New York Eastern Bankruptcy Court

Case number: 8:17-bk-77117 - 693 Peninsula Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
693 Peninsula Corp.
Chapter
7
Judge
Robert E. Grossman
Filed
11/18/2017
Last Filing
06/30/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-77117-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
Asset


Date filed:  11/18/2017
341 meeting:  04/04/2018
Deadline for filing claims:  05/16/2018

Debtor

693 Peninsula Corp.

11 Quail Run
Old Westbury, NY 11568
NASSAU-NY
Tax ID / EIN: 58-2680257

represented by
Ronald A Lenowitz

7600 Jericho Turnpike
Suite 300
Woodbury, NY 11797
(516) 364-3080
Fax : (516) 364-3082
Email: [email protected]

Trustee

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: [email protected]

represented by
A Scott Mandelup

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: [email protected]

Robert L Pryor

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: [email protected]

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: [email protected]

Pryor & Mandelup, LLP

675 Old Country Road
Westbury, NY 11590
516-997-0999

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
05/11/201833Docket Text
Sale Confirmation Order; The Jailall Jagmohan Family Trust II, having an address at 89-10 145th Street, Jamaica, NY 11435 is designated the Successful Bidder with a bid in the amount of $620,000.00, Gary Mullarandos, having an address at 186-20 80th Drive, Jamaica, NY 11432, is designated the Back-Up Bidder with the amount of $615,000.00. (Related Doc # 17) Signed on 5/11/2018. (jaf) (Entered: 05/11/2018)
05/09/2018Docket Text
Hearing Held; (related document(s): 17 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Robert L. Pryor, 28 Order to Schedule Hearing ) Appearance: A Scott Mandelup: Motion Granted; submit order (mtagle) (Entered: 05/09/2018)
05/08/201832Docket Text
Trustee's Report of Sale Filed by Maltz Auctions, Inc.. (Attachments: # 1 Part Two Report of Sale)(Pryor, Robert) (Entered: 05/08/2018)
05/04/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors. on 5/16/2018 at 3:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 05/04/2018)
04/27/201831Docket Text
Declaration Filed by A Scott Mandelup on behalf of Robert L. Pryor (RE: related document(s) 17 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Robert L. Pryor) (Mandelup, A) (Entered: 04/27/2018)
04/12/201830Docket Text
Notice of Change of Address of Matthew F. Kye, Esq. from 23 Green Street, Suite 302, Huntington, NY 11743 to 201 Old Country Road, Suite 120, Melville, NY 11747. Filed by Matthew F Kye on behalf of K.T. Advaney (Kye, Matthew) (Entered: 04/12/2018)
04/06/201829Docket Text
Affidavit/Certificate of Service of Sales Procedure Order and Terms and Conditions of Sale Filed by A Scott Mandelup on behalf of Robert L. Pryor (RE: related document(s) 28 Order to Schedule Hearing (Generic)) (Mandelup, A) (Entered: 04/06/2018)
04/05/201828Docket Text
Ordered, that the Trustee is authorized to perform under and sell the Propertypursuant to the Sale Terms and this Order. Ordered, that the successful bidder must pay the balance of the purchase price for the property to the trustee at the closing of title to the Property (the AClosing@), on or before forty five (45) days after the date of the Auction Sale at 10:00 a.m. at theoffices of the attorneys for the Trustee, Pryor & Mandelup L.L.P., 675 Old Country Road, Westbury, New York, 11590. Hearing will be held before this Court on May 9, 2018 at 9:30 a.m. at Courtroom 860 (Judge Grossman), CI, NY. (the Sale Hearing) to consider entry of the Sale Confirmation Order. (RE: related document 17 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Robert L. Pryor). Signed on 4/5/2018 (jaf) (Entered: 04/05/2018)
04/04/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors. on 5/2/2018 at 3:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 04/04/2018)
03/28/201827Docket Text
BNC Certificate of Mailing with Notice of Filing Claim Notice Date 03/28/2018. (Admin.) (Entered: 03/29/2018)