Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

3586 Boston Road Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12080
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-14

Updated

6-23-16

Last Checked

6-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2016
Last Entry Filed
May 25, 2016

Docket Entries by Year

There are 26 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 2, 2014 21 Opposition to Motion to Relief from Stay filed by 54, LLC (related document(s)17) filed by Joshua N. Bleichman on behalf of 3586 Boston Road Realty Corp.. (Attachments: # 1 Exhibit A) (Bleichman, Joshua) (Entered: 09/02/2014)
Sep 3, 2014 22 Amended Certificate of Service (related document(s)21) filed by Joshua N. Bleichman on behalf of 3586 Boston Road Realty Corp.. (Bleichman, Joshua) (Entered: 09/03/2014)
Sep 3, 2014 23 Reply to Motion : Reply to Objection of Debtor and in Further Support of Motion (related document(s)17) filed by Eric H. Lindenman on behalf of 54 LLC. (Attachments: # 1 Exhibit "H" - Income and Expense of Receiver # 2 Exhibit "I" - Receiver L&T Proceeding Against Debtor's Principal) (Lindenman, Eric) (Entered: 09/03/2014)
Sep 4, 2014 24 Certificate of Service of Reply to Objection of Debtor and in Further Support of Motion (related document(s)23) filed by Eric H. Lindenman on behalf of 54 LLC. (Lindenman, Eric) (Entered: 09/04/2014)
Sep 5, 2014 25 Notice of Settlement of an Order Granting Relief from the Automatic Stay Provisions of 11 U.S.C. Sections 362(d)(1) and 362(d)(2) filed by Eric H. Lindenman on behalf of 54 LLC. with hearing to be held on 9/11/2014 at 12:00 PM at Courtroom 723 (SMB) Objections due by 9/11/2014, (Attachments: # 1 Proposed Order)(Lindenman, Eric) (Entered: 09/05/2014)
Sep 5, 2014 26 Certificate of Service of Notice of Settlement of Order and Proposed Order Granting Relief from the Automatic Stay Provisions of 11 U.S.C. Sections 362(d)(1) and 362(d)(2) (related document(s)25) filed by Eric H. Lindenman on behalf of 54 LLC. (Lindenman, Eric) (Entered: 09/05/2014)
Sep 11, 2014 27 Order Signed On 9/11/2014 Re: Granting The Motion And Modifying The AutomaticStay Provisions Of 11 U.S.C. Section 362 Authorizing AndPermitting 54, Llc To Enforce Its Rights And Secured Interest With Respect To The Property Located At 3586 Boston Road, Bronx, New York, In Accordance With 11 U.S.C. Sections 362(d)(1) AND (d)(2)(Related Doc # 17) . (Greene, Chantel) (Entered: 09/11/2014)
Sep 12, 2014 28 Motion for Reargument FRCP 59 filed by Joshua N. Bleichman on behalf of 3586 Boston Road Realty Corp. Responses due by 9/30/2014,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Bleichman, Joshua) (Entered: 09/12/2014)
Sep 19, 2014 29 Transcript regarding Hearing Held on September 4, 2014 at 10:49 AM RE: Motion for Relief From Stay of 54, LLC; Case Conference. Remote electronic access to the transcript is restricted until 12/17/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/25/2014. Statement of Redaction Request Due By 10/9/2014. Redacted Transcript Submission Due By 10/20/2014. Transcript access will be restricted through 12/17/2014. (Braithwaite, Kenishia) (Entered: 09/19/2014)
Sep 19, 2014 30 Notice of Appeal (related document(s)27) filed by Joshua N. Bleichman on behalf of 3586 Boston Road Realty Corp.. (Attachments: # 1 Exhibit Order Granting Relief from Automatic Stay which is appealed from)(Bleichman, Joshua) (Entered: 09/19/2014)
Show 10 more entries
Oct 20, 2014 40 Affidavit Proposed Receiver's Affirmation in Support and Joinder to 54 LLC's Objection to Debtor's Motion For Reargument (related document(s)28) filed by Ned Hunter Kassman on behalf of Steven Y Steinhart. (Kassman, Ned) (Entered: 10/20/2014)
Oct 21, 2014 41 Motion for Turnover of Property Reply to Debtor's Affirmation in Opposition to Proposed Receiver's Motion to Excuse Turnover (related document(s)31, 32, 33) filed by Ned Hunter Kassman on behalf of Steven Y Steinhart. (Kassman, Ned) (Entered: 10/21/2014)
Oct 21, 2014 42 Certificate of Service of Proposed Receiver's Joinder to Secured Creditor's Proposed Objections (related document(s)40) filed by Ned Hunter Kassman on behalf of Steven Y Steinhart. (Kassman, Ned) (Entered: 10/21/2014)
Oct 22, 2014 43 Certificate of Service on Hon Stuart Bernstein (related document(s)40) filed by Ned Hunter Kassman on behalf of Steven Y Steinhart. (Kassman, Ned) (Entered: 10/22/2014)
Oct 22, 2014 44 Certificate of Service (related document(s)41) filed by Ned Hunter Kassman on behalf of Steven Y Steinhart. (Kassman, Ned) (Entered: 10/22/2014)
Oct 22, 2014 45 Certificate of Service (related document(s)41) filed by Ned Hunter Kassman on behalf of Steven Y Steinhart. (Kassman, Ned) (Entered: 10/22/2014)
Oct 23, 2014 46 Monthly Operating Report for August 2014 filed by Joshua N. Bleichman on behalf of 3586 Boston Road Realty Corp.. (Bleichman, Joshua) (Entered: 10/23/2014)
Oct 23, 2014 47 Monthly Operating Report for September 2014 filed by Joshua N. Bleichman on behalf of 3586 Boston Road Realty Corp.. (Bleichman, Joshua) (Entered: 10/23/2014)
Oct 28, 2014 48 Motion to Convert Chapter 11 Case to Chapter 7 , or in the alternative, Motion to Dismiss Case filed by Michael T. Driscoll on behalf of United States Trustee. (Attachments: # 1 Order Dismissing Case # 2 Order Converting Case) (Driscoll, Michael) (Entered: 10/28/2014)
Oct 28, 2014 49 Notice of Hearing , Certificate of Service (related document(s)48) filed by Michael T. Driscoll on behalf of United States Trustee. (Driscoll, Michael) (Entered: 10/28/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12080
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Jul 16, 2014
Type
voluntary
Terminated
May 25, 2016
Updated
Jun 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    54 LLC
    ANTHONY PANTORI, SR.
    LISA URBAN, RECEIVER
    NEW YORK CITY DEPT.OF FINANCE
    NOVICK EDELSTEIN LUBELL REISMA
    SALLY E UNGER, ESQ.
    SAMUEL MILLER
    THE STATE OF NY DEPT TAX&FIN

