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

    09/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



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
09/15/2025Pending 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).
09/12/202559Motion to Convert Chapter 11 Case to Chapter 7
(Administrative Entry was Entered to Reflect the Accurate Docket Event Code)
(related document(s)57) filed by Andrea Beth Schwartz on behalf of United States Trustee. Filing fee collected, receipt #211920. (Ho, Amanda) (Entered: 09/16/2025)
09/12/202558Affidavit DECLARATION OF ANDREA B. SCHWARTZ IN SUPPORT OF 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)56, 57) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A - U.S. Trustee Quarterly Fee Information and Collection System Report)(Schwartz, Andrea) (Entered: 09/12/2025)
09/12/202557Motion to Dismiss Case 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)56) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 09/12/2025)
09/12/202556Notice of Motion to Set Hearing NOTICE OF 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)1) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 09/12/2025)
09/04/202555Order signed on 9/4/2025 Granting Re Final Allowance of Compensation and Reimbursement of Expenses (Related Doc # 48)for
Prodigy Properties LLC
, fees awarded: $18,000.00, expenses awarded: $544.38, (Related Doc # 48)for
FisherBroyles LLP
, fees awarded: $4,427.50, expenses awarded: $4.00 . (Ho, Amanda) (Entered: 09/04/2025)
09/04/202554Order, Signed on 9/4/2025, Denying the Motion to Approve the Disclosure Statement (Related Doc # 40). (Anderson, Deanna) (Entered: 09/04/2025)
08/21/202553Stipulation of Cash Collateral (related document(s)29, 21) 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. (Sanda, Gregory) (Entered: 08/21/2025)
08/21/202552Order signed on 8/21/2025 Scheduling Hearing. (related document(s)29, 48, 40) Hearing to be held on 9/4/2025 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 08/21/2025)
07/30/202551Certificate of Service of Prodigy Properties, LLC's and FisherBroyles, LLP's fee application (related document(s)48) Filed by Patricia B. Fugee on behalf of Prodigy Properties LLC. (Fugee, Patricia) (Entered: 07/30/2025)