|
Assigned to: Judge Sean H. Lane Chapter 11 Previous chapter 7 Original chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Wallace House Corporation
PO Box 411 New York, NY 10272 WESTCHESTER-NY Tax ID / EIN: 20-0745802 dba The Wallace House Corporation dba Historic Wallace House Corporation dba Historic Wallace House dba H.W.H |
represented by |
Charles A Higgs
Law Office of Charles A. Higgs 44 S. Broadway Ste 100 White Plains, NY 10601 917-673-3768 Email: [email protected] |
Trustee Mark S Tulis
Tulis Wilkes Huff & Geiger LLP 220 White Plains Road Tarrytown, NY 10591 |
represented by |
Mark S. Tulis
Mark Tulis Chapter 7 Trustee Tulis & Geiger LLP 21 Gray Rock Lane Chappaqua, NY 10514 914-329-1879 Fax : 914-460-8685 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/15/2024 | Docket Text Case Closed. (Vargas, Ana) (Entered: 02/15/2024) | |
02/14/2024 | 93 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 92)) . Notice Date 02/14/2024. (Admin.) (Entered: 02/15/2024) |
02/12/2024 | 92 | Docket Text Order Signed On 02/12/2024 Granting Re: Trustee's Motion To Dismiss This Chapter 11 Case, (Related Doc # 87). (Mercado, Tracey) (Entered: 02/12/2024) |
12/28/2023 | 91 | Docket Text Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 90)) . Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023) |
12/26/2023 | 90 | Docket Text Notice of Hearing Re: Motion by United States Trustee to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case with hearing to be held on 2/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Vargas, Ana) (Entered: 12/26/2023) |
12/18/2023 | Docket Text Receipt of Motion to Convert Case 11 to 7( 20-22122-shl) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 87) (Porter) (Entered: 12/18/2023) | |
12/15/2023 | 89 | Docket Text Certificate of Service of US Trustees Notice of Motion, Memorandum of Law and Declaration (related document(s)87, 88) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 12/15/2023) |
12/15/2023 | 88 | Docket Text Notice of Hearing of US Trustee's Motion to Convert or Dismiss (related document(s)87) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 2/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 2/1/2024, (Schwartzberg, Paul) (Entered: 12/15/2023) |
12/15/2023 | 87 | Docket Text Motion to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of Wallace House Corporation. (Attachments: # 1 Declaration) (Schwartzberg, Paul) (Entered: 12/15/2023) |
06/20/2023 | 86 | Docket Text Order Signed On 6/20/2023, Approving Settlement Agreement Between The Debtor And PHH Mortgage Corporation As Mortgage Servicer (related document(s)84) (Ebanks, Liza) (Entered: 06/20/2023) |