|
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Findlay Estates, LLC
71 Lafayette Avenue Suffern, NY 10901 ROCKLAND-NY Tax ID / EIN: 27-4448919 |
represented by |
Leo Fox
630 Third Avenue 18th Floor New York, NY 10017 (212) 867-9595 Fax : (212) 949-1847 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 |
Shannon Anne Scott
Office of the U.S. Trustee 201 Varick Street Sute 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/30/2022 | 75 | Docket Text Notice of Adjournment of Hearing on Debtor's use of cash collateral from March 21,2022 to May 6, 2022 at 10a.m. filed by Leo Fox on behalf of Findlay Estates, LLC. (Fox, Leo) (Entered: 03/30/2022) |
03/28/2022 | 74 | Docket Text Interim Order signed on 3/28/2022 Granting on a Further Interim Basis Debtor's Motion Requesting Authorization to Use Cash Collateral. (related document(s) 10). Hearing to be held on 5/6/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Walker, Justin) (Entered: 03/28/2022) |
03/28/2022 | 73 | Docket Text Stipulated Order signed on 3/28/2022 Pursuant to 11 U.S.C. § 362(d)(3) Modifying the Automatic Stay Imposed by 11 U.S.C. § 362(a) (Related Doc # 63) . (Walker, Justin) (Entered: 03/28/2022) |
03/17/2022 | Docket Text Adversary Case 7:22-ap-7006 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. (Walker, Justin) (Entered: 03/17/2022) | |
03/17/2022 | 72 | Docket Text Notice of Hearing Rescheduled Hearing filed by Lee Hart on behalf of PFSS 2020 Holding Company, LLC. with hearing to be held on 3/21/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Hart, Lee) (Entered: 03/17/2022) |
03/17/2022 | 71 | Docket Text Notice of Adjournment of Hearing on Final Use of Cash Collateral filed by Leo Fox on behalf of Findlay Estates, LLC. with hearing to be held on 3/21/2022 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Fox, Leo) (Entered: 03/17/2022) |
03/16/2022 | 70 | Docket Text Notice of Withdrawal of Plan and Disclosure Statement (related document(s) 55, 58) filed by Leo Fox on behalf of Findlay Estates, LLC. (Fox, Leo) (Entered: 03/16/2022) |
03/11/2022 | 69 | Docket Text Objection to Disclosure Statement Notice of Supplemental Exhibit to Objection of to Disclosure Statement filed by Lee Hart on behalf of PFSS 2020 Holding Company, LLC. (Hart, Lee) (Entered: 03/11/2022) |
03/11/2022 | 68 | Docket Text Objection to Disclosure Statement filed by Lee Hart on behalf of PFSS 2020 Holding Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Hart, Lee) (Entered: 03/11/2022) |
03/10/2022 | 67 | Docket Text Certificate of Service Application to Reschedule Hearing on First Amended Plan and First Amended Disclosure Statement (related document(s) 66) Filed by Leo Fox on behalf of Findlay Estates, LLC. (Fox, Leo) (Entered: 03/10/2022) |