Case number: 7:24-bk-22129 - Greater Westchester Property Group LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Greater Westchester Property Group LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/19/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22129-shl

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2024
Debtor dismissed:  12/27/2024
341 meeting:  03/21/2024

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

Latest Dockets

Date Filed#Docket Text
04/18/202545Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [35])) . Notice Date 04/17/2025. (Admin.)
01/07/2025Case Closed. (Vargas, Ana)
12/30/202444Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [43])) . Notice Date 12/29/2024. (Admin.)
12/27/202443Order Dismissing Chapter 11 Case Signed On 12/27/2024 (Related Doc # 32) (Ebanks, Liza) (Entered: 12/27/2024)
12/27/202442Order 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)
12/10/202441Chapter 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)
12/10/202440Chapter 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)
12/10/202439Chapter 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)
12/10/202438Chapter 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)
12/10/202437Chapter 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)