Case number: 1:15-bk-12178 - 477 West 142nd Street Housing Dev. Fund Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    477 West 142nd Street Housing Dev. Fund Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    08/05/2015

  • Last Filing

    10/06/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12178-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  08/05/2015
341 meeting:  04/25/2016
Deadline for filing claims:  07/25/2016

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

Latest Dockets

Date Filed#Docket Text
06/09/2017117Affidavit of Service (related document(s) 115) Filed by Adam P. Wofse on behalf of Gregory M. Messer. (Wofse, Adam) (Entered: 06/09/2017)
06/09/2017116Notice of Appearance filed by J. Ted Donovan on behalf of 477 W. 142nd Funding LLC. (Donovan, J.) (Entered: 06/09/2017)
06/09/2017Receipt 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)
06/09/2017115Motion 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)
05/23/2017114Notice of Appearance filed by Jeremy S. Sussman on behalf of Royal RFK Group Inc.. (Sussman, Jeremy) (Entered: 05/23/2017)
05/19/2017113Order 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)
05/17/2017112Opposition 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)
05/16/2017111Letter 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)
05/16/2017110Letter 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)
05/15/2017109Monthly 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)