Case number: 7:17-bk-23278 - 101 Saw Mill River Realty Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    101 Saw Mill River Realty Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    08/17/2017

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-23278-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/17/2017
Date terminated:  02/22/2021
Debtor dismissed:  02/16/2021
341 meeting:  09/20/2017
Deadline for objecting to discharge:  11/20/2017

Debtor

101 Saw Mill River Realty Corp.

101 Saw Mill River Road
Hawthorne, NY 10532
WESTCHESTER-NY
Tax ID / EIN: 45-2541353
aka
Stone Manor


represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.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
02/22/2021Case Closed. (Vargas, Ana) (Entered: 02/22/2021)
02/18/202127Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 26)) . Notice Date 02/18/2021. (Admin.) (Entered: 02/19/2021)
02/16/202126Order signed on 2/16/2021 Granting Motion for Voluntary Dismiss Case. (Related Doc # 23). (Tavarez, Arturo) (Entered: 02/16/2021)
02/08/202125Affirmation of Disbursements (related document(s)23) filed by Anne J. Penachio on behalf of 101 Saw Mill River Realty Corp.. (Penachio, Anne) (Entered: 02/08/2021)
10/07/202024Certificate of Service for Notice of Hearing on Motion to Dismiss case voluntarily (related document(s)23) filed by Anne J. Penachio on behalf of 101 Saw Mill River Realty Corp.. (Penachio, Anne) (Entered: 10/07/2020)
10/07/202023Motion to Dismiss Case voluntarily filed by Anne J. Penachio on behalf of 101 Saw Mill River Realty Corp. with hearing to be held on 12/23/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Penachio, Anne) (Entered: 10/07/2020)
02/15/201922Notice of Appearance filed by Ligee Gu on behalf of Eugene Hertz. (Gu, Ligee) (Entered: 02/15/2019)
11/09/201821Order signed on 11/7/2018 Modifying the Automatic Stay for JPMorgan Chase Bank, N.A. with respect to 101 Old Saw Mill River Road, Hawthorne, New York 10532 (Related Doc # 15) . (Correa, Mimi) (Entered: 11/09/2018)
11/02/201820Notice of Proposed Order to Terminate Automatic Stay After Default in Conditional Order filed by A. Albert Buonamici on behalf of JPMorgan Chase Bank, N.A.. (Attachments: # 1 Exhibit Ex A: Transcript from 6/18/18 # 2 Exhibit Ex B. transaction history # 3 Exhibit Ex C: Cure default letter # 4 Exhibit Ex D: cure default email # 5 Exhibit Proposed Order)(Buonamici, A.) (Entered: 11/02/2018)
10/02/201819Transcript regarding Hearing Held on 06/18/2018 at 11:13 am RE: Objection to Motion - Objection of Eugene Hertz to Application of JPMorgan Chase Bank, N.A. for the Issuance of an Order Terminating the Automatic Stay (related document(s) 15)..
Remote electronic access to the transcript is restricted until 1/2/2019.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/9/2018. Statement of Redaction Request Due By 10/23/2018. Redacted Transcript Submission Due By 11/2/2018. Transcript access will be restricted through 1/2/2019. (Lewis, Tenille) (Entered: 10/02/2018)