New York Eastern Bankruptcy Court

Case number: 1:17-bk-40825 - Andra's Redemption, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Andra's Redemption, Inc.
Chapter
11
Judge
Nancy Hershey Lord
Filed
02/24/2017
Last Filing
01/11/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-40825-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/24/2017
341 meeting:  04/03/2017
Deadline for filing claims:  06/13/2017
Deadline for filing claims (govt.):  08/23/2017

Debtor

Andra's Redemption, Inc.

104-07 95th Avenue
Ozone Park, NY 11416
QUEENS-NY
Tax ID / EIN: 45-5021130

represented by
Bruce Weiner

Rosenberg Musso & Weiner LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : 718-625-1966
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
03/04/2022137Docket Text
Order Directing the Debtor's Principal, Andra Indarmattie, to Sign Closing Papers for the Sale of Real Property at 94-19 104th Street aka 104-01/104-97 95th Avenue, Ozone Park, New York and, if She Refuses, Authorizing Bruce Weiner, Esq., as Counsel to the Debtor, to Execute Such Closing Papers (Related Doc # 132). Signed on 3/4/2022. (drk) (Entered: 03/04/2022)
03/02/2022Docket Text
[RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Andra Indarmattie (President of Debtor), Reema Lateef (US Trustee), Bruce Minkoff (Counsel to JFA Holdings, LLC), Edward Morgan Laird (Real Estate Counsel to Debtor), Joshua Harris (Real Estate Broker), Samantha J. Chu (Counsel to City of New York); Hearing Adjourned to 04/26/2022 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 106 Motion to Dismiss Case filed by Office of the United States Trustee, 125 Letter filed by Andra's Redemption, Inc.) (AngelaHoward) (Entered: 03/02/2022)
03/02/2022Docket Text
[RECORD SO ORDERED]; Hearing Held;Appearances: Bruce Weiner (Counsel to Debtor), Andra Indarmattie (President of Debtor), Reema Lateef (US Trustee), Bruce Minkoff (Counsel to JFA Holdings, LLC), Edward Morgan Laird (Real Estate Counsel to Debtor), Joshua Harris (Real Estate Broker), Samantha J. Chu (Counsel to City of New York); Motion Granted; Submit Order as per the record. (related document(s): 132 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Andra's Redemption, Inc., 133 Order to Show Cause (Generic)) (AngelaHoward) (Entered: 03/02/2022)
03/02/2022Docket Text
[RECORD SO ORDERED]; Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Andra Indarmattie (President of Debtor), Reema Lateef (US Trustee), Bruce Minkoff (Counsel to JFA Holdings, LLC), Edward Morgan Laird (Real Estate Counsel to Debtor), Joshua Harris (Real Estate Broker), Samantha J. Chu (Counsel to City of New York); Hearing Adjourned to 04/26/2022 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 7 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 03/02/2022)
03/02/2022Docket Text
Adjourned Without Hearing (related document(s): 106 Motion to Dismiss Case filed by Office of the United States Trustee, 125 Letter filed by Andra's Redemption, Inc.) Hearing scheduled for 03/02/2022 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/02/2022)
03/02/2022Docket Text
Adjourned Without Hearing (related document(s): 132 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Andra's Redemption, Inc., 133 Order to Show Cause (Generic)) Show Cause hearing to be held on 03/02/2022 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/02/2022)
03/02/2022Docket Text
Adjourned Without Hearing (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/02/2022 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/02/2022)
02/28/2022136Docket Text
Affidavit in Opposition to the Motion of Bruce Weiner, Esq. Directing the Debtor's Principal to Sign Closing Papers Filed by Andra Indarmattie (RE: related document(s) 132 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Andra's Redemption, Inc., 133 Order to Show Cause (Generic)) (vea) (Entered: 03/01/2022)
02/18/2022135Docket Text
Amended Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of Andra's Redemption, Inc. (RE: related document(s) 134 Affidavit/Certificate of Service filed by Debtor Andra's Redemption, Inc.) (Weiner, Bruce) (Entered: 02/18/2022)
02/18/2022134Docket Text
Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of Andra's Redemption, Inc. (RE: related document(s) 132 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Andra's Redemption, Inc., 133 Order to Show Cause (Generic)) (Weiner, Bruce) (Entered: 02/18/2022)