|
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/21/2011 | Docket Text Case Closed. (Gadson, Carol) (Entered: 11/21/2011) | |
11/17/2011 | 20 | Docket Text Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 19)) . Notice Date 11/17/2011. (Admin.) (Entered: 11/18/2011) |
11/15/2011 | 19 | Docket Text Order Dismissing Case signed on 11/15/2011 (related document(s) 17, 16). (Gadson, Carol) (Entered: 11/15/2011) |
08/26/2011 | 18 | Docket 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) |
08/25/2011 | 17 | Docket 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) |
08/25/2011 | 16 | Docket 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) |
08/16/2011 | 15 | Docket 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) |
08/08/2011 | 14 | Docket 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) |
08/08/2011 | 13 | Docket 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) |
07/25/2011 | 12 | Docket 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) |