Case number: 7:14-bk-22484 - 148 West 142 Street Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 14-22484-rdd

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/10/2014
Date terminated:  12/17/2014
341 meeting:  05/21/2014

Debtor

148 West 142 Street Corp.

692 Croton Lake Rd.
Mount Kisco, NY 10549
WESTCHESTER-NY
Tax ID / EIN: 52-2376847

represented by
Bruce R. Alter

Alter & Brescia, LLP
550 Mamaroneck Avenue
Harrison, NY 10528
(914) 670-0030
Fax : (914) 670-0031
Email: altergold@aol.com

Dana Patricia Brescia

Alter & Brescia, LLP
550 Mamaroneck Avenue
Harrison, NY 10528
(914) 670-0030
Fax : (914) 670-0031
Email: altergold@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
12/12/201476Letter/Statement of Final Disbursements from Attorney Escrow Account for the period October 1, 2014 through December 12, 2014Filed by Dana Patricia Brescia on behalf of 148 West 142 Street Corp.. (Brescia, Dana) (Entered: 12/12/2014)
12/12/201475Order signed on 12/11/2014 Granting Application for Final Decree. (Related Doc # 72) (Rodriguez, Willie) (Entered: 12/12/2014)
11/20/201474Affidavit of Serviceof Notice of Presentment of Application for Order for Final Decree, Application and Final Decree(related document(s) 72, 73) filed by Dana Patricia Brescia on behalf of 148 West 142 Street Corp.. (Brescia, Dana) (Entered: 11/20/2014)
11/19/201473Notice of Presentmentof Application for Order for Final Decree and Final Decree(related document(s) 72) filed by Dana Patricia Brescia on behalf of 148 West 142 Street Corp.. with presentment to be held on 12/11/2014 at 12:00 PM at Courtroom 118, White Plains Courthouse (Brescia, Dana) (Entered: 11/19/2014)
11/19/201472Application for Final Decree filed by Dana Patricia Brescia on behalf of 148 West 142 Street Corp.. (Attachments: # 1Proposed Final Decree) (Brescia, Dana) (Entered: 11/19/2014)
11/19/201471Bankruptcy Closing Report filed by Dana Patricia Brescia on behalf of 148 West 142 Street Corp.. (Brescia, Dana) (Entered: 11/19/2014)
10/21/201470Operating Report/Statement of Disbursments on behalf of Debtor for the period July 1, 2014 through September 30, 2014filed by Dana Patricia Brescia on behalf of 148 West 142 Street Corp.. (Brescia, Dana) (Entered: 10/21/2014)
09/15/201469Post-Confirmation Report. filed by Bruce R. Alter on behalf of 148 West 142 Street Corp.. (Alter, Bruce) (Entered: 09/15/2014)
09/15/201468Order signed on 9/15/2014 Resolving Debtor's Objection to Claim No.7 Filed by CRP Partners I, LLC. (Related Doc # 57) (Rodriguez, Willie) (Entered: 09/15/2014)
09/08/201467Reply to MotionReply of Debtor to the Response of CRP Partners I, LLC and in Support of Debtor's Objection to the Claim of CRP Partners I, LLC(related document(s) 57) filed by Bruce R. Alter on behalf of 148 West 142 Street Corp.. (Attachments: # 1Affidavit of Service) (Alter, Bruce) (Entered: 09/08/2014)