New York Western Bankruptcy Court

Case number: 2:17-bk-20746 - 760 Long Pond Road, LLC - New York Western Bankruptcy Court

Case Information
Case title
760 Long Pond Road, LLC
Chapter
11
Judge
Paul R. Warren
Filed
07/10/2017
Last Filing
12/14/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-17-20746-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  07/10/2017
341 meeting:  08/17/2017

Debtor

760 Long Pond Road, LLC

2017 Hudson Avenue
Rochester, NY 14617
MONROE-NY
Tax ID / EIN: 77-0639800

represented by
Ronald S. Goldman

532 Times Square Building
45 Exchange Street
Rochester, NY 14614
(585) 546-7410
Email: [email protected]

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
05/24/201871Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April, 2018 on behalf of Debtor 760 Long Pond Road, LLC. Filed by Attorney (Goldman, Ronald) (Entered: 05/24/2018)
05/24/201870Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March, 2018 on behalf of Debtor 760 Long Pond Road, LLC. Filed by Attorney (Goldman, Ronald) (Entered: 05/24/2018)
03/19/201869Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February, 2018 on behalf of Debtor 760 Long Pond Road, LLC. Filed by Attorney (Goldman, Ronald) (Entered: 03/19/2018)
02/21/201868Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January, 2018 on behalf of Debtor 760 Long Pond Road, LLC. Filed by Attorney (Goldman, Ronald) (Entered: 02/21/2018)
01/30/201867Docket Text
Letter Withdrawing Matter. on behalf of Creditor Citizens Bank, N.A.. (RE: related document(s) 58 Motion for Relief From Stay) Filed by Attorney (Peters, Geoffrey) (Entered: 01/30/2018)
01/25/201866Docket Text
Hearing Continued - adjourned for tracking only. Appearances: Roy Franks, Attorney for Citizens Bank, Ronald Goldman, Attorney for debtor, Kathleen Schmitt, Office of US Trustee (TEXT ONLY EVENT) (re: related document(s) 58 Motion for Relief From Stay filed by Creditor Citizens Bank, N.A., 61 Amended Motion filed by Creditor Citizens Bank, N.A.). Hearing to be held on 2/1/2018 at 09:00 AM Rochester Courtroom for 58, (Folwell, T.) (Entered: 01/25/2018)
01/17/201864Docket Text
Hearing Set (TEXT ONLY EVENT) (re: related document(s) 58 Motion for Relief From Stay filed by Creditor Citizens Bank, N.A., 61 Amended Motion filed by Creditor Citizens Bank, N.A.). Hearing to be held on 1/25/2018 at 09:00 AM Rochester Courtroom for 58, (Finucane, P.) (Entered: 01/17/2018)
01/16/201863Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December, 2017 on behalf of Debtor 760 Long Pond Road, LLC. Filed by Attorney (Goldman, Ronald) (Entered: 01/16/2018)
01/16/201862Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November, 2017 on behalf of Debtor 760 Long Pond Road, LLC. Filed by Attorney (Goldman, Ronald) (Entered: 01/16/2018)
01/16/201861Docket Text
Amended Motion. Reason for Amended Motion: Amended Notice to remove default language (related doc(s): 58 Motion for Relief From Stay) (Attachments: # 1 Certificate of Service) Filed on behalf of Creditor Citizens Bank, N.A. (Peters, Geoffrey) (Entered: 01/16/2018)