Case number: 7:13-bk-23214 - Commonwealth Realty Group LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
PENAP, SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 13-23214-rdd

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


Date filed:  07/22/2013
Plan confirmed:  09/05/2014
341 meeting:  08/21/2013
Deadline for filing claims:  06/30/2014

Debtor

Commonwealth Realty Group LLC

8 The Promenade
New City, NY 10956
ROCKLAND-NY
Tax ID / EIN: 13-4103306

represented by
Elizabeth A. Haas

Elizabeth A. Haas, Esq., PLLC
254 S. Main Street
Suite 210
New City, NY 10956
(845) 708-0340
Fax : 845-708-5622
Email: info@thehaaslawfirm.com

Trustee

Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
340 Madison Avenue
19th Floor
New York, NY 10173
212.220.9402

represented by
Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
340 Madison Avenue
19th Floor
New York, NY 10173
212.220.9402
Fax : 212.913.9644
Email: trustee@r3mlaw.com

Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
340 Madison Avenue
19th Floor
New York, NY 10173
212.220.9402
Fax : 212.913.9644
Email: hmagaliff@r3mlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Michael T. Driscoll

Office of the United States Trustee
33 Whitehall Street, 21st Floor
New York, NY 10004
212-510-0538
Fax : 212-668-2255
Email: michael.driscoll@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/18/201496Notice of SaleNotice of Closing of Sale of the Debtor's Real Property Located at 1547 Commonwealth Avenue, Bronx, New York(related document(s) 92, 67) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 09/18/2014)
09/11/201495Certificate of Service (related document(s) 92, 94) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 09/11/2014)
09/10/201494Post Confirmation Order and Notice signed on 9/10/2014 (related document(s) 92) . (Andino, Eddie) (Entered: 09/10/2014)
09/08/201493Notice of Entry of Confirmation Order(related document(s) 92) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) Modified on 9/18/2014 (Rodriguez, Willie). (Entered: 09/08/2014)
09/05/201492Findings of Fact, Conclusions of Law and Order Confirming Modified Plan of Liquidation signed on 9/5/2014 (related document(s) 83, 87, 90, 91). (Andino, Eddie) (Entered: 09/05/2014)
08/21/201491Certification of Ballots (related document(s) 79) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/21/2014)
08/11/201490Certificate of Serviceof Plan Soliciation Materials(related document(s) 88, 83, 87, 79) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/11/2014)
08/11/201489LetterConfirming Adjournment of Motion to September 11, 2014(related document(s) 71) filed by Elizabeth A. Haas on behalf of Commonwealth Realty Group LLC. (Haas, Elizabeth) (Entered: 08/11/2014)
08/10/201488Amended Disclosure StatementApproved Modified Disclosure Statement(related document(s) 80, 79) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 08/10/2014)
08/08/201487[Corrected] Order signed on 8/8/2014 (I) Approving Disclosure Statement, (II) Approving Notice and Solicitation Procedures, and (III) Establishing Deadlines for Filing Objections and Voting. The Court will hold the hearing to consider confirmation of the Plan on 8/28/2014 at 10:00 a.m. at the United States Bankruptcy Court for the Southern District of New York, located at 300 Quarropas St., White Plains, NY 10601 (related document(s) 84, 74, 80). (Andino, Eddie) Modified on 8/11/2014 (Correa, Mimi). (Entered: 08/08/2014)