Case number: 4:22-bk-35405 - 79 West Lake Blvd, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    79 West Lake Blvd, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    06/24/2022

  • Last Filing

    07/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 22-35405-cgm

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/24/2022
Debtor dismissed:  12/07/2022
341 meeting:  08/10/2022

Debtor

79 West Lake Blvd, LLC

79 West Lake Blvd
Mahopac, NY 10541
PUTNAM-NY

represented by
Harold J. Johnson

175 Main Street
Suite 407
White Plains, NY 10601
(914) 997-9488
Fax : 914-949-6810
Email: johnsonhj@aol.com

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
12/07/202229Order Granting Motion To Dismiss Case (Related Doc # 25) signed on 12/7/2022. (Kinchen, Gwen) (Entered: 12/07/2022)
12/06/2022Pending Deadlines Terminated RE: Motion to Dismiss Case United States Trustees Motion to Dismiss or Convert Case under 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee; hearing held, MOTION TO DISMISS GRANTED; Submit Order. (Ashmeade, Vanessa). (Entered: 12/06/2022)
11/17/202228Order Granting Motion for Relief from Stay and In Rem Relief (Related Doc # 21) Signed on 11/17/2022. (Kinchen, Gwen) (Entered: 11/17/2022)
11/12/202227Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 26)) . Notice Date 11/12/2022. (Admin.) (Entered: 11/13/2022)
11/10/202226Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 12/6/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM) Objections due by 11/29/2022, (Kinchen, Gwen). (Entered: 11/10/2022)
11/09/202225Motion to Dismiss Case United States Trustees Motion to Dismiss or Convert Case under 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 12/6/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM). (Attachments: # 1 Memorandum of Law # 2 Affirmation of Service) (Leonhard, Alicia) (Entered: 11/09/2022)
11/01/202224Notice of Adjournment of Hearing RE: Status Conference; hearing held and adjourned to 12/6/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa). (Entered: 11/01/2022)
11/01/2022Pending Deadlines Terminated RE: QCC. Motion for Relief from Stay filed by Anthony C. Carlini Jr. on behalf of Putnam County National Bank; hearing held, motion granted; submit order. (Ashmeade, Vanessa). (Entered: 11/01/2022)
10/20/202223Notice of Adjournment of Hearing RE: Status Conference; hearing held and adjourned to 11/1/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Tavarez, Arturo). (Entered: 10/20/2022)
10/14/202222Memorandum of Law (related document(s)21) filed by Anthony C. Carlini Jr. on behalf of Putnam County National Bank. (Carlini, Anthony) (Entered: 10/14/2022)