477 West 142nd Street Housing Dev. Fund Corp.
11
Sean H. Lane
08/05/2015
10/06/2022
Yes
v
MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor 477 West 142nd Street Housing Dev. Fund Corp.
477 West 142 Street New York, NY 10031 NEW YORK-NY Tax ID / EIN: 13-0336224 |
represented by |
477 West 142nd Street Housing Dev. Fund Corp.
PRO SE Traci Leigh Bransford
Traci Bransford Marquis 395 Claremont Ave, Montclair, NJ 07042 757-618-6136 Email: tbmarquislaw@gmail.com TERMINATED: 01/22/2016 |
Trustee Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gfh@lhmlawfirm.com Adam P. Wofse
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: awofse@lhmlawfirm.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 |
represented by |
Brian Shoichi Masumoto
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2017 | 117 | Affidavit of Service (related document(s) 115) Filed by Adam P. Wofse on behalf of Gregory M. Messer. (Wofse, Adam) (Entered: 06/09/2017) |
06/09/2017 | 116 | Notice of Appearance filed by J. Ted Donovan on behalf of 477 W. 142nd Funding LLC. (Donovan, J.) (Entered: 06/09/2017) |
06/09/2017 | Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(15-12178-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 11905653. Fee amount 181.00. (Re: Doc # 115) (U.S. Treasury) (Entered: 06/09/2017) | |
06/09/2017 | 115 | Motion to Sell Property Free and Clear of Liens Under Section 363(f)/Motion of the Chapter 11 Trustee Seeking Entry of an Order Authorizing and Approving Terms and Conditions of Auction Sale of the Debtor's Estate's Real Property Located at 477 West 142nd Street, New York, New York, Designated as Block 2058, Lot 29, Free and Clear of All Liens, Claims and Encumbrances, with Such Liens, Claims and Encumbrances to Attach to Proceeds of Sale filed by Adam P. Wofse on behalf of Gregory M. Messer with hearing to be held on 6/15/2017 at 02:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 proposed Order) (Wofse, Adam) (Entered: 06/09/2017) |
05/23/2017 | 114 | Notice of Appearance filed by Jeremy S. Sussman on behalf of Royal RFK Group Inc.. (Sussman, Jeremy) (Entered: 05/23/2017) |
05/19/2017 | 113 | Order Signed On 5/19/2017, Granting Chapter 11 Trustee's Motion Voiding And Vacating Fraudulent Deeds And Related Relief In Connection With Debtor's Real Property. (Related Doc # 107) (Ebanks, Liza) (Entered: 05/19/2017) |
05/17/2017 | 112 | Opposition Response of Joint Plan Proponents to Letter Reply of Trustee (related document(s) 111) filed by David Carlebach on behalf of Shirley Pitts. (Carlebach, David) (Entered: 05/17/2017) |
05/16/2017 | 111 | Letter to Honorable Sean H. Lane Filed by Adam P. Wofse on behalf of Gregory M. Messer. with hearing to be held on 5/17/2017 at 10:00 AM at Courtroom 701 (SHL) (Wofse, Adam) (Entered: 05/16/2017) |
05/16/2017 | 110 | Letter Statement in Support of Entry of Proposed Scheduling Order with respect to Joint Second Amended Plan and Disclosure Statement of Secured Creditor and Shirley Pitts (related document(s) 105, 104) Filed by David Carlebach on behalf of Shirley Pitts. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Carlebach, David) (Entered: 05/16/2017) |
05/15/2017 | 109 | Monthly Operating Report for the period ending April 30, 2017 Filed by Adam P. Wofse on behalf of Gregory M. Messer. (Wofse, Adam) (Entered: 05/15/2017) |