Case number: 7:17-bk-23757 - ET Properties 1, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    ET Properties 1, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert D. Drain

  • Filed

    11/16/2017

  • Last Filing

    06/11/2018

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-23757-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
No asset

Date filed:  11/16/2017
341 meeting:  12/15/2017
Deadline for objecting to discharge:  02/13/2018
Deadline for financial mgmt. course:  02/13/2018

Debtor

ET Properties 1, LLC

142 McLain Street
Mount Kisco, NY 10549
WESTCHESTER-NY
Tax ID / EIN: 20-3553107

represented by
Jerrold W. Miles

313 North Main Street
Spring Valley, NY 10977
(845) 352-3975
Fax : (845) 352-8457
Email: Jwmileslaw@yahoo.com

Trustee

Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851

represented by
Howard P. Magaliff

Rich Michaelson Magaliff, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851
Fax : 212.913.9644
Email: hmagaliff@r3mlaw.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
02/26/20189Motion to Dismiss Case filed by Howard P. Magaliff on behalf of Howard P. Magaliff with hearing to be held on 5/21/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 5/14/2018,. (Magaliff, Howard) (Entered: 02/26/2018)
02/16/20188Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 7)) . Notice Date 02/16/2018. (Admin.) (Entered: 02/17/2018)
02/14/20187Notice of 341(a) Meeting of Creditors
(for Noticing Purposes ONLY to reflect that Debtor is a Corporation)
: Section 341(a) meeting to be held on 12/15/2017 at 09:30 AM at Office of UST (Room 243A, White Plains Courthouse). (Logue Togher, Claire). (Entered: 02/14/2018)
02/14/2018Pending Deadlines Terminated. (Logue Togher, Claire) (Entered: 02/14/2018)
01/30/2018Receipt of Motion for Relief from Stay (fee)(17-23757-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number 12409132. Fee amount 181.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 01/30/2018)
01/30/20186Memorandum of Law in Support of Motion for Relief from Stay (related document(s) 5) filed by Lisa Milas on behalf of RoundPoint Mortgage Servicing Corporation, as servicer for Compass Bank. Objections due by 4/2/2018, (Milas, Lisa) (Entered: 01/30/2018)
01/30/20185Motion for Relief from Stay re: 142 Mclain Street, Mount Kisco, New York 10549 filed by Lisa Milas on behalf of RoundPoint Mortgage Servicing Corporation, as servicer for Compass Bank with hearing to be held on 4/9/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 4/2/2018,. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order # 7 Affidavit of Service) (Milas, Lisa) (Entered: 01/30/2018)
01/29/2018Pending Deadlines TERMINATED: Form 423 Notice -- not applicable to corporate debtors. (Logue Togher, Claire) (Entered: 01/29/2018)
11/23/20174Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017)
11/22/20173Notice of Appearance filed by Jonathan Schwalb on behalf of ROUNDPOINT MORTGAGE SERVICING CORPORATION, as servicer for COMPASS BANK. (Schwalb, Jonathan) (Entered: 11/22/2017)