|
Assigned to: Judge Mary Kay Vyskocil Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Gracious Home Holdings LLC
1210 Third Avenue New York, NY 10021 NEW YORK-NY Tax ID / EIN: 30-0863251 |
represented by |
Joseph J. DiPasquale
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2528 Fax : 973-597-2400 Email: [email protected] Irena M. Goldstein
Trenk DiPasqaule Della Fera & Sodono, PC 45 Rockefeller Plaza Suite 2000 New York, NY 10111 212-899-5245 Email: [email protected] |
Trustee Albert Togut
Togut Segal & Segal, LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 |
| |
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 |
| |
Claims and Noticing Agent Prime Clerk LLC Claims Agent
Attn: Shai Y. Waisman 830 3rd Avenue, 9th Floor www.primeclerk.com New York, NY 10022 (212) 257-5450 |
Date Filed | # | Docket Text |
---|---|---|
12/25/2019 | 17 | Docket Text Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [16])) . Notice Date 12/25/2019. (Admin.) |
12/23/2019 | 16 | Docket Text Notice of Case Reassignment from Judge Mary Kay Vyskocil to Judge Robert E. Grossman. (Gomez, Jessica). |
03/28/2019 | 15 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/17/19 at 10:00 AM. (Togut, Albert) |
02/28/2019 | 14 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/27/19 at 10:00 AM. (Togut, Albert) |
01/16/2019 | 13 | Docket Text Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc [12])) . Notice Date 01/16/2019. (Admin.) |
01/14/2019 | 12 | Docket Text Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/27/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). Proofs of Claim due by 4/15/2019, (Richards, Beverly). |
11/30/2018 | Docket Text Case Converted (related document(s)[11]) (Richards, Beverly). | |
11/30/2018 | Docket Text Case Converted (related document(s) 11) (Richards, Beverly). (Entered: 11/30/2018) | |
11/30/2018 | 11 | Docket Text Order Signed on 11/29/2018 Converting Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code. (Suarez, Aurea). (Entered: 11/30/2018) |
05/31/2017 | 10 | Docket Text Notice of Appearance filed by Claude Michael Higgins on behalf of New York State Department of Labor. (Higgins, Claude) (Entered: 05/31/2017) |