Case number: 7:24-bk-22152 - Beach 21st Street Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Beach 21st Street Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/27/2024

  • Last Filing

    08/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22152-shl

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/27/2024
Debtor dismissed:  08/15/2024
341 meeting:  05/07/2024

Debtor

Beach 21st Street Realty LLC

20 S Post Lane
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 20-4552397

represented by
Jeffrey Rockman

515 Gibson Avenue
Kingston
Kingston, PA 18704
570-479-3113
Email: jeffrocklaw@icloud.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
Daniel Rudewicz

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

Latest Dockets

Date Filed#Docket Text
08/20/2024Case Closed. (Vargas, Ana)
08/19/202424Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [23])) . Notice Date 08/18/2024. (Admin.)
08/15/202423Order Signed On 8/15/2024, Granting Motion To Dismiss Case With Bar To Refiling (Related Doc # 17) (Ebanks, Liza) (Entered: 08/15/2024)
08/09/202422Order Signed On 8/9/2024, Granting Motion For Relief From The Automatic Stay In Rem Re: 1900 Capital Trust II : 25 N Pascack Rd, Clarkstown, NY 10954-5218 (Related Doc # 18) (Ebanks, Liza) (Entered: 08/09/2024)
06/05/202421Order Signed On 6/5/2024, Granting Motion For Relief From Stay And Adjourning Creditor's Request For In Rem Relief; With Hearing To Be Held On 6/17/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)18) (Ebanks, Liza) (Entered: 06/05/2024)
04/28/202420Reply to Motion (related document(s)17) filed by Jeffrey Rockman on behalf of Beach 21st Street Realty LLC. (Rockman, Jeffrey) (Entered: 04/28/2024)
04/19/2024Notice of Continuance of Meeting of Creditors Filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 5/7/2024 at 12:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 04/19/2024)
04/16/202419Notice of Appearance filed by Jeffrey Rockman on behalf of Beach 21st Street Realty LLC. (Rockman, Jeffrey) (Entered: 04/16/2024)
04/10/202418Motion for Relief from Co-Debtor Stay Re: 25 N Pascack Rd, Clarkstown, NY 10954-5218, with certificate of service filed by Jenelle C Arnold on behalf of 1900 CAPITAL TRUST II, BY US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS CERTIFICATE TRUSTEE with hearing to be held on 5/1/2024 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL). (Arnold, Jenelle) (Entered: 04/10/2024)
04/03/202417Motion to Dismiss Case with Bar to Refiling filed by Jenelle C Arnold on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing with hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Exhibit 1 - Mortgage Part 1 # 2 Exhibit 1 - Mortgage Part 2 # 3 Exhibit 2 - Judgment # 4 Exhibit 3 - Notice of Sale) (Arnold, Jenelle) (Entered: 04/03/2024)