/2024 at 02:30 PM at Teleconference - Central Islip. (Black, Christine) (Entered: 03/25/2024)
03/20/2024Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-24-70652-ast) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22475177. Fee amount 34.00. (re: Doc# 20) (U.S. Treasury) (Entered: 03/20/2024)
03/20/202420Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Security Holders, Disclosure of Compensation of Attorney Fee Amount $34 Filed by Charles Wertman on behalf of Crossroad Realty NY, LLC (Wertman, Charles) (Entered: 03/20/2024)
03/20/202419Statement Pursuant to EDNY LBR 1007-4 Filed by Charles Wertman on behalf of Crossroad Realty NY, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 03/20/2024)
03/20/202418Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Charles Wertman on behalf of Crossroad Realty NY, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 03/20/2024)