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

    10/22/2025

  • 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
10/22/202572Order signed on 10/22/2025 Scheduling Hearing on Disclosure Statement and Motion to Convert or Dismiss. (related document(s)57, 61) In Courtroom Hearing to be held on 11/12/2025 at 11:00 AM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 10/22/2025)
10/15/202571Objection to Disclosure Statement at Docket Entry 61 (related document(s)60) 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: 10/15/2025)
10/01/202570Order, Signed on 10/1/2025, Extending Time Pending Further Order of the Court. (related document(s)69) (Anderson, Deanna) (Entered: 10/01/2025)
10/01/202569Letter Letter to Chief Judge Glenn Requesting Extension of Time to Respond to Debtor's Response to Motion to Convert or Dismiss (related document(s) 59 , 57) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 10/01/2025)
09/30/202568Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit DIP acct 080125-083125)(Flood, Gregory) (Entered: 09/30/2025)
09/30/202567Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit DIP acct 07025-073125)(Flood, Gregory) (Entered: 09/30/2025)
09/30/202566Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit DIP acct 060125-063025)(Flood, Gregory) (Entered: 09/30/2025)
09/30/202565Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit DIP acct 050125-053125)(Flood, Gregory) (Entered: 09/30/2025)
09/30/202564Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Attachments: # 1 Exhibit DIP acct statement 040125-043025)(Flood, Gregory) (Entered: 09/30/2025)
09/26/202563Certificate of Service (related document(s)62) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 09/26/2025)