Case number: 7:13-bk-24114 - 3062 Brighton 3rd Street, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
RELATED, CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 13-24114-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/31/2013
Date terminated:  10/28/2019
Debtor dismissed:  02/05/2019
341 meeting:  05/16/2014
Deadline for objecting to discharge:  03/31/2014

Debtor

3062 Brighton 3rd Street, LLC

25 Northway
Bronxville, NY 10708
WESTCHESTER-NY
Tax ID / EIN: 26-2987476

represented by
Thomas D. Bielli

Bielli & Klauder, LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-642-8271
Fax : 215-754-4177
Email: tbielli@bk-legal.com

William F. Costigan

Costigan Law PLLC
747 3rd Av - Fl 2
New York, NY 10017
646-722-2699
Email: wfcostigan@costiganlaw.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
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: andy.velez-rivera@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/28/2019Case Closed. (Correa, Mimi). (Entered: 10/28/2019)
10/28/2019Adversary Case 7:15-ap-8220 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.
[Bankruptcy Case 13-24114 Dismissed and Closed]
(Correa, Mimi) (Entered: 10/28/2019)
02/07/2019205Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 204)) . Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019)
02/05/2019204Order signed on 2/5/2019 Granting Motion of the Debtor for Entry of an Order Dismissing the Bankruptcy Case (Related Doc # 201). (Rai, Narotam) (Entered: 02/05/2019)
02/05/2019203Stipulation and Order signed on 2/5/2019 Withdrawing Objection to Secured Claim. (Rai, Narotam) (Entered: 02/05/2019)
12/07/2018202Notice of Presentment of Order Granting Debtor's Motion to Dismiss (related document(s) 201) filed by Thomas D. Bielli on behalf of 3062 Brighton 3rd Street, LLC. with presentment to be held on 12/28/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 12/26/2018, (Bielli, Thomas) (Entered: 12/07/2018)
12/07/2018201Motion to Dismiss Case Motion of the Debtor for Entry of an Order Dismissing the Bankruptcy Case filed by Thomas D. Bielli on behalf of 3062 Brighton 3rd Street, LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 Service List) (Bielli, Thomas) (Entered: 12/07/2018)
10/01/2018200Order signed 10/1/2018 Granting Motion of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust for Relief from Stay regarding 25 Northway, Bronxville, NY 10708 (Related Doc # 190). (Logue Togher, Claire) (Entered: 10/01/2018)
09/10/2018199Affidavit of Service (related document(s) 198) Filed by Michael C. Manniello on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust. (Manniello, Michael) (Entered: 09/10/2018)
09/10/2018198Affidavit Supplemental Affirmation in Support of Motion for Relief (related document(s) 190) Filed by Michael C. Manniello on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Manniello, Michael) (Entered: 09/10/2018)