New York Southern Bankruptcy Court

Case number: 4:19-bk-35319 - Spruce Creek, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Spruce Creek, LLC
Chapter
11
Judge
Cecelia G. Morris
Filed
03/01/2019
Last Filing
11/20/2019
Asset
Yes
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-35319-cgm

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/01/2019
Date terminated:  11/15/2019
Debtor dismissed:  11/14/2019
341 meeting:  04/09/2019

Debtor

Spruce Creek, LLC

56 Far Horizons Drive
Newburgh, NY 12550
ORANGE-NY
Tax ID / EIN: 14-1155630

represented by
Michael D. Pinsky

Michael D. Pinsky, P.C.
372 Fullerton Ave.
Ste #11
Newburgh, NY 12550
845-245-6001
Fax : 845-684-0547
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets
Date Filed#Docket Text
11/20/201950Docket Text
Order Granting Motion for Relief from Stay (Related Doc # 24) signed on 11/20/2019. (Kinchen, Gwen) (Entered: 11/20/2019)
11/16/201949Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 48)) . Notice Date 11/16/2019. (Admin.) (Entered: 11/17/2019)
11/15/2019Docket Text
Case Closed. (Kinchen, Gwen). (Entered: 11/15/2019)
11/14/201948Docket Text
Order Granting Motion To Dismiss Case (Related Doc # 37) signed on 11/14/2019. (DuBois, Linda) (Entered: 11/14/2019)
11/07/201947Docket Text
Monthly Operating Report for September 2019 Filed by Michael D. Pinsky on behalf of Spruce Creek, LLC. (Pinsky, Michael) (Entered: 11/07/2019)
11/07/201946Docket Text
Monthly Operating Report for August 2019 Filed by Michael D. Pinsky on behalf of Spruce Creek, LLC. (Pinsky, Michael) (Entered: 11/07/2019)
11/07/201945Docket Text
Monthly Operating Report for July 2019 Filed by Michael D. Pinsky on behalf of Spruce Creek, LLC. (Pinsky, Michael) (Entered: 11/07/2019)
11/05/2019Docket Text
Pending Deadlines Terminated re: Motion for Relief from Stay in regards to real property filed by Anthony C. Carlini Jr. on behalf of Rt 300 Newburgh LLC; Hearing held, motion
granted
, submit order. (DuBois, Linda). (Entered: 11/06/2019)
11/05/2019Docket Text
Pending Deadlines Terminated re: Motion to Dismiss Case filed by Michael D. Pinsky on behalf of Spruce Creek, LLC; Hearing held, motion
granted
, submit order. (DuBois, Linda). (Entered: 11/06/2019)
10/22/201939Docket Text
Notice of Adjournment of Hearing RE: Motion to Dismiss Case filed by Michael D. Pinsky on behalf of Spruce Creek, LLC (related document(s) 37); Hearing held and adjourned to 11/5/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 10/22/2019)