Welcome to BusinessBankruptcies.com!

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

473 West End Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:13-bk-36955
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-13

Updated

9-13-23

Last Checked

9-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2014
Last Entry Filed
Mar 28, 2014

Docket Entries by Year

There are 21 older docket entries.

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

login purchase single case subscribe now

Oct 2, 2013 Pending Deadlines Terminated RE: Motion for Relief from Stay filed by Lawrence Elmen Jr. on behalf of TD Bank, N.A.; Motion denied, submit order. (Sierra, Emiliano) (Entered: 10/02/2013)
Oct 4, 2013 19 Order Granting Application to Employ Genova & Malin as Attorneys for the Debtor (Related Doc # 2) signed on 10/4/2013. (LaChappelle, Jennifer) (Entered: 10/04/2013)
Oct 11, 2013 20 Letter Adjourning Section 341 Meeting of Creditors from October 16, 2013 at 1:00 p.m. to October 30, 2013 at 12:00 p.m. filed by Thomas Genova on behalf of 473 West End Realty Corp.. (Attachments: # 1 Affidavit of Service of Letter Confirming Adjournment of Section 341 Meeting of Creditors from October 16, 2013 at 1:00 p.m. to October 30, 2013 at 12:00 p.m.)(Genova, Thomas) (Entered: 10/11/2013)
Oct 15, 2013 21 Notice of Appearance filed by Susan Z. Stockburger on behalf of County of Orange, Department of Health. (Stockburger, Susan) (Entered: 10/15/2013)
Oct 16, 2013 22 Motion for Relief from Stay filed by Justin A. Heller on behalf of TD Bank, N.A.. with hearing to be held on 11/5/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Heller, Justin) (Entered: 10/16/2013)
Oct 16, 2013 Receipt of Motion for Relief from Stay (fee)(13-36955-cgm) [motion,185] ( 176.00) Filing Fee. Receipt number 9712489. Fee amount 176.00. (Re: Doc # 22) (U.S. Treasury) (Entered: 10/16/2013)
Oct 16, 2013 23 Notice of Motion to Set Hearing For Relief From The Automatic Stay (related document(s)22) filed by Justin A. Heller on behalf of TD Bank, N.A.. with hearing to be held on 11/5/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street Objections due by 10/29/2013, (Heller, Justin) (Entered: 10/16/2013)
Oct 16, 2013 24 Memorandum of Law In Support of Motion For Relief From The Automatic Stay (related document(s)22) filed by Justin A. Heller on behalf of TD Bank, N.A.. (Heller, Justin) (Entered: 10/16/2013)
Oct 16, 2013 25 Certificate of Service (related document(s)23, 24, 22) filed by Justin A. Heller on behalf of TD Bank, N.A.. (Heller, Justin) (Entered: 10/16/2013)
Oct 17, 2013 26 *Entered in error* Motion for Relief from Stay filed by Susan Z. Stockburger on behalf of County of Orange, Department of Health. (Stockburger, Susan) Modified on 10/17/2013 (LaChappelle, Jennifer). (Entered: 10/17/2013)
Show 10 more entries
Nov 5, 2013 34 Notice of Adjournment of Hearing RE: Case Conference; Hearing not held and adjourned to 11/6/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/05/2013)
Nov 5, 2013 35 Notice of Adjournment of Hearing RE: Motion for Relief from Stay filed by Justin A. Heller on behalf of TD Bank, N.A. (related document(s)22); Hearing not held and adjourned to 11/6/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/05/2013)
Nov 5, 2013 36 Notice of Adjournment of Hearing RE: Notice of Motion to Set Hearing For Relief From The Automatic Stay filed by Justin A. Heller on behalf of TD Bank, N.A.; Hearing not held and adjourned to 11/6/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/05/2013)
Nov 5, 2013 37 Notice of Adjournment of Hearing RE: Opposition To Motion To Relief From Automatic Stay With Points of Law (related document(s)22) filed by Thomas Genova on behalf of 473 West End Realty Corp.; Hearing not held and adjourned to 11/6/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/05/2013)
Nov 5, 2013 38 Notice of Adjournment of Hearing RE: Response By TD Bank, N.A. To Debtors Opposition To Motion For Relief From The Automatic Stay (related document(s)29) filed by Justin A. Heller on behalf of TD Bank, N.A.; Hearing not held and adjourned to 11/6/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/05/2013)
Nov 7, 2013 39 Notice of Adjournment of Hearing RE: Case Conference; Hearing held and adjourned to 12/17/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/07/2013)
Nov 7, 2013 Pending Deadlines Terminated RE: Motion for Relief from Stay filed by Justin A. Heller on behalf of TD Bank, N.A.; Motion granted, submit order. (Sierra, Emiliano) (Entered: 11/07/2013)
Nov 18, 2013 40 Motion to Amend (related document(s)27) filed by Susan Z. Stockburger on behalf of County of Orange, Department of Health. with hearing to be held on 12/3/2013 at 11:00 AM at Poughkeepsie Office - 355 Main Street Responses due by 11/27/2013, (Stockburger, Susan) (Entered: 11/18/2013)
Nov 19, 2013 41 Order Granting Motion for Relief from Stay for: TD Bank, N.A (Related Doc # 22) signed on 11/19/2013. (LaChappelle, Jennifer) (Entered: 11/19/2013)
Nov 19, 2013 42 Affidavit of Service of Order Granting Relief From The Automatic Stay (related document(s)41) filed by Justin A. Heller on behalf of TD Bank, N.A.. (Heller, Justin) (Entered: 11/19/2013)

