65 Phipps Ave, LLC
11
Louis A. Scarcella
06/26/2024
06/10/2025
Yes
v
Repeat, PRVDISM, DsclsDue, PlnDue, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor 65 Phipps Ave, LLC
65 Phipps Avenue East Rockaway, NY 11518 NASSAU-NY Tax ID / EIN: 82-3942865 |
represented by |
Heath S Berger
BFSNG Law Group, LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: hberger@bfslawfirm.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 Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
05/08/2025 | Hearing Held; Heath Berger, Stan Yang. Case will be dismissed when all payments are made to the US Trustee. (related document(s): 26 Motion for Relief From Stay filed by GHA HOLDINGS, LLC) (DianeCorsini) (Entered: 05/08/2025) | |
05/08/2025 | Hearing Held; Heath Berger, Stan Yang. Motion Granted. Case will be dismissed when all payments are made to the US Trustee. UST to submit order (related document(s): 28 Motion to Dismiss Case filed by 65 Phipps Ave, LLC) Appearance: Heath S Berger (DianeCorsini) (Entered: 05/08/2025) | |
05/08/2025 | Hearing Held; Appearance: Heath Berger, Stan Yang. Case will be dismissed when all payments are made to the US Trustee. UST will submit order (related document(s): 13 Order Scheduling Initial Case Management Conference) (DianeCorsini) (Entered: 05/08/2025) | |
05/06/2025 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025) |
05/06/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025) |
05/06/2025 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025) |
05/06/2025 | 31 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025) |
04/22/2025 | Adjourned Without Hearing (related document(s): 26 Motion for Relief From Stay filed by GHA HOLDINGS, LLC) Hearing scheduled for 05/08/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 04/22/2025) | |
04/22/2025 | Adjourned Without Hearing (related document(s): 13 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/08/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 04/22/2025) | |
04/22/2025 | 30 | Letter of Adjournment: Hearing rescheduled from April 24, 2025 to May 8, 2025 at 10:00 a.m. Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (RE: related document(s)13 Order Scheduling Initial Case Management Conference, 26 Motion for Relief From Stay filed by Creditor GHA HOLDINGS, LLC) (Berger, Heath) (Entered: 04/22/2025) |