Assigned to: Robert E. Grossman Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/11/2018 | 33 | Docket 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) |
05/09/2018 | Docket 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) | |
05/08/2018 | 32 | Docket Text Trustee's Report of Sale Filed by Maltz Auctions, Inc.. (Attachments: # 1 Part Two Report of Sale)(Pryor, Robert) (Entered: 05/08/2018) |
05/04/2018 | Docket 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) | |
04/27/2018 | 31 | Docket 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) |
04/12/2018 | 30 | Docket 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) |
04/06/2018 | 29 | Docket 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) |
04/05/2018 | 28 | Docket 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) |
04/04/2018 | Docket 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) | |
03/28/2018 | 27 | Docket Text BNC Certificate of Mailing with Notice of Filing Claim Notice Date 03/28/2018. (Admin.) (Entered: 03/29/2018) |