Case number: 4:19-bk-35965 - Highland Place Estates Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Highland Place Estates Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    06/11/2019

  • Last Filing

    11/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-35965-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  06/11/2019
341 meeting:  08/27/2019

Debtor

Highland Place Estates Inc.

420 Broadway
Brooklyn, NY 11211
SULLIVAN-NY
Tax ID / EIN: 46-4051736

represented by
Michelle L Trier

Genova & Malin
Hampton Business Center
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: michelle_genmal@optonline.net

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/08/201916Notice of Adjournment of Hearing RE: Scheduling Order signed on 6/14/2019 with case conference hearing not held and adjourned to 11/5/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 10/23/2019)
09/09/201915Motion to Dismiss Case pursuant to 11 U.S.C. Section 1112(b) filed by Michelle L Trier on behalf of Highland Place Estates Inc. with hearing to be held on 11/5/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 09/09/2019)
08/23/2019Adversary Case 4:19-ap-9022 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DuBois, Linda) (Entered: 08/23/2019)
08/15/201914Please take notice that any all hearings currently scheduled for 10/8/19 at 11:00 am has been RESCHEDULED to 11/5/19 at 11:00 am at Poughkeepsie Courthouse. (Ashmeade, Vanessa). (Entered: 08/15/2019)
07/30/201913Notice of Adjournment of Hearing RE: Scheduling Order signed on 6/14/2019 with case conference hearing held and adjourned to 10/8/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 08/01/2019)
07/29/2019Notice of Continuance of Meeting of Creditors Filed by Alicia M. Leonhard on behalf of United States Trustee. with 341(a) meeting to be held on 8/27/2019 at 02:30 PM at Office of UST (355 Main Street, Poughkeepsie). (Leonhard, Alicia) (Entered: 07/29/2019)
07/12/201912Order Granting Application to Employ Genova & Malin as Attorneys for the Debtor (Related Doc # 5) signed on 7/12/2019. (DuBois, Linda) (Entered: 07/12/2019)
07/11/2019Notice of Continuance of Meeting of Creditors Filed by Alicia M. Leonhard on behalf of United States Trustee. with 341(a) meeting to be held on 7/30/2019 at 01:30 PM at Office of UST (355 Main Street, Poughkeepsie). (Leonhard, Alicia) (Entered: 07/11/2019)
07/09/201911Notice of Adjournment of Hearing RE: Scheduling Order signed on 6/14/2019 with case conference hearing held and adjourned to 7/30/2019 at 10:15 AM at Poughkeepsie Courthouse - 355 Main Street. (Kinchen, Gwen) (Entered: 07/10/2019)
06/17/201910Affidavit of Service of Order Scheduling Case Conference Filed by Michelle L Trier on behalf of Highland Place Estates Inc.. (Trier, Michelle) (Entered: 06/17/2019)