Docket Entries by Year
Feb 22, 2018 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/8/2018. Schedule D due 03/8/2018. Schedule E/F due 03/8/2018. Schedule G due 03/8/2018. Schedule H due 03/8/2018. Summary of Assets and Liabilities due 03/8/2018. Statement of Financial Affairs due 03/8/2018. Atty Disclosure State. due 03/8/2018. Employee Income Record Due: 03/8/2018. Incomplete Filings due by 03/8/2018, Chapter 11 Plan due by 6/22/2018, Disclosure Statement due by 6/22/2018, Initial Case Conference due by 3/26/2018, Filed by Scott A. Steinberg of Law Office Of Scott A. Steinberg on behalf of 499 WEST 158TH STREET HOUSING DEVELOPMENT FUND CORPORATION. (Steinberg, Scott) (Entered: 02/22/2018) | |
---|---|---|---|
Feb 22, 2018 | Receipt of Voluntary Petition (Chapter 11)(18-10463) [misc,824] (1717.00) Filing Fee. Receipt number 12444805. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/22/2018) | ||
Feb 22, 2018 | 2 | Corporate Resolution Pursuant to LR 1074-1 Statement Regarding Authority To Sign And File Petition Filed by Scott A. Steinberg on behalf of 499 WEST 158TH STREET HOUSING DEVELOPMENT FUND CORPORATION. (Steinberg, Scott) (Entered: 02/22/2018) | |
Feb 22, 2018 | Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 02/22/2018) | ||
Feb 22, 2018 | 3 | Scheduling Order Signed On 2/22/2018. Re: Initial Case Conference with hearing to be held on 4/12/2018 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 02/22/2018) | |
Feb 22, 2018 | Pending Deadlines Terminated (Employee Income Record). (Porter, Minnie). (Entered: 02/22/2018) | ||
Feb 22, 2018 | 4 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/29/2018 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 02/22/2018) | |
Feb 25, 2018 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 02/24/2018. (Admin.) (Entered: 02/25/2018) | |
Feb 25, 2018 | 6 | Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 02/24/2018. (Admin.) (Entered: 02/25/2018) |
This case is closed and is no longer being updated.
ARTHUR J GALLAGHER RISK MGMT SERVICES |
---|
CON EDISON |
ENVIRONMENTAL CONTROL BOARD |
INTERNAL REVENUE SERVICE |
New York City Dept. of |
New York City Water Board |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. ENVIORONMENTAL PROTETION |
NYC DEPT. OF FINANCE |
499 West 158th Street Housing Development Fund Corporation
499 West 158th Street
New York, NY 10032
NEW YORK-NY
Tax ID / EIN: xx-xxx2679
dba 499 West 158th Street HDFC Corp.
Scott A. Steinberg
Law Office Of Scott A. Steinberg
167 Willis Avenue
Suite 1
Mineola, NY 11501
(516) 739-9600
Fax : (516 522-2530
Email: ssteinberg@saslawfirm.net
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