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
4:13-bk-36955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Aug 30, 2013
Type
voluntary
Terminated
Jun 8, 2015
Updated
Sep 13, 2023
Last checked
Sep 16, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Glitter, Esq.
    Gardiner S. Tad Barone, Esq.
    John C. Graham, Esq.
    Joseph Haspel, Esq.
    LaRoe Estates LLC
    LaRoe Estates LLC.
    Laroe Estates, Inc.
    Lawrence Elmen, Esq.
    Robert J. Dickover, Esq.
    Russell C. Tharp, Jr., Esq.
    Saul O. Leopold, Esq.
    Steven M. Sherman
    TD Bank USA
    Thomas C. Landrigan, Esq.

    Parties

    Debtor

    473 West End Realty Corp.
    PO Box 2110
    Monroe, NY 10949
    ORANGE-NY
    Tax ID / EIN: xx-xxx8863

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Eric J. Small
    Office of the United States Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207
    (518) 434-4553
    Fax : (518) 434-4459

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2023 18 Sergio Lane LLC 11 4:2023bk36026
    May 18, 2023 18 Sergio Lane LLC 11V 4:2023bk35393
    Aug 24, 2020 Michael B. Schachter M.D., P.C 7 7:2020bk22971
    Oct 25, 2018 Foundry Development Group LLC 11 4:2018bk36804
    Mar 8, 2018 Best Mechanical Plumbing & Heating Inc. 7 4:2018bk35365
    Jun 16, 2016 2 Durant Dr Corp. 7 4:16-bk-36120
    May 3, 2016 Congregation Hanoe Vhanetzach Inc. 7 4:16-bk-35846
    Feb 9, 2016 Accel Services, LLC 7 4:16-bk-35205
    Oct 26, 2015 Congregation Hanoe Vhanetzach Inc. 7 4:15-bk-36960
    Feb 9, 2015 Footings, Inc. 7 4:15-bk-35216
    Sep 17, 2013 Panama City Properties, LLC 11 5:13-bk-50357
    Jul 5, 2013 Foundation Land Services LLC 11 4:13-bk-36572
    Mar 11, 2013 LM Electric Inc. 7 7:13-bk-20001
    Mar 11, 2013 LM Electric Inc. 7 4:13-bk-35516
    Oct 24, 2011 Just A Buck, a New York Corporation 7 4:11-bk-37966