Case number: 7:20-bk-22122 - Wallace House Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Wallace House Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    01/24/2020

  • Last Filing

    02/15/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, Convert, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22122-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2020
Date converted:  08/10/2020
Date terminated:  02/15/2024
Debtor dismissed:  02/12/2024
341 meeting:  09/17/2020

Debtor

Wallace House Corporation

PO Box 411
New York, NY 10272
WESTCHESTER-NY
Tax ID / EIN: 20-0745802
dba
The Wallace House Corporation

dba
Historic Wallace House Corporation

dba
Historic Wallace House

dba
H.W.H


represented by
Charles A Higgs

Law Office of Charles A. Higgs
44 S. Broadway
Ste 100
White Plains, NY 10601
917-673-3768
Email: Charles@Freshstartesq.com

Trustee

Mark S Tulis

Tulis Wilkes Huff & Geiger LLP
220 White Plains Road
Tarrytown, NY 10591

represented by
Mark S. Tulis

Mark Tulis Chapter 7 Trustee
Tulis & Geiger LLP
21 Gray Rock Lane
Chappaqua, NY 10514
914-329-1879
Fax : 914-460-8685
Email: mtulis.trustee@gmail.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
represented by
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/15/2024Case Closed. (Vargas, Ana) (Entered: 02/15/2024)
02/14/202493Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 92)) . Notice Date 02/14/2024. (Admin.) (Entered: 02/15/2024)
02/12/202492Order Signed On 02/12/2024 Granting Re: Trustee's Motion To Dismiss This Chapter 11 Case, (Related Doc # 87). (Mercado, Tracey) (Entered: 02/12/2024)
12/28/202391Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 90)) . Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023)
12/26/202390Notice of Hearing Re: Motion by United States Trustee to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case with hearing to be held on 2/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Vargas, Ana) (Entered: 12/26/2023)
12/18/2023Receipt of Motion to Convert Case 11 to 7( 20-22122-shl) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 87) (Porter) (Entered: 12/18/2023)
12/15/202389Certificate of Service of US Trustees Notice of Motion, Memorandum of Law and Declaration (related document(s)87, 88) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 12/15/2023)
12/15/202388Notice of Hearing of US Trustee's Motion to Convert or Dismiss (related document(s)87) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 2/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 2/1/2024, (Schwartzberg, Paul) (Entered: 12/15/2023)
12/15/202387Motion to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of Wallace House Corporation. (Attachments: # 1 Declaration) (Schwartzberg, Paul) (Entered: 12/15/2023)
06/20/202386Order Signed On 6/20/2023, Approving Settlement Agreement Between The Debtor And PHH Mortgage Corporation As Mortgage Servicer (related document(s)84) (Ebanks, Liza) (Entered: 06/20/2023)