Case number: 7:23-bk-22258 - 58 Croft Terrace, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    58 Croft Terrace, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/06/2023

  • Last Filing

    01/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22258-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/06/2023
Debtor dismissed:  09/18/2023
341 meeting:  06/02/2023

Debtor

58 Croft Terrace, LLC

58 Croft Terrace,
New Rochelle, NY 10804
WESTCHESTER-NY
Tax ID / EIN: 82-9441092

represented by
Sean Sabeti

Law Office of Sean Sabeti, P.C.
3 Grace Avenue, Suite 400
Great Neck, NY 11021
516-333-4030
Fax : 516-333-4032
Email: sabeti0707@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
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/20/202317Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 16)) . Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)
09/18/202316Order Dismissing Chapter 11 Case Signed On 9/18/2023 (Related Doc # 6) (Ebanks, Liza) (Entered: 09/18/2023)
08/10/202315Order Signed On 8/10/2023, Requiring Disgorgement And Return Of Compensation To Debtor. (Related Doc # 10) (Ebanks, Liza) (Entered: 08/10/2023)
08/01/202314Opposition to Trustee's Motion for Disgorgement of Legal Fees (related document(s)10) filed by Sean Sabeti on behalf of 58 Croft Terrace, LLC. with hearing to be held on 8/3/2023 at 10:00 AM at Courtroom (SHL) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E) (Sabeti, Sean) (Entered: 08/01/2023)
07/31/202313
(DISREGARD. ENTERED IN INCORRECT CASE.)
ORDER Discharging Prior Standing Chapter 13 Trustee, Krista Preuss, from any further duties as Chapter 13 Trustee. So Ordered /s/ Cecelia G. Morris
The Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(adi) Modified on 8/8/2023 (Gomez, Jessica). (Entered: 07/31/2023)
07/24/202312Certificate of Service (related document(s)10) Filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 07/24/2023)
07/14/202311
(Entered in Error, Document was filed in the wrong Case.)
Chapter 13 Standing Trustees FRBP 2012 Accounting of Prior Administration of Case and Request for Discharge of Former Trustee (Frost, Thomas)
Modified on 7/21/2023.
(Tavarez, Arturo). (Entered: 07/14/2023)
06/26/202310Motion to AllowMotion for Disgorgement and Return of Fees filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 8/3/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 7/27/2023,. (Attachments: # 1 Declaration in Support # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Cornell, Shara) (Entered: 06/26/2023)
06/02/20239Letter Requesting the Adjournment of Trustee's Motion Filed by Sean Sabeti on behalf of 58 Croft Terrace, LLC. with hearing to be held on 6/5/2023 at 10:00 AM at Courtroom (SHL) (Sabeti, Sean) (Entered: 06/02/2023)
05/15/20238Certificate of Service (related document(s)6) Filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 05/15/2023)