Case number: 7:24-bk-22283 - 333 E. 150th Street Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    333 E. 150th Street Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/01/2024

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22283-shl

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

Date filed:  04/01/2024
341 meeting:  05/02/2024

Debtor

333 E. 150th Street Realty LLC

10 Hemingway Avenue
#A14
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 99-2243416

represented by
333 E. 150th Street Realty LLC

PRO SE



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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/202410Motion to Dismiss Case For Failure to Timely File Required Documents filed by Rachael Siegel on behalf of United States Trustee with hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/9/2024,. (Siegel, Rachael) (Entered: 04/23/2024)
04/16/2024Receipt of Motion for Relief from Stay (fee)( 24-22283-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16590566. Fee amount 199.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 04/16/2024)
04/16/20249Motion for Relief from Stay and Retroactive Relief, or in the alternative, Motion to Dismiss Case For Failure to Timely File Required Documents filed by Aviva Francis on behalf of JY Citizen L.P.. (Attachments: # 1 Appendix Client Aff and Exhibits I # 2 Appendix Client Aff and Exhibit part 2 # 3 Appendix Client Aff and Exhibit part 2B # 4 Appendix Client Aff and Exhibit part 3A # 5 Appendix Client Aff and Exhibit part 3B # 6 Appendix Client Aff and Exhibit part 4 # 7 Appendix Client Aff and Exhibit part 5 # 8 Appendix Client Aff and Exhibit part 6 # 9 Exhibit 1 (Complaint and Exhibits) # 10 Exhibit Ex 2 (Forbearance Agreement) # 11 Exhibit Ex 3 (Judgment of Foreclosure) # 12 Exhibit 4 (Notice of Sale) # 13 Exhibit Ex 5 (Terms of Sale) # 14 Exhibit Ex 6 (Receiver Order) # 15 Exhibit Ex 7 (Violations) # 16 Appendix Certificate of Service) (Francis, Aviva) (Entered: 04/16/2024)
04/12/20248Order To Show Cause Signed On 4/12/2024, Re: Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL)(Ebanks, Liza) (Entered: 04/12/2024)
04/12/20247Order Scheduling Initial Case Conference Signed On 4/12/2024, With hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 04/12/2024)
04/09/20246Notice of Appearance filed by Evan M. Newman on behalf of JY Citizen L.P.. (Newman, Evan) (Entered: 04/09/2024)
04/09/20245Notice of Appearance filed by Aviva Francis on behalf of JY Citizen L.P.. (Francis, Aviva) (Entered: 04/09/2024)
04/09/20244Notice of Meeting of Creditors filed by Rachael Siegel on behalf of United States Trustee. 341(a) meeting to be held on 5/2/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Siegel, Rachael) (Entered: 04/09/2024)
04/07/20243Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/07/2024. (Admin.) (Entered: 04/08/2024)
04/05/20242Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/2/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rai, Narotam). (Entered: 04/05/2024)