New York Eastern Bankruptcy Court

Case number: 1:16-bk-43014 - Reverend C.T. Walker Housing Development Fund Corp - New York Eastern Bankruptcy Court

Case Information
Case title
Reverend C.T. Walker Housing Development Fund Corp
Chapter
11
Judge
Nancy Hershey Lord
Filed
07/07/2016
Last Filing
07/10/2018
Asset
Yes
Vol
v
Docket Header

CLOSED, PlnDue, RELATED, APPEAL, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-43014-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/07/2016
Date terminated:  07/10/2018
Debtor dismissed:  06/30/2018
341 meeting:  08/18/2016

Debtor

Reverend C.T. Walker Housing Development Fund Corporation

131 West 138th Street
Lower Level
New York, NY 10030
NEW YORK-NY
Tax ID / EIN: 13-3434983

represented by
Charles E Simpson

Windels Marx Lane & Mittendorf
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
07/10/2018Docket Text
Bankruptcy Case Closed (ads) (Entered: 07/10/2018)
07/04/201894Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/04/2018. (Admin.) (Entered: 07/05/2018)
06/30/201893Docket Text
Stipulation and Order Dismissing Chapter 11 Case. IT IS HEREBY STIPULATED AND AGREED, by and between the Debtor and the United States Trustee, that this case commenced under Chapter 11 of the Bankruptcy Code on the Petition Date, be and is hereby dismissed, pursuant to 11 U.S.C. § 1112(b) (RE: related document(s) 89 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 6/30/2018 (dkc) (Entered: 07/02/2018)
06/21/2018Docket Text
Hearing Held; Appearances: Charles E. Simpson (Counsel for Debtor), Nickolas Karavolas (Counsel for NYCTL 1998-2/MTAG), Lori A. Schwartz (Counsel for 181 West 135th LLC), Rachel Weinberger (US Trustee), Gabriela P Cacuci (Counsel for City of NY); No Opposition; Motion Granted; Case Dismissed; Order Submitted. (related document(s): 89 Motion to Dismiss Case filed by Office of the United States Trustee) (ahoward) (Entered: 06/25/2018)
06/21/2018Docket Text
Status Hearing Held; Appearances: Charles E. Simpson (Counsel for Debtor), Nickolas Karavolas (Counsel for NYCTL 1998-2/MTAG), Lori A. Schwartz (Counsel for 181 West 135th LLC), Rachel Weinberger (US Trustee), Gabriela P Cacuci (Counsel for City of NY); Marked Off. (related document(s): 8 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 06/25/2018)
06/14/2018Docket Text
Adjourned Without Hearing (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 06/21/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 06/14/2018)
06/14/2018Docket Text
Adjourned Without Hearing (related document(s): 89 Motion to Dismiss Case filed by Office of the United States Trustee) Hearing scheduled for 06/21/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 06/14/2018)
06/14/201892Docket Text
Letter of Adjournment: Hearing rescheduled from June 21, 2018 at 11:00 a.m. to June 21, 2018 at 2:30 p.m. Filed by Office of the United States Trustee (Martin, MaryLou) (Entered: 06/14/2018)
05/23/2018Docket Text
Adjourned Without Hearing (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 06/21/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/23/2018)
05/23/201891Docket Text
Letter of Adjournment: Hearing rescheduled from June 7, 2018 at 11 a.m. to June 21, 2018 at 11 a.m. Filed by Lori A Schwartz on behalf of 181 West 135th LLC (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) (Schwartz, Lori) (Entered: 05/23/2018)