Greater Westchester Property Group LLC
11
Sean H. Lane
02/19/2024
04/18/2025
Yes
v
MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Greater Westchester Property Group LLC
507 N. Main Street Port Chester, NY 10573 WESTCHESTER-NY Tax ID / EIN: 45-4794694 |
represented by |
Jeffrey A. Reich
Reich Reich & Reich, P.C. 235 Main Street Suite 450 White Plains, NY 10601 (914) 949-2126 Fax : (914) 949-1604 Email: jreich@reichpc.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 |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 45 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [35])) . Notice Date 04/17/2025. (Admin.) |
01/07/2025 | Case Closed. (Vargas, Ana) | |
12/30/2024 | 44 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [43])) . Notice Date 12/29/2024. (Admin.) |
12/27/2024 | 43 | Order Dismissing Chapter 11 Case Signed On 12/27/2024 (Related Doc # 32) (Ebanks, Liza) (Entered: 12/27/2024) |
12/27/2024 | 42 | Order signed on 12/27/2024 Granting Final Application for Allowance of Compensation and Reimbursement of Expenses for Reich Reich & Reich, PC, fees awarded: $15,895.00, expense awarded: $633.11 (Related Doc # 31). (Vargas, Ana) (Entered: 12/27/2024) |
12/10/2024 | 41 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Jeffrey A. Reich on behalf of Greater Westchester Property Group LLC. (Attachments: # 1 TD Bank Statement November 2024)(Reich, Jeffrey) (Entered: 12/10/2024) |
12/10/2024 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Jeffrey A. Reich on behalf of Greater Westchester Property Group LLC. (Attachments: # 1 TD Bank Statement October 2024)(Reich, Jeffrey) (Entered: 12/10/2024) |
12/10/2024 | 39 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Jeffrey A. Reich on behalf of Greater Westchester Property Group LLC. (Attachments: # 1 TD Bank Statement September 2024)(Reich, Jeffrey) (Entered: 12/10/2024) |
12/10/2024 | 38 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Jeffrey A. Reich on behalf of Greater Westchester Property Group LLC. (Attachments: # 1 TD Bank Statement August 2024)(Reich, Jeffrey) (Entered: 12/10/2024) |
12/10/2024 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Jeffrey A. Reich on behalf of Greater Westchester Property Group LLC. (Attachments: # 1 TD Bank Statement July 2024)(Reich, Jeffrey) (Entered: 12/10/2024) |