101 Saw Mill River Realty Corp.
11
Robert D. Drain
08/17/2017
02/22/2021
Yes
v
CLOSED, RELATED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2021 | Case Closed. (Vargas, Ana) (Entered: 02/22/2021) | |
02/18/2021 | 27 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 26)) . Notice Date 02/18/2021. (Admin.) (Entered: 02/19/2021) |
02/16/2021 | 26 | Order signed on 2/16/2021 Granting Motion for Voluntary Dismiss Case. (Related Doc # 23). (Tavarez, Arturo) (Entered: 02/16/2021) |
02/08/2021 | 25 | Affirmation 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) |
10/07/2020 | 24 | Certificate 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) |
10/07/2020 | 23 | Motion 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) |
02/15/2019 | 22 | Notice of Appearance filed by Ligee Gu on behalf of Eugene Hertz. (Gu, Ligee) (Entered: 02/15/2019) |
11/09/2018 | 21 | Order 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) |
11/02/2018 | 20 | Notice 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) |
10/02/2018 | 19 | Transcript 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) |