Case number: 7:24-bk-22324 - Hilltop West Holding Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Hilltop West Holding Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/15/2024

  • Last Filing

    09/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22324-shl

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


Date filed:  04/15/2024
341 meeting:  06/10/2024
Deadline for filing claims:  06/05/2024

Debtor

Hilltop West Holding Corp.

Attn: Steven Auth
70 Roa Hook Road
Cortlandt, NY 10567
WESTCHESTER-NY
Tax ID / EIN: 47-1999769

represented by
James J. Rufo

The Law Office of James J. Rufo
222 Bloomingdale Road
Suite 202
White Plains, NY 10605
914-600-7161
Email: jrufo@jamesrufolaw.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
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/29/202435Letter Statement of No Opposition (related document(s)33) Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James) (Entered: 08/29/2024)
07/31/202434Certificate of Service (related document(s)33) Filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 07/31/2024)
07/26/202433Motion to Dismiss Case filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 9/5/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Declaration in Support) (Cornell, Shara) (Entered: 07/26/2024)
07/25/202432Order Signed On 7/25/2024, Granting Motion For Relief From The Automatic Stay Re: New Hope Ventures, LLC : 70 Roa Hook Road, Cortlandt Manor, New York (Related Doc # 30) (Ebanks, Liza) (Entered: 07/25/2024)
07/15/202431Letter Notice of Adjournment of Case Conference Hearing from July 18, 2024 to July 23, 2024 at 10:00 A.M. Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James) (Entered: 07/15/2024)
06/26/2024Receipt of Motion for Relief from Stay (fee)( 24-22324-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16686514. Fee amount 199.00. (Re: Doc # 30) (U.S. Treasury) (Entered: 06/26/2024)
06/26/202430Motion for Relief from Stay regarding commercial property 70 Roa Hook Road, Cortlandt Manor, New York filed by Wendy Marie Weathers on behalf of New Hope Ventures, LLC with hearing to be held on 7/23/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Attorney Affirmation # 2 Exhibit 1 - Client Affidavit # 3 Exhibit A - Judgment of Foreclosure and Sale # 4 Exhibit B - Notice of Sale # 5 Exhibit C - Indebtedness Worksheet # 6 Exhibit D - Debtor's Schedule D # 7 Rule 55 Affidavit # 8 Proposed Order # 9 Affidavit of Service) (Weathers, Wendy) (Entered: 06/26/2024)
06/11/202429Order Signed On 6/11/2024, Authorizing Hilltop West Holding Corp To Retain The Law Office Of James J. Rufo As Attorney For The Debtor And Debtor In Possession Effective As Of The Petition Date (Related Doc # 16) (Ebanks, Liza) (Entered: 06/11/2024)
06/06/202428Notice of Meeting of Creditors Continued / Adjourned from 5/16/2024 filed by James J. Rufo on behalf of Hilltop West Holding Corp.. with meeting to be held on 6/10/2024 (check with U.S. Trustee for location). (Rufo, James) (Entered: 06/06/2024)
05/31/202427Affidavit of Service (related document(s)26) Filed by James J. Rufo on behalf of Hilltop West Holding Corp.. (Rufo, James) (Entered: 05/31/2024)