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

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



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

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/12/2025
Date terminated:  12/19/2025
Debtor dismissed:  12/03/2025
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
12/19/2025Case Closed. (Ho, Amanda). (Entered: 12/19/2025)
12/18/202578Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 77)) . Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/16/202577Notice of Dismissal of Case (Anderson, Deanna). (Entered: 12/16/2025)
12/03/2025Pending 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)
12/03/202576Memorandum 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)
12/03/202575Notice 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)
11/18/202574Certificate 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)
11/12/2025Pending 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).
11/12/2025Pending 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).
11/12/202573Notice 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)