New York Southern Bankruptcy Court

Case number: 7:15-bk-22382 - 100-114 Hale, LLC - New York Southern Bankruptcy Court

Case Information
Case title
100-114 Hale, LLC
Chapter
11
Judge
Judge Robert D. Drain
Filed
03/25/2015
Asset
Yes
Docket Header

JtAdm, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22382-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

100-114 Hale, LLC

c/o The Bobker Group
11 East 36th Street, Ste 100B
New York, NY 10016
WESTCHESTER-NY
Tax ID / EIN: 86-1112749

represented by
Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: [email protected]

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
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
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)
05/03/201721Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 20)) . 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)
05/01/201720Docket Text
Order signed 5/1/2017 Dismissing Chapter 11 Cases (Related Doc # 19). (Logue Togher, Claire) (Entered: 05/01/2017)
05/01/201719Docket Text
Motion to Dismiss Case filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC. (Attachments: # 1 Errata A - Foreclosure Report of Sale # 2 Exhibit B - Proposed Order) (Curley, Julie) (Entered: 05/01/2017)
07/16/201518Docket Text
Transcript regarding Hearing Held on 7/14/2015 11:40AM RE: Debtors' Omnibus Objection to the Motions of Grand Pacific Finance Corp. for (I) Dismissal of the Chapter 11 Cases, or (II) in the Alternative, for Relief from the Automatic Stay, and (III) For Sanctions Pursuant to 11 U.S.C. §105(a), 28 U.S.C. §1927, and/or Bankruptcy Rule 9011.
Remote electronic access to the transcript is restricted until 10/14/2015.
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 7/23/2015. Statement of Redaction Request Due By 8/6/2015. Redacted Transcript Submission Due By 8/17/2015. Transcript access will be restricted through 10/14/2015. (Ortiz, Carmen) (Entered: 07/29/2015)
05/20/2015Docket Text
Pending Deadline for Local Rule 1007-2 Afdt Terminated. (Vargas, Ana) (Entered: 05/20/2015)
05/14/201517Docket Text
(DOCUMENT FILED IN THE WRONG CASE. SEE ADVERSARY PROCEEDING NO. 15-08224 FOR THE CORRECT ENTRY)
Transcript regarding Hearing Held on 5/8/2015 12:08 PM RE: Status Conference.
Remote electronic access to the transcript is restricted until 8/12/2015.
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 5/21/2015. Statement of Redaction Request Due By 6/4/2015. Redacted Transcript Submission Due By 6/15/2015. Transcript access will be restricted through 8/12/2015. (Ortiz, Carmen) Modified on 5/29/2015 (Richards, Beverly). (Entered: 05/29/2015)
05/14/201516Docket Text
Transcript regarding Hearing Held on 5/8/2015 12:08 PM RE: Debtors' Omnibus Objection to the Motions of Grand Pacific Finance Corp. for (I) Dismissal of the Chapter 11 Cases, or (II) in the Alternative, for Relief from the Automatic Stay, and (III) For Sanctions Pursuant to 11 U.S.C. § 105(a), 28 U.S.C. § 1927, and/or Bankruptcy Rule 9011 (related document(s)18, 17) filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC, 97-111 Hale, LLC.
Remote electronic access to the transcript is restricted until 8/12/2015.
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 5/21/2015. Statement of Redaction Request Due By 6/4/2015. Redacted Transcript Submission Due By 6/15/2015. Transcript access will be restricted through 8/12/2015. (Ortiz, Carmen) (Entered: 05/29/2015)