Sugar Hill 473 LLC
11
Martin Glenn
03/12/2025
07/30/2025
Yes
v
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 |
---|---|---|
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) |
07/29/2025 | 50 | Opposition to Motion for Approval of Disclosure Statement (related document(s)40) filed by Mary F Balthasar Lake on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. (Lake, Mary) (Entered: 07/29/2025) |
07/24/2025 | 49 | Notice of Hearing Notice of Final Fee Application and Opportunity for Hearing (related document(s)48) filed by Patricia B. Fugee on behalf of Prodigy Properties LLC. Objections due by 8/7/2025, (Fugee, Patricia) (Entered: 07/24/2025) |
07/24/2025 | 48 | Application for Final Professional Compensation with certificate of service for FisherBroyles LLP , Other Professional, period: 5/1/2025 to 7/11/2025, fee:$4427.50, expenses: $4.00, for Prodigy Properties LLC, Other Professional, period: 9/19/2024 to 3/1/2025, fee:$18000.00, expenses: $544.38. filed by Patricia B. Fugee Responses due by 8/7/2025,. (Attachments: # 1 Exhibit Proposed Order) (Fugee, Patricia) Party Applicant Modified on 7/28/2025 (Bush, Brent) (Entered: 07/24/2025) |
07/22/2025 | 47 | Certificate of Service (related document(s)45) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 07/22/2025) |
07/22/2025 | 46 | Certificate of Service (related document(s)44) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 07/22/2025) |
07/22/2025 | 45 | Notice of Presentment filed by Gregory Flood on behalf of Sugar Hill 473 LLC. with presentment to be held on 8/21/2025 (check with court for location) (Attachments: # 1 Exhibit Bar date motion (ECF 44) # 2 Exhibit Proposed bar date order # 3 Exhibit Proposed bar date notice)(Flood, Gregory) (Entered: 07/22/2025) |
07/22/2025 | 44 | Motion to Set Last Day to File Proofs of Claim filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit A Proposed bar date order # 2 Exhibit B Proposed bar date notice) (Flood, Gregory) (Entered: 07/22/2025) |
07/17/2025 | 43 | Notice of Appearance filed by Mary F Balthasar Lake on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. (Lake, Mary) (Entered: 07/17/2025) |
07/14/2025 | 42 | Certificate of Service (related document(s)39, 38) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 07/14/2025) |