New York Northern Bankruptcy Court

Case number: 1:20-bk-10712 - Gurley Housing Associates, L.P. - New York Northern Bankruptcy Court

Case Information
Case title
Gurley Housing Associates, L.P.
Chapter
7
Judge
Robert E. Littlefield Jr.
Filed
05/07/2020
Last Filing
06/21/2021
Asset
No
Vol
i
Docket Header
U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 20-10712-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 7
Involuntary

Date filed:  05/07/2020

Debtor

Gurley Housing Associates, L.P.

11 Gurley Avenue
Troy, NY 12182
RENSSELAER-NY
Tax ID / EIN: 14-1800370

represented by
Joseph Boyle

Kelley Drye & Warren LLP
One Jefferson Road 2nd Floor
Parsippany, NJ 07054
973-503-5920
Email: [email protected]

Petitioning Creditor

EKB Acquisitions, Limited Partnership

c/o Paul A. Levine, Esq.
Lemery Greisler LLC
50 Beaver Street
Albany, NY 12206
518-433-8800

represented by
Meghan M. Breen

Lemery Greisler LLC
50 Beaver Street
Albany, NY 12207
(518) 433-8800
Email: [email protected]

Paul A. Levine

Lemery Greisler LLC
50 Beaver Street
Albany, NY 12207
(518) 433-8800
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
 
 

Latest Dockets
Date Filed#Docket Text
06/24/202022Docket Text
Certificate of Service Filed by EKB Acquisitions, Limited Partnership (related document(s) 21). (Levine, Paul) (Entered: 06/24/2020)
06/24/202021Docket Text
Response to (related document(s): 16 Motion to Dismiss Case ) Filed by EKB Acquisitions, Limited Partnership (related document(s) 16). (Attachments: # 1 Exhibit 1 - Part 1 # 2 Exhibit 1 - Part 2 # 3 Exhibit 1 - Part 3 # 4 Exhibits 2-4) (Levine, Paul) (Entered: 06/24/2020)
06/01/202020Docket Text
Notice of Filing of Transcript and of Deadlines Related to the Restriction and Redaction (related document(s) 19). (Smith, Nicole) (Entered: 06/01/2020)
06/01/202019Docket Text
Transcript regarding Hearing Held 5/13/2020 RE: Motion to Appoint Trustee. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/31/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Access Transcribers, LLC, Telephone number 855-873-2223. (related document(s) 4). Notice of Intent to Request Redaction Deadline Due By 6/8/2020. Redaction Request Due By 6/22/2020. Redacted Transcript Submission Due By 7/2/2020. Transcript access will be restricted through 8/31/2020. (Smith, Nicole) (Entered: 06/01/2020)
05/29/202017Docket Text
Notice of Hearing Filed by Gurley Housing Associates, L.P. (related document(s) 16). Hearing scheduled for 7/8/2020 at 10:30 AM at Albany CourtRoom. (Phillips, Traci-Michelle) (Entered: 06/01/2020)
05/29/202016Docket Text
Motion to Dismiss Case Filed by Gurley Housing Associates, L.P.. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Proposed Order) (Boyle, Joseph) (Entered: 05/29/2020)
05/28/202015Docket Text
Transcript request processed by Nicole Smith on 5/28/20; request was sent to Access Transcribers, LLC (related document(s) 14). (Smith, Nicole) (Entered: 05/28/2020)
05/28/202014Docket Text
Transcript Ordered Filed by Gurley Housing Associates, L.P.. Transcript Due by 5/29/2020. (Boyle, Joseph) (Entered: 05/28/2020)
05/13/2020Docket Text
Hearing Held; DENIED, OVER OPPOSITION, PER TERMS ON RECORD (related document(s), 4). Order due by 6/12/2020. (OConnell, Theresa) (Entered: 05/13/2020)
05/13/202013Docket Text
PDF with attached Audio File. Court Date & Time [ 5/13/2020 1:35:38 PM ]. File Size [ 17791 KB ]. Run Time [ 00:37:04 ]. (admin). (Entered: 05/13/2020)