Case number: 7:16-bk-22645 - 36-60 Route 303 Associates, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    36-60 Route 303 Associates, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    05/11/2016

  • Last Filing

    07/21/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-22645-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/11/2016
Date terminated:  06/21/2017
Debtor dismissed:  06/15/2017
341 meeting:  06/08/2016

Debtor

36-60 Route 303 Associates, LLC

c/o Hesper Realty
38-60 Route 303
Valley Cottage, NY 10989
ROCKLAND-NY
Tax ID / EIN: 27-0305730

represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@ddw-law.com

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jpasternak@ddw-law.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
07/21/201778Affidavit Declaration of Dawn Kirby pursuan to order dated June 15, 2017 regarding escrow distributions (related document(s)76) Filed by Dawn Kirby on behalf of 36-60 Route 303 Associates, LLC. (Kirby, Dawn) (Entered: 07/21/2017)
06/21/2017Case Closed. (Rai, Narotam) (Entered: 06/21/2017)
06/17/201777Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 76)) . Notice Date 06/17/2017. (Admin.) (Entered: 06/18/2017)
06/16/2017Pending Deadlines Terminated: Case Dismissed (Rai, Narotam) (Entered: 06/16/2017)
06/15/201776Order signed on 6/15/2017 (I) Authorizing Counsel To Disburse Proceeds From The Sale Of The Debtor's Assets, And (II) Dismissing This Chapter 11 Case (Related Doc # 58). (Rai, Narotam) (Entered: 06/15/2017)
06/15/201775Order signed on 6/15/2017 Granting Application for Final Professional Compensation And Reimbursement for DelBello Donnellan Weingarten Wise & Wiederkehr, LLP, fees awarded: $17,486.50, expense awarded: $633.83. (Related Doc # 62) (Rai, Narotam) (Entered: 06/15/2017)
05/18/201774Withdrawal of Claim(s): #2, filed on 06/14/2016 filed by Charlotte R. Ramsey on behalf of County of Rockland-Finance. (Rai, Narotam) (Entered: 05/18/2017)
05/10/201773Monthly Operating Report for March 1, 2017 through March 31, 2017 Filed by Dawn Kirby on behalf of 36-60 Route 303 Associates, LLC. (Kirby, Dawn) (Entered: 05/10/2017)
05/10/201772Monthly Operating Report for February 1, 2017 through February 28, 2017 Filed by Dawn Kirby on behalf of 36-60 Route 303 Associates, LLC. (Kirby, Dawn) (Entered: 05/10/2017)
05/10/201771Monthly Operating Report for January 1, 2017 through January 31, 2017 Filed by Dawn Kirby on behalf of 36-60 Route 303 Associates, LLC. (Kirby, Dawn) (Entered: 05/10/2017)