Case number: 7:19-bk-22834 - 152 Broadway Haverstraw NY LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    152 Broadway Haverstraw NY LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    04/19/2019

  • Last Filing

    09/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, JtAdm



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-22834-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/19/2019
Date converted:  06/22/2020
341 meeting:  08/14/2020
Deadline for filing claims:  10/19/2020

Debtor

152 Broadway Haverstraw NY LLC

159 Broadway
Haverstraw, NY 10927
ROCKLAND-NY
Tax ID / EIN: 26-3177039

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: mfrankel@bfklaw.com

Trustee

Howard P. Magaliff

Howard P. Magaliff - Chapter 7 Trustee
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 : 212-913-9642
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
represented by
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/05/202078Notice of Change of Address of Creditor /Notice of Change of Address of Attorney for Creditor filed by Elizabeth A. Haas on behalf of Carlo Minuto Carting Co., Inc.. (Haas, Elizabeth) (Entered: 11/05/2020)
08/25/202077Notice of Withdrawal of Notice of Appearance on behalf of Aron Seidenfeld (Matera, Rosemarie) (Entered: 08/25/2020)
07/28/202076Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/14/2020 at 09:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Magaliff, Howard) (Entered: 07/28/2020)
07/20/202075Notice of Appearance filed by Rosemarie E. Matera on behalf of Aaron Seidenfeld. (Matera, Rosemarie) (Entered: 07/20/2020)
07/20/202074
[Disregard - See doc. 75 for corrected attachment]
Notice of Appearance filed by Rosemarie E. Matera on behalf of Aaron Seidenfeld. (Matera, Rosemarie) Modified on 7/21/2020 (Andino, Eddie). (Entered: 07/20/2020)
07/18/202073Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 72)) . Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020)
07/16/202072Notice of Possible Dividends. Proofs of claim due by 10/19/2020. (adi) (Entered: 07/16/2020)
07/15/202071Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 07/15/2020)
06/26/202070Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 69)) . Notice Date 06/26/2020. (Admin.) (Entered: 06/27/2020)
06/24/202069Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/17/2020 at 11:00 AM at Office of UST (TELECONFERENCE ONLY). (Rai, Narotam). (Entered: 06/24/2020)