Seward Avenue Properties, LLC
7
11/03/2013
04/29/2017
Yes
Convert, MDisCs |
Assigned to: Judge Shelley C. Chapman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Seward Avenue Properties, LLC
1333 Inwood Avenue Bronx, NY 10452 BRONX-NY Tax ID / EIN: 27-2950935 |
represented by |
Rachel S. Blumenfeld
Law Offices of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rblmnf@aol.com |
Trustee Ian J. Gazes
Gazes LLC 151 Hudson St. New York, NY 10013 (212) 765-9000 |
represented by |
Ian J. Gazes
Gazes LLC 151 Hudson St. New York, NY 10013 (212) 765-9000 Fax : (212) 765-9675 Email: office@GazesLLC.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2015 | 78 | Notice of Sale/Trustee Report of Salefiled by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1Exhibit A # 2Exhibit B)(Gazes, Ian) (Entered: 04/28/2015) |
04/28/2015 | 77 | Motion to Approvefor an Order Approving the Distribution of Funds to Secured Creditor 982A Funding Associates Pursunt to the Parties' Stipulationfiled by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1Exhibit A # 2Exhibit B) (Gazes, Ian) (Entered: 04/28/2015) |
04/28/2015 | 76 | Application for Final Professional Compensationof Haddelt Realty LLC as Real Estate Broker to the Trustee. filed by Ian J. Gazes. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C) (Gazes, Ian) (Entered: 04/28/2015) |
04/16/2015 | 75 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/12/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 04/16/2015) |
04/14/2015 | 74 | Notice of Withdrawalof Motion to Designate Whalesca Castillo Pursuant to Fed R Bankr P 9001(a)(5) and Directing the Debtor to Turn Over to the Trustee its Books and Records and Appear at the Initial Meeting of Creditors(related document(s) 71) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 04/14/2015) |
03/27/2015 | 73 | Certificate of Serviceof Notice of Motion and Motion to Designate Whalesca Castillo Pursuant to Fed R Bankr P 9001(a)(5) and Directing the Debtor to Turn Over to the Trustee its Books and Records and Appear at the Initial Meeting of Creditors(related document(s) 71) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 03/27/2015) |
03/27/2015 | 72 | Notice of Hearingon Motion to Designate Whalesca Castillo Pursuant to Fed R Bankr P 9001(a)(5) and Directing the Debtor to Turn Over to the Trustee its Books and Records and Appear at the Initial Meeting of Creditors(related document(s) 71) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 4/16/2015 at 10:00 AM at Courtroom 623 (SCC) Objections due by 4/9/2015, (Gazes, Ian) (Entered: 03/27/2015) |
03/27/2015 | 71 | Motion to DesignateWhalesca Castillo Pursuant to Fed R Bankr P 9001(a)(5) and Directing the Debtor to Turn Over to the Trustee its Books and Records and Appear at the Initial Meeting of Creditorsfiled by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1Exhibit A - Proposed Order) (Gazes, Ian) (Entered: 03/27/2015) |
03/11/2015 | 70 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/14/2015 at 11:00 AM at 80 Broad St., 4th Floor, USTM. (Gazes, Ian) (Entered: 03/11/2015) |
02/18/2015 | 69 | Order Authorizing the Retention of YIPCPA, LLC as Accountants (Related Doc # 67) signed on 2/18/2015 (White, Greg) (Entered: 02/18/2015) |