Sugar Hill 473 LLC
11
Martin Glenn
03/12/2025
12/19/2025
Yes
v
| MDisCs, CLOSED |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | Case Closed. (Ho, Amanda). (Entered: 12/19/2025) | |
| 12/18/2025 | 78 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 77)) . Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/16/2025 | 77 | Notice of Dismissal of Case (Anderson, Deanna). (Entered: 12/16/2025) |
| 12/03/2025 | Pending Document Numbers 44, 57, 59 Terminated. Memorandum Opinion and Order Entered Dismissing the Chapter 11 Case. (See Document Number 76) (Anderson, Deanna). (Entered: 12/03/2025) | |
| 12/03/2025 | 76 | Memorandum Opinion and Order, signed on 12/3/2025, Granting UST Motion to Dismiss the Chapter 11 Case. (related document(s)57) (Anderson, Deanna) (Entered: 12/03/2025) |
| 12/03/2025 | 75 | Notice of Hearing AMENDED NOTICE OF ADJOURNED HEARING ON UNITED STATES TRUSTEES MOTION, PURSUANT TO 11 U.S.C. § 1112, TO DISMISS OR CONVERT THIS CASE TO A CASE UNDER CHAPTER 7 OF THE CODE (related document(s) 59 , 56, 57, 73) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 12/03/2025) |
| 11/18/2025 | 74 | Certificate of Service Certificate of Service of UST Motion to Dismiss and Notice of Adjourned Hearing Date (related document(s) 59 , 56, 57, 73) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 11/18/2025) |
| 11/12/2025 | Pending Document Number 61 Terminated. Pursuant to the record of the hearing on 11/12/2025, the Motion to Approve Disclosure Statement is Denied. (Anderson, Deanna). | |
| 11/12/2025 | Pending Document Number 21 and the portion of document 29 dealing with cash collateral Terminated. Stipulation of Cash Collateral Docketed on 8/21/2025. (Anderson, Deanna). | |
| 11/12/2025 | 73 | Notice of Hearing NOTICE OF ADJOURNED HEARING ON UNITED STATES TRUSTEES MOTION, PURSUANT TO 11 U.S.C. Sec. 1112, TO DISMISS OR CONVERT THIS CASE TO A CASE UNDER CHAPTER 7 OF THE CODE (related document(s) 59 , 56, 57) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 11/12/2025) |