Case number: 7:21-bk-22647 - Findlay Estates, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Findlay Estates, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    11/16/2021

  • Last Filing

    12/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22647-rdd

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


Date filed:  11/16/2021
341 meeting:  12/16/2021
Deadline for filing claims:  03/15/2022

Debtor

Findlay Estates, LLC

71 Lafayette Avenue
Suffern, NY 10901
ROCKLAND-NY
Tax ID / EIN: 27-4448919

represented by
Leo Fox

630 Third Avenue
18th Floor
New York, NY 10017
(212) 867-9595
Fax : (212) 949-1847
Email: leo@leofoxlaw.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
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/202275Notice of Adjournment of Hearing on Debtor's use of cash collateral from March 21,2022 to May 6, 2022 at 10a.m. filed by Leo Fox on behalf of Findlay Estates, LLC. (Fox, Leo) (Entered: 03/30/2022)
03/28/202274Interim Order signed on 3/28/2022 Granting on a Further Interim Basis Debtor's Motion Requesting Authorization to Use Cash Collateral. (related document(s) 10). Hearing to be held on 5/6/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Walker, Justin) (Entered: 03/28/2022)
03/28/202273Stipulated Order signed on 3/28/2022 Pursuant to 11 U.S.C. § 362(d)(3) Modifying the Automatic Stay Imposed by 11 U.S.C. § 362(a) (Related Doc # 63) . (Walker, Justin) (Entered: 03/28/2022)
03/17/2022Adversary Case 7:22-ap-7006 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Walker, Justin) (Entered: 03/17/2022)
03/17/202272Notice of Hearing Rescheduled Hearing filed by Lee Hart on behalf of PFSS 2020 Holding Company, LLC. with hearing to be held on 3/21/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Hart, Lee) (Entered: 03/17/2022)
03/17/202271Notice of Adjournment of Hearing on Final Use of Cash Collateral filed by Leo Fox on behalf of Findlay Estates, LLC. with hearing to be held on 3/21/2022 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Fox, Leo) (Entered: 03/17/2022)
03/16/202270Notice of Withdrawal of Plan and Disclosure Statement (related document(s) 55, 58) filed by Leo Fox on behalf of Findlay Estates, LLC. (Fox, Leo) (Entered: 03/16/2022)
03/11/202269Objection to Disclosure Statement Notice of Supplemental Exhibit to Objection of to Disclosure Statement filed by Lee Hart on behalf of PFSS 2020 Holding Company, LLC. (Hart, Lee) (Entered: 03/11/2022)
03/11/202268Objection to Disclosure Statement filed by Lee Hart on behalf of PFSS 2020 Holding Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Hart, Lee) (Entered: 03/11/2022)
03/10/202267Certificate of Service Application to Reschedule Hearing on First Amended Plan and First Amended Disclosure Statement (related document(s) 66) Filed by Leo Fox on behalf of Findlay Estates, LLC. (Fox, Leo) (Entered: 03/10/2022)