Crossroad Realty NY, LLC
11
Alan S. Trust
02/22/2024
10/10/2024
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, RELATED, HoldDisc, DISMISSED, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/10/2024 | Bankruptcy Case Closed (one) (Entered: 10/10/2024) | |
09/26/2024 | 41 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/26/2024. (Admin.) (Entered: 09/27/2024) |
09/24/2024 | 40 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)32 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 9/24/2024 (one) (Entered: 09/24/2024) |
08/28/2024 | Hearing Held; - Appearances: Stan Yang. (RE: related document(s)32 Motion to Convert Case Chapter 11 to 7,Motion to Dismiss Case Filed by U.S. Trustee United States Trustee) MOTION GRANTED - 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: 08/30/2024) | |
08/28/2024 | Hearing Held; - Appearances: Stan Yang. (RE: related document(s)23 Order Scheduling Initial Case Management Conference) STATUS CONFERENCE MARKED OFF - CASE TO BE DISMISSED (ymm) (Entered: 08/30/2024) | |
08/27/2024 | 39 | Letter re: motion seeking dismissal of the petition and an award of sanctions, scheduled for a hearing on August 28, 2024, is being withdrawn Filed by Scott A Steinberg on behalf of Shaughnessy Capital LLC (RE: related document(s)25 Motion for Relief From Stay filed by Creditor Shaughnessy Capital LLC) (Steinberg, Scott) (Entered: 08/27/2024) |
07/24/2024 | Trustee's Notice of Continued Meeting of Creditors Filed by Christine H Black. 341(a) Meeting Adjourned to 9/3/2024 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 07/24/2024) | |
07/17/2024 | Adjourned Without Hearing - 'Hearing scheduled for 08/28/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)25 Motion for Relief From Stay Filed by Creditor Shaughnessy Capital LLC) (ymm) (Entered: 07/17/2024) | |
07/17/2024 | Adjourned Without Hearing - 'Hearing scheduled for 08/28/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)32 Motion to Convert Case Chapter 11 to 7,Motion to Dismiss Case Filed by U.S. Trustee United States Trustee) (ymm) (Entered: 07/17/2024) | |
07/17/2024 | Adjourned Without Hearing - Status hearing to be held on 08/28/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)23 Order Scheduling Initial Case Management Conference) (ymm) (Entered: 07/17/2024) |