Crossroad Realty NY, LLC
11
Alan S. Trust
02/22/2024
04/25/2024
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, RELATED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
04/15/2024 | Trustee'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) | |
03/29/2024 | 24 | BNC Certificate of Mailing with Notice/Order Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024) |
03/27/2024 | 23 | Order 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) |
03/27/2024 | 22 | Order 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) |
03/26/2024 | 21 | Affidavit/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) |
03/25/2024 | Trustee'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) | |
03/20/2024 | Receipt 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) | |
03/20/2024 | 20 | Schedule(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) |
03/20/2024 | 19 | Statement 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) |
03/20/2024 | 18 | Chapter 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) |