Case number: 1:25-bk-10462 - Sugar Hill 473 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Sugar Hill 473 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    03/12/2025

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10462-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  03/12/2025
341 meeting:  04/09/2025

Debtor

Sugar Hill 473 LLC

453 West 140th Street
New York, NY 10031
NEW YORK-NY
Tax ID / EIN: 84-3132915

represented by
Gregory Flood

900 South Avenue
Suite 300
Staten Island, NY 10314-3428
(718) 568-3678
Fax : (718) 568-3612
Email: floodlaw@yahoo.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/09/202535Minutes of Proceeding signed on 6/9/2025. The time to file a Chapter 11 Plan is extended to June 17, 2025 at 5 PM. It is So Ordered. (Anderson, Deanna) (Entered: 06/09/2025)
06/08/202534Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 06/08/2025)
06/06/202533Motion to Amend Notice of Hearing (related document(s)29) filed by Gregory J. Sanda on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3 with hearing to be held on 6/9/2025 at 10:00 AM at Videoconference (ZoomGov) (MG). (Sanda, Gregory) (Entered: 06/06/2025)
06/02/202532Opposition (related document(s)29) filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 06/02/2025)
05/30/202531Order Scheduling Hearing Signed on 5/30/2025. (related document(s)13, 21) Hearing to be held on 6/9/2025 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 05/30/2025)
05/15/202530Amended Notice of Hearing (related document(s)29) filed by Gregory J. Sanda on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. with hearing to be held on 6/9/2025 at 10:00 AM at Courtroom 523 (MG) (Sanda, Gregory) (Entered: 05/15/2025)
05/14/2025Receipt of Motion for Relief from Stay (fee)( 25-10462-mg) [motion,185] ( 199.00) Filing Fee. Receipt number A17073818. Fee amount 199.00. (Re: Doc # 29) (U.S. Treasury) (Entered: 05/14/2025)
05/14/202529Motion for Relief from Stay and Motion to Prohibit Use of Cash Collateral 453 West 140th Street, New York, NY 10031 filed by Gregory J. Sanda on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. (Attachments: # 1 Exhibit) (Sanda, Gregory) (Entered: 05/14/2025)
05/13/202528Certificate of Service (related document(s)27) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 05/13/2025)
05/13/202527Reply to Motion (related document(s)21) filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit 1: Rent payments Unit 2 # 2 Exhibit 2: Rental payments unit 4) (Flood, Gregory) (Entered: 05/13/2025)