Elmwood Heights LLC
11
Sean H. Lane
10/20/2023
04/13/2025
Yes
v
Repeat, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Elmwood Heights LLC
46 Main Street Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 20-4769502 |
represented by |
James B. Glucksman
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 914-381-7400 Fax : 212-286-1884 Email: jbg@dhclegal.com Jonathan S. Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jsp@dhclegal.com Robert Leslie Rattet
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 212-557-7200 Email: rlr@dhclegal.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/13/2025 | 94 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 93)) . Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025) |
04/11/2025 | 93 | Order Signed On 4/11/2025, Dismissing Chapter 11 Case With A One-Year Bar To Refiling (Related Doc # 27) (Ebanks, Liza) (Entered: 04/11/2025) |
04/11/2025 | 92 | Order signed on 4/11/2025 Granting Application of Davidoff Hutcher & Citron LLP for Final Allowance of Professional Compensation and Reimbursement of Expenses, fees awarded: $27,146.90, expense awarded: $368.76 (Related Doc # 80). (Vargas, Ana) (Entered: 04/11/2025) |
04/11/2025 | 91 | Notice of Hearing REGARDING THE SUPER PRIORITY ADMINISTRATIVE CLAIM OF DAVIDOFF HUTCHER & CITRON LLP (related document(s)86) filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 5/1/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Bruh, Mark) (Entered: 04/11/2025) |
04/07/2025 | 90 | Affidavit of Service (related document(s)88) Filed by Jonathan S. Pasternak on behalf of Elmwood Heights LLC. (Pasternak, Jonathan) (Entered: 04/07/2025) |
04/07/2025 | 89 | Stipulation Regarding Post-Dismissal Carveout of Certain Fees and Expenses of Davidoff Hutcher & Citron LLP (related document(s)80) Filed by Jonathan S. Pasternak on behalf of Davidoff Hutcher & Citron LLP. (Pasternak, Jonathan) (Entered: 04/07/2025) |
04/04/2025 | 88 | Order Signed On 4/4/2025, Establishing Deadline For Filing Proofs Of Administrative Expense Claims (related document(s)87) (Ebanks, Liza) (Entered: 04/04/2025) |
04/02/2025 | 87 | Notice of Presentment NOTICE OF PRESENTMENT OF ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF ADMINISTRATIVE EXPENSE CLAIMS filed by Paul Rubin on behalf of 1S REO OPPORTUNITY 1, LLC. with presentment to be held on 4/4/2025 at 12:00 PM at Courtroom TBA, White Plains Courthouse (SHL) (Rubin, Paul) (Entered: 04/02/2025) |
04/02/2025 | 86 | Objection to Motion /OBJECTION OF THE UNITED STATES TRUSTEE REGARDING THE SUPER PRIORITY ADMINSTRATIVE CLAIM OF DAVIDOFF HUTCHER & CITRON LLP filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 04/02/2025) |
03/25/2025 | 85 | Response to Motion 1S REO OPPORTUNITY 1, LLCS (I) LIMITED OBJECTION TO SECOND AND FINAL APPLICATION FOR ALLOWANCE OF PROFESSIONAL COMPENSATION AND REIMBURSEMENT OF EXPENSES OF DAVIDOFF HUTCHER & CITRON LLP, ATTORNEYS FOR THE DEBTOR, AND (II) RESPONSE TO DAVIDOFF HUTCHER & CITRON LLPS STATEMENT IN RESPONSE TO UNITED STATES TRUSTEES MOTION TO DISMISS CHAPTER 11 CASE (related document(s)27, 80) filed by Paul Rubin on behalf of 1S REO OPPORTUNITY 1, LLC. (Rubin, Paul) (Entered: 03/25/2025) |