Case number: 4:23-bk-35840 - Castle Point at Bridgeville, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Castle Point at Bridgeville, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    10/05/2023

  • Last Filing

    12/04/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 23-35840-cgm

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/05/2023
Date terminated:  12/04/2023
Debtor dismissed:  11/30/2023
341 meeting:  11/29/2023

Debtor

Castle Point at Bridgeville, LLC

97 Godfrey Road
Bloomingburg, NY 12721
SULLIVAN-NY
Tax ID / EIN: 82-4119442

represented by
Castle Point at Bridgeville, LLC

PRO SE



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
12/04/2023Case Closed. (DuBois, Linda).
12/04/2023Case Closed. (DuBois, Linda). (Entered: 12/04/2023)
12/03/202311Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [10])) . Notice Date 12/02/2023. (Admin.)
11/30/202310Order Granting Motion To Dismiss Case (Related Doc # 8) signed on 11/30/2023. (DuBois, Linda) (Entered: 11/30/2023)
11/21/2023Pending Deadlines Terminated. Deficiency deadlines terminated. Debtor dismissed. (DuBois, Linda). (Entered: 11/21/2023)
11/21/2023Pending Deadlines Terminated RE: Motion to Dismiss Case filed by Alicia M. Leonhard on behalf of United States Trustee (related doc. 8); hearing held, motion granted; submit order. All related motion Moot. Case Conference Moot. (Ashmeade, Vanessa). (Entered: 11/21/2023)
11/10/2023Notice of Continuance of Meeting of Creditors Filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 11/29/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia) (Entered: 11/10/2023)
10/31/20239Motion to Dismiss Case with Bar to Refiling filed by Jenelle C Arnold on behalf of Lima One Capital, LLC with hearing to be held on 11/21/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM). (Attachments: # 1 Exhibit 1 - Note # 2 Exhibit 2 - Mortgage # 3 Exhibit 3 - Judgment # 4 Exhibit 4 - Notice of Sale) (Arnold, Jenelle) (Entered: 10/31/2023)
10/27/20238Motion to Dismiss Case filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 11/21/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM) Responses due by 11/14/2023,. (Attachments: # 1 Memorandum of Law # 2 Affirmation of Service) (Leonhard, Alicia) (Entered: 10/27/2023)
10/17/20237Notice of Appearance filed by Jenelle C Arnold on behalf of Lima One Capital, LLC. (Arnold, Jenelle) (Entered: 10/17/2023)