Case number: 7:13-bk-22198 - Park Side Estates, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 13-22198-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  02/07/2013
341 meeting:  03/06/2013

Debtor

Park Side Estates, LLC

202 Grandview Avenue
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 20-0848458

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.com

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
09/19/2017Case Closed. (Correa, Mimi)
09/14/2017193Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [192])) . Notice Date 09/14/2017. (Admin.)
09/12/2017192Order Signed on 9/8/2017 Granting Motion To Dismiss Case (Related Doc # [185]) . (Li, Dorothy)
05/04/2017191Affidavit of Service of Tina Fogel (related document(s)[190]) Filed by Arnold Mitchell Greene on behalf of Park Side Estates, LLC. (Greene, Arnold)
05/04/2017190Statement of Debtor in Response to Motion of the United States Trustee for Entry of an Order Converting this Chapter 11 Case to Chapter 7, or in the alternative, Dismissing the Case (related document(s)[185]) filed by Arnold Mitchell Greene on behalf of Park Side Estates, LLC. with hearing to be held on 5/9/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse (Greene, Arnold)
05/02/2017189Affidavit of Avery Laub In Regard to Dismissal of Chapter 11 Case 13-22198 Park Side Estates, LLC. (related document(s)[185]) filed by Avery Laub. (Tavarez, Arturo)
05/02/2017188Affidavit of Irving Schwarzbaum, Manager of Classon Estates One LLC Purchaser of the assets re: payments delineated in the Plan of Liquidation and Disclosure Statement were made to the respective parties (related document(s)[106]) Filed by Classon Estates One LLC. (Li, Dorothy)
04/01/2017187Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc [186])) . Notice Date 04/01/2017. (Admin.)
03/30/2017186Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 5/9/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse (Tavarez, Arturo).
02/10/2017185Motion to Dismiss Case , or alternatively, to Convert Case to Chapter 7 filed by Brian Shoichi Masumoto on behalf of United States Trustee with hearing to be held on 5/9/2017 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # (1) Memorandum # (2) Declaration # (3) Exhibit A # (4) Exhibit B # (5) Exhibit C # (6) Certificate of Service) (Masumoto, Brian)