Sugar Hill 473 LLC
11
Martin Glenn
03/12/2025
10/22/2025
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 |
|---|---|---|
| 10/22/2025 | 72 | Order 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) |
| 10/15/2025 | 71 | Objection 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) |
| 10/01/2025 | 70 | Order, Signed on 10/1/2025, Extending Time Pending Further Order of the Court. (related document(s)69) (Anderson, Deanna) (Entered: 10/01/2025) |
| 10/01/2025 | 69 | Letter 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) |
| 09/30/2025 | 68 | Chapter 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) |
| 09/30/2025 | 67 | Chapter 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) |
| 09/30/2025 | 66 | Chapter 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) |
| 09/30/2025 | 65 | Chapter 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) |
| 09/30/2025 | 64 | Chapter 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) |
| 09/26/2025 | 63 | Certificate of Service (related document(s)62) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory) (Entered: 09/26/2025) |