New York Southern Bankruptcy Court

Case number: 7:15-bk-22381 - 97-111 Hale, LLC and 100-114 Hale, LLC - New York Southern Bankruptcy Court

Case Information
Case title
97-111 Hale, LLC and 100-114 Hale, LLC
Chapter
11
Judge
Robert D. Drain
Filed
03/25/2015
Last Filing
03/18/2022
Asset
Yes
Docket Header

PENAP, Lead, JtAdm, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22381-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/25/2015
Date terminated:  05/04/2017
Debtor dismissed:  05/01/2017
341 meeting:  04/22/2015

Debtor

97-111 Hale, LLC

c/o The Bobker Group
11 East 36th St., Suite 100B
New York, NY 10016
WESTCHESTER-NY
Tax ID / EIN: 86-1112748

represented by
Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: [email protected]

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: [email protected]

Steven R. Schoenfeld

Denlea & Carton LLP
2 Westchester Park Drive, Suite 410
White Plains, NY 10604
914-331-0100
Fax : 914-331-0105
Email: [email protected]

Debtor

100-114 Hale, LLC

WESTCHESTER-NY

represented by
Julie Cvek Curley

(See above for address)

Jonathan S. Pasternak

(See above for address)

Steven R. Schoenfeld

(See above for address)

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
03/18/2022Docket Text
Adversary Case 7:15-ap-8224 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Correa, Mimi) (Entered: 03/18/2022)
05/04/2017Docket Text
Case Closed. (Logue Togher, Claire). (Entered: 05/04/2017)
05/04/20170Docket Text
Case Closed. (Logue Togher, Claire). (Entered: 05/04/2017)
05/03/201794Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 93)) . Notice Date 05/03/2017. (Admin.) (Entered: 05/04/2017)
05/01/2017Docket Text
Pending Deadlines Terminated -- case dismissed. (Logue Togher, Claire) (Entered: 05/01/2017)
05/01/201793Docket Text
Order signed 5/1/2017 Dismissing Chapter 11 Cases (Related Doc # 91). (Logue Togher, Claire) (Entered: 05/01/2017)
04/05/201792Docket Text
Notice of Presentment of Debtor's Motion for an Order Dismissing the Chapter 11 Cases Pursuant to 11 U.S.C. section 1112(b)(1) (related document(s) 91) filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC, 97-111 Hale, LLC. with presentment to be held on 5/1/2017 at 12:00 PM at Courtroom 118, White Plains Courthouse (Attachments: # 1 Affidavit of Service)(Curley, Julie) Modified on 4/6/2017 (Correa, Mimi). (Entered: 04/05/2017)
04/05/201791Docket Text
Motion to Dismiss Case Debtor's Motion for an Order Dismissing the Chapter 11 Cases Pursuant to 11 U.S.C. section 1112(b)(1) filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC, 97-111 Hale, LLC. (Attachments: # 1 Exhibit "A" - Referee's Report of Sale # 2 Exhibit "B" - Proposed Order Consented by the US Trustee) (Curley, Julie) (Entered: 04/05/2017)
02/08/201790Docket Text
Affidavit / Declaration Concerning Disbursements of the Debtors for the Period of January 1, 2017 through January 31, 2017 Filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC, 97-111 Hale, LLC. (Curley, Julie) (Entered: 02/08/2017)
01/19/201789Docket Text
Transcript regarding Hearing Held on 1/12/2017 10:48AM RE: Motion for Relief from Stay; Motion to Sell Property Free and Clear of Liens Under Section 363(f); Objection to Motion of Grand Pacific Finance Corp. for Relief from Stay.
Remote electronic access to the transcript is restricted until 4/19/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/26/2017. Statement of Redaction Request Due By 2/9/2017. Redacted Transcript Submission Due By 2/21/2017. Transcript access will be restricted through 4/19/2017. (Ortiz, Carmen) (Entered: 01/31/2017)