Sugar Hill 473 LLC
11
Martin Glenn
03/12/2025
09/16/2025
Yes
v
MDisCs |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
09/15/2025 | 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). | |
09/12/2025 | 59 | Motion 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) |
09/12/2025 | 58 | Affidavit 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) |
09/12/2025 | 57 | Motion 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) |
09/12/2025 | 56 | Notice 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) |
09/04/2025 | 55 | Order 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) |
09/04/2025 | 54 | Order, Signed on 9/4/2025, Denying the Motion to Approve the Disclosure Statement (Related Doc # 40). (Anderson, Deanna) (Entered: 09/04/2025) |
08/21/2025 | 53 | Stipulation 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) |
08/21/2025 | 52 | Order 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) |
07/30/2025 | 51 | Certificate 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) |