Sep 1, 2020
104
Certificate of Service Notice of Chapter 7 Trustees Intent to Abandon Property of the Bankruptcy Estate (related document(s)102) filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 09/01/2020)
Sep 2, 2020
105
Order signed on 9/2/2020 Granting Trustees Motion to Approve Global Settlement and Release of Claims with Broadway Equity Holdings, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Related Doc # 87). (Rai, Narotam) (Entered: 09/02/2020)
Sep 2, 2020
106
Stipulation and Consent Order signed on 9/2/2020 Between the Chapter 7 Trustee and Broadway Equity Holdings, LLC. (Rai, Narotam) (Entered: 09/02/2020)
Sep 3, 2020
107
Stipulation and Order signed on 9/3/2020 between The Debtors and BHT Trucking (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
Sep 3, 2020
108
Stipulation and Order signed on 9/3/2020 Between the Debtors and Samuel Lacks (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
Sep 3, 2020
109
Stipulation and Order signed on 9/3/2020 Betweens the Debtors and YAE (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
Sep 3, 2020
110
Stipulation and Order signed on 9/3/2020 Between the Debtors and Lletter B. Guzman (the Occupant). (Rai, Narotam) (Entered: 09/03/2020)
Sep 3, 2020
111
Stipulation and Order signed on 9/3/2020 Vacating of Space Occupied by World of Giving At 152 Broadway Haverstraw, New York And Related Relief. (Rai, Narotam) (Entered: 09/03/2020)
Oct 29, 2020
112
Notice of Appearance for Interested Party Joseph Menczer filed by Michael Levine on behalf of Joseph Menczer. (Levine, Michael) (Entered: 10/29/2020)
Oct 29, 2020
113
Notice of Appearance for Interested Party Joseph Goldberger filed by Michael Levine on behalf of Joseph Goldberger. (Levine, Michael) (Entered: 10/29/2020)