New York Southern Bankruptcy Court

Case number: 4:17-bk-36876 - MFB Properties LLC - New York Southern Bankruptcy Court

Case Information
Case title
MFB Properties LLC
Chapter
11
Judge
Cecelia G. Morris
Filed
11/03/2017
Last Filing
10/23/2018
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 17-36876-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  11/03/2017
341 meeting:  12/05/2017
Deadline for filing claims:  02/28/2018

Debtor

MFB Properties LLC

3 Fernwood Drive
Greenwood Lake, NY 10925
ORANGE-NY
Tax ID / EIN: 81-1266188

represented by
Mike Pinsky

Hayward, Parker, O'Leary & Pinsky
225 Dolson Ave
Suite 303
PO Box 929
Middletown, NY 10940-0929
845-343-6227
Fax : 845-343-1927
Email: [email protected]

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets
Date Filed#Docket Text
02/01/201833Docket Text
Order Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f) (Related Doc # 24) signed on 2/1/2018. (Kinchen, Gwen) (Entered: 02/01/2018)
01/30/2018Docket Text
Pending Deadlines Terminated RE: Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Mike Pinsky on behalf of MFB Properties LLC; Hearing held, motion granted, submit order. (DuBois, Linda). (Entered: 02/02/2018)
01/22/201832Docket Text
Supplemental Certificate of Service (related document(s) 30) Filed by Mike Pinsky on behalf of MFB Properties LLC. (Pinsky, Mike) (Entered: 01/22/2018)
01/22/201831Docket Text
Affidavit of Service of Bar Date Notice (related document(s) 30) Filed by Mike Pinsky on behalf of MFB Properties LLC. (Pinsky, Mike) (Entered: 01/22/2018)
01/17/201830Docket Text
Order Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # 23) signed on 1/17/2018. Proofs of Claim due by 2/28/2018, (Kinchen, Gwen) (Entered: 01/17/2018)
01/17/201829Docket Text
Order Granting Application to Employ Prime Partner Realty, Inc. as Real Estate Broker (Related Doc # 11) signed on 1/17/2018. (Kinchen, Gwen) (Entered: 01/17/2018)
01/17/201828Docket Text
Order Granting Application to Employ Hayward Parker OLeary & Pinsky as the Debtors attorneys (Related Doc # 6) signed on 1/17/2018. (Kinchen, Gwen) (Entered: 01/17/2018)
01/09/201827Docket Text
Notice of Adjournment of Hearing Re: Case Conference; Hearing Not Held and Adjourned to 1/30/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 01/12/2018)
01/08/201826Docket Text
Please take notice that any and all matters scheduled for January 9, 2018 have been rescheduled to January 30, 2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 01/08/2018)
01/08/201825Docket Text
Affidavit of Service (related document(s) 24) Filed by Mike Pinsky on behalf of MFB Properties LLC. (Pinsky, Mike) (Entered: 01/08/2018)