CGSRE Acquisition Corp.
11
Sean H. Lane
08/11/2022
02/06/2023
Yes
v
CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CGSRE Acquisition Corp.
129 Lyncroft Rd New Rochelle, NY 10804 WESTCHESTER-NY Tax ID / EIN: 88-3630343 |
represented by |
CGSRE Acquisition Corp.
PRO SE Joel Shafferman
Shafferman & Feldman, LLP 137 Fifth Avenue 9th Floor New York, NY 10010 (212) 509-1802 Fax : 212 509-1831 Email: shaffermanjoel@gmail.com TERMINATED: 12/12/2022 |
Trustee Nat Wasserstein
Lindenwood Associates, LLC 328 North Broadway Ste 2nd Floor Upper Nyack, NY 10960 845-398-9825 TERMINATED: 09/06/2022 |
| |
Trustee Nathaniel Wasserstein, Subchapter V Trustee (prior to conversion)
TERMINATED: 09/12/2022 |
represented by |
Nat Wasserstein
Lindenwood Associates, LLC 328 North Broadway Ste 2nd Floor Upper Nyack, NY 10960 845-398-9825 Fax : 212-208-4436 Email: nat@lindenwoodassociates.com TERMINATED: 09/12/2022 |
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 |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: nysbnotice@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
02/06/2023 | Case Closed. (Vargas, Ana) (Entered: 02/06/2023) | |
02/03/2023 | 42 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 41)) . Notice Date 02/03/2023. (Admin.) (Entered: 02/04/2023) |
02/01/2023 | 41 | Order signed on 2/1/2023 Granting Motion Dismissing Chapter 11 Case (Related Doc # 40 ) . (Vargas, Ana) (Entered: 02/01/2023) |
02/01/2023 | 40 | Motion to Dismiss Case (ADMINISTRATIVE ENTRY) (related document(s)36, 35) filed by Mark Bruh on behalf of United States Trustee with hearing to be held on 1/10/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Vargas, Ana) (Entered: 02/01/2023) |
12/16/2022 | 39 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 37)) . Notice Date 12/16/2022. (Admin.) (Entered: 12/17/2022) |
12/15/2022 | Receipt of Motion to Convert Case 11 to 7( 22-22536-shl) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 36) (Harris) (Entered: 12/15/2022) | |
12/14/2022 | 38 | Certificate of Service (related document(s)36, 35) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 12/14/2022) |
12/14/2022 | 37 | Notice of Hearing Re: Motion to Convert Chapter 11 Case to Chapter 7 filed by United States Trustee with hearing to be held on 1/10/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Vargas, Ana) (Entered: 12/14/2022) |
12/13/2022 | 36 | Motion to Convert Chapter 11 Case to Chapter 7 /Memorandum of Law in Support of the United States Trustee's Motion to Dismiss this Chapter 11 Case, or in the Alternative, to Convert this Case to Chapter 7 (related document(s)35) filed by Mark Bruh on behalf of United States Trustee with hearing to be held on 1/10/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Exhibit Declaration of Mark Bruh) (Bruh, Mark) (Entered: 12/13/2022) |
12/13/2022 | 35 | Notice of Hearing of the United States Trustee's Motion to Dismiss this Chapter 11 Case, or in the Alternative, to Convert this Case to Chapter 7 filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 1/10/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Bruh, Mark) (Entered: 12/13/2022) |