New York Southern Bankruptcy Court

Case number: 1:11-bk-13322 - Inwood Heights Housing Development Fund Corporatio - New York Southern Bankruptcy Court

Case Information
Case title
Inwood Heights Housing Development Fund Corporatio
Chapter
11
Judge
Judge Martin Glenn
Filed
07/11/2011
Asset
Yes
Docket Header

MDisCs, CLOSED, Mediation




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-13322-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/11/2011
Date terminated:  11/21/2011
Debtor dismissed:  11/15/2011
341 meeting:  08/17/2011

Debtor

Inwood Heights Housing Development Fund Corporation

1484 Inwood Avenue
Bronx, NY 10452
BRONX-NY
Tax ID / EIN: 13-3675998

represented by
Peter F. Anderson, Jr.

370 E. 149th Street
Suite C
Bronx, NY 10455
(718) 993-2336
Fax : (718) 993-3407
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/21/2011Docket Text
Case Closed. (Gadson, Carol) (Entered: 11/21/2011)
11/17/201120Docket Text
Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 19)) . Notice Date 11/17/2011. (Admin.) (Entered: 11/18/2011)
11/15/201119Docket Text
Order Dismissing Case signed on 11/15/2011 (related document(s) 17, 16). (Gadson, Carol) (Entered: 11/15/2011)
08/26/201118Docket Text
Notice of Adjournment of Hearing /Notice of Adjournment of Meeting of Creditors filed by Serene K. Nakano on behalf of United States Trustee. with hearing to be held on 12/20/2011 at 02:00 PM at 80 Broad St., 4th Floor, USTM (Nakano, Serene) (Entered: 08/26/2011)
08/25/201117Docket Text
Order signed on 8/25/2011 (I) Lifting the Automatic Stay and (II) Withdrawing the Case From Mediation (Related Doc # 9) . (Tetzlaff, Deanna) (Entered: 08/25/2011)
08/25/201116Docket Text
Written Opinion signed on 8/25/2011 (I) Lifting the Automatic Stay for Cause and (II) Granting Other Relief. (related document(s) 9) (Tetzlaff, Deanna) (Entered: 08/25/2011)
08/16/201115Docket Text
Notice of Adjournment of Hearing /Notice of Adjournment of Meeting of Creditors filed by Serene K. Nakano on behalf of United States Trustee. with hearing to be held on 8/30/2011 at 02:30 PM at 80 Broad St., 4th Floor, USTM (Nakano, Serene) (Entered: 08/16/2011)
08/08/201114Docket Text
Scheduling Order signed on 8/8/2011. Hearing to be Held on 9/12/2011 at 2:30 PM in Courtroom 501. (Tetzlaff, Deanna) (Entered: 08/08/2011)
08/08/201113Docket Text
Objection to Motion filed by Peter F. Anderson Jr. on behalf of Inwood Heights Housing Development Fund Corporation. with hearing to be held on 8/15/2011 (check with court for location) (Anderson, Peter) (Entered: 08/08/2011)
07/25/201112Docket Text
Certificate of Service of the Notice of Motion, Motion and Memorandum of Law of the City of New York to (I) Withdraw Chapter 11 Case from Mediation and (II) to Dismiss Chapter 11 Case for Cause or, In the Alternative, Lift the Automatic Stay (related document(s) 10, 9) filed by Gabriela P. Cacuci on behalf of City Of New York. (Cacuci, Gabriela) (Entered: 07/25/2011)