New York Northern Bankruptcy Court

Case number: 1:14-bk-10668 - Westport Golf Investors, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Westport Golf Investors, LLC
Chapter
7
Filed
03/28/2014
Last Filing
06/22/2018
Asset
Yes
Docket Header

CONVERTED, CH7BUSINESS, ADV




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 14-10668-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/28/2014
Date converted:  05/06/2015
341 meeting:  07/17/2015
Deadline for filing claims:  10/15/2015
Deadline for filing claims (govt.):  09/24/2014

Debtor

Westport Golf Investors, LLC

45 Country Club Way
Elizabethtown, NY 12993
ESSEX-NY
Tax ID / EIN: 14-1832107

represented by
Christian H. Dribusch

The Dribusch Law Firm
1001 Glaz Street
East Greenbush, NY 12061
518-729-4331
Fax : 518-463-4386
Email: [email protected]

The Dribusch Law Firm

1001 Glaz Street
East Greenbush, NY 12061
518-729-4331
Email: [email protected]

Trustee

Douglas J. Wolinsky-Trustee

Primmer Piper Eggleston & Cramer PC
150 South Champlain St
P.O. Box 1489
Burlington, VT 05402-1489
(802)864-0880

represented by
Douglas J. Wolinsky-Trustee

Primmer Piper Eggleston & Cramer PC
150 South Champlain St
P.O. Box 1489
Burlington, VT 05402-1489
(802)864-0880
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
represented by
Lisa M Penpraze

Office of The United States Trustee
74 Chapel Street
Albany, NY 12207
518-434-4553
Email: [email protected]

Kevin Purcell

Office of United States Trustee
74 Chapel St., Ste. 200
Albany, NY 12207
(518) 434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/16/2016162Docket Text
Order Granting Motion to Sell Property under Section 363(b) (Related Doc # 150) (Gailor, Cherie) (Entered: 09/16/2016)
09/09/2016Docket Text
Hearing Held; GRANTED, OVER OPPOSITION, PER TERMS ON RECORD (related document(s), 150). Order due by 10/11/2016. (OConnell, Theresa) (Entered: 09/09/2016)
09/08/2016161Docket Text
Certificate of Service Filed by Consolidated Mortgages, LLC (related document(s) 160). (Heller, Justin) (Entered: 09/08/2016)
09/08/2016160Docket Text
Response to (related document(s): 159Objection)RESPONSE BY CONSOLIDATED MORTGAGES TO OBJECTION TO TRUSTEES MOTION FOR ORDER APPROVING AUCTION SALEFiled by Consolidated Mortgages, LLC (related document(s) 159). (Heller, Justin) (Entered: 09/08/2016)
09/08/2016159Docket Text
Objection to (related document(s): 150Motion to Sell Property under Section 363(b)for the Westport Golf Course Located in Westport, New York, together with Certain Causes of Action, Subject to All Liens and Encumbrances) Filed by John Hall (related document(s) 150). (Boyle, Michael) (Entered: 09/08/2016)
09/01/2016158Docket Text
Certificate of Serviceof Order Shortening TimeFiled by Douglas J. Wolinsky-Trustee (related document(s) 156). (Attachments: # 1Appendix Mailing Matrix) (Wolinsky-Trustee, Douglas) (Entered: 09/01/2016)
09/01/2016157Docket Text
Response to (related document(s): 155Motion to Shorten Time (related documents 150Motion to Sell Property under Section 363(b)) ) Filed by John Hall (related document(s) 155). (Rock, Robert) (Entered: 09/01/2016)
09/01/2016156Docket Text
Order Granting Motion to Shorten Time (Related Doc # 155)Motion to Sell Property under Section 363(b) Hearing scheduled for 9/9/2016 at 09:00 AM at Albany CourtRoom. (McDonald, Dina) (Entered: 09/01/2016)
09/01/2016155Docket Text
Motion to Shorten Time (related documents 150Motion to Sell Property under Section 363(b)) Filed by Douglas J. Wolinsky-Trustee (related document(s) 150). (Attachments: # 1Appendix Proposed Order) (Wolinsky-Trustee, Douglas) (Entered: 09/01/2016)
08/31/2016Docket Text
Hearing Held; CONFERENCE CLOSED (related document(s), 153 153). (OConnell, Theresa) (Entered: 08/31/2016)