    Parties

    Debtor

    3586 Boston Road Realty Corp.
    3586 Boston Road
    Bronx, NY 10469
    BRONX-NY
    Tax ID / EIN: xx-xxx1922

    Represented By

    Joshua N. Bleichman
    Bleichman & Klein
    117 South Main Street, Route 45 South
    Spring Valley, NY 10977
    (845) 425-2510
    Fax : (845) 425-7362
    Email: bleichmanklein@gmail.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2, 2021 500 W 184 LLC 11 1:2021bk10392
    Feb 9, 2021 Prince Bakery SA, Inc. parent case 11V 1:2021bk10254
    Feb 9, 2021 Blue Spruce Corporation parent case 11V 1:2021bk10255
    Jan 9, 2020 115M, LLC 11 1:2020bk10047
    May 20, 2019 1609 Adee Inc 7 1:2019bk11615
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    Feb 22, 2019 A Calhoun Corp. 11 1:2019bk10558
    Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
    Apr 5, 2017 M & N Automotive, Inc. 11 1:17-bk-10907
    Sep 15, 2014 4636-38 White Plains Road Holdings LLC 11 1:14-bk-12610
    Feb 7, 2013 Hildavan Realty Corp 11 1:13-bk-10400
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Aug 22, 2012 Construction Essentials Express LLC 11 7:12-bk-23531
    Nov 23, 2011 Arnow Avenue Development, LLC 11 1:11-bk-15430
    Jun 28, 2011 Arnow Avenue Development, LLC 11 1:11-bk-13114