Docket Entries by Year
Sep 14, 2017 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. Chapter 11 Plan due by 01/12/2018. Disclosure Statement due by 01/12/2018. (Cohen, Mark) (Entered: 09/14/2017) | |
---|---|---|---|
Sep 14, 2017 | 2 | List of Creditors Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017) | |
Sep 14, 2017 | Receipt of Voluntary Petition (Chapter 11)(8-17-75626) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15846865. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2017) | ||
Sep 14, 2017 | 3 | Statement Consent of Members / Corporate Resolution Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017) | |
Sep 14, 2017 | 4 | Declaration Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017) | |
Sep 14, 2017 | 5 | Statement Corporate Ownership Statement Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017) | |
Sep 14, 2017 | 6 | Statement Corporate Ownership Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017) | |
Sep 15, 2017 | 7 | Meeting of Creditors 341(a) meeting to be held on 10/13/2017 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (amp) (Entered: 09/15/2017) | |
Sep 18, 2017 | 8 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/17/2017. (Admin.) (Entered: 09/18/2017) | |
Sep 18, 2017 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/17/2017. (Admin.) (Entered: 09/18/2017) | |
Sep 19, 2017 | 10 | Notice of Appearance and Request for Notice Filed by Susan R Katzoff on behalf of Bayview Loan Servicing, LLC (Katzoff, Susan) (Entered: 09/19/2017) | |
Sep 20, 2017 | 11 | Application to Employ Mark E. Cohen, Esq. as Attorney for Debtor Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C.. (Attachments: # 1 Exhibit # 2 Declaration of Attorney # 3 Proposed Order) (Cohen, Mark) (Entered: 09/20/2017) | |
Sep 21, 2017 | 12 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/1/2017 at 02:00 PM at Courtroom 760 (Judge Trust), CI, NY. Signed on 9/20/2017 (ymm) (Entered: 09/21/2017) | |
Sep 21, 2017 | 13 | Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 11/28/2017. Government Proof of Claim due by 3/14/2018. Signed on 9/20/2017 (ymm) (Entered: 09/21/2017) | |
Sep 24, 2017 | 14 | BNC Certificate of Mailing with Notice/Order Notice Date 09/23/2017. (Admin.) (Entered: 09/24/2017) | |
Sep 25, 2017 | 15 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (RE: related document(s)13 Order Setting Last Day To File Proofs of Claim) (Attachments: # 1 Notice of Deadline Requiring Filing of Proofs of Claim on or Before November 28, 2017 # 2 Official Form B410) (Cohen, Mark) (Entered: 09/25/2017) | |
Oct 4, 2017 | Statement Adjourning 341(a) Meeting of Creditors. Filed by United States Trustee. 341(a) Meeting Adjourned to 10/27/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred) (Entered: 10/04/2017) | ||
Oct 4, 2017 | 16 | Letter notifying all parties of the adjournment of the 341(a) meeting from October 13, 2017 at 12pm to October 27, 2017 at 10am Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (RE: related document(s)7 Meeting of Creditors Chapter 11, Statement Adjourning 341(a) Meeting of Creditors filed by U.S. Trustee United States Trustee) (Cohen, Mark) (Entered: 10/04/2017) | |
Oct 9, 2017 | 17 | Ordered, that in accordance with §327(a) of the Bankruptcy Code, the Debtor isauthorized to retain and employ Cohen as its attorney, nunc pro tunc to September 14, 2017. (RE: related document(s)8 BNC Certificate of Mailing with Notice of Electronic Filing, 11 Application to Employ filed by Debtor 680 Montauk Highway, L.L.C.). Signed on 10/6/2017 (ymm) (Entered: 10/09/2017) | |
Oct 24, 2017 | Statement Adjourning 341(a) Meeting of Creditors. Filed by United States Trustee. 341(a) Meeting Adjourned to 11/1/2017 at 03:00 PM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred) (Entered: 10/24/2017) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Bayview Loan Servicing |
---|
Bayview Loan Servicing |
Bayview Loan Servicing, LLC |
New York State Department of Taxation & Finance |
680 Montauk Highway, L.L.C.
9 Douglas Court
Hampton Bays, NY 11946-1133
SUFFOLK-NY
Tax ID / EIN: xx-xxx6357
Mark E Cohen
108-18 Queens Blvd
Fourth Floor
Suite #3
Forest Hills, NY 11375
(718) 258-1500
Fax : (718) 793-1627
Email: MECESQ2@aol.com
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800