Welcome to BusinessBankruptcies.com!

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

Edgewater Development, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-45759
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-12

Updated

9-14-23

Last Checked

10-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2014
Last Entry Filed
Aug 18, 2013

Docket Entries by Year

There are 30 older docket entries.

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

login purchase single case subscribe now

Aug 30, 2012 24 Notice of Appointment of Successor Trustee Robert L Geltzer. Filed by United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). 341(a) meeting to be held on 10/9/2012 at 12:00 PM at Room 2579, 271 Cadman Plaza East, Brooklyn, NY. (Leonhard, Alicia) (Entered: 08/30/2012)
Aug 30, 2012 25 [ENTERED IN ERROR] Deficient Filing Chapter 7 : Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 10/9/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/12/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/12/2012. Incomplete Filings due by 9/12/2012. (evt) Modified on 10/19/2012 (evt). (Entered: 08/30/2012)
Aug 30, 2012 26 Request for Notice - Meeting of Creditors Chapter 7 No Asset (evt) (Entered: 08/30/2012)
Sep 2, 2012 27 BNC Certificate of Mailing with Notice of Appointment of Successor Trustee Notice Date 09/01/2012. (Admin.) (Entered: 09/02/2012)
Sep 2, 2012 28 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/01/2012. (Admin.) (Entered: 09/02/2012)
Sep 5, 2012 29 Affidavit in Opposition to DLJ Mortgage Capital, Inc.'s Motion to Lift the Automatic Stay Filed by Paul Rachmuth on behalf of Blue Ridge Farms, Inc. (RE: related document(s)20 Objection filed by Creditor Blue Ridge Farms, Inc. 9 Motion to Dismiss Case / Motion of DLJ Mortgage Capital, Inc. for an Order (I) Dismissing the Chapter 11 Cases Pursuant to 11 U.S.C. §§ 105 and 1112(b), or in the alternative Motion for Relief from Stay (II) Modifying the Automatic Stay Pursuant to 11 U.S.C. § 362(d)Filed by Joshua I Divack on behalf of DLJ Mortgage Capital, Inc) (Attachments: # 1 Exhibit A# 2 Exhibit B) (Rachmuth, Paul). Modified on 9/11/2012 to Create relationship to document #9. (evt). (Entered: 09/05/2012)
Sep 11, 2012 30 Motion for Relief from Stay \ Motion of Watershore Views LLC for an Order Granting Relief from the Automatic Stay Fee Amount $176. Filed by Robert C. Yan on behalf of Watershore Views LLC. Hearing scheduled for 9/27/2012 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion# 2 Exhibit A# 3 Exhibit 1# 4 Exhibit 2# 5 Exhibit 3# 6 Exhibit 4# 7 Exhibit 5# 8 Exhibit 6# 9 Exhibit 7) (Yan, Robert) (Entered: 09/11/2012)
Sep 11, 2012 Receipt of Motion for Relief From Stay(1-12-45759-nhl) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 10454774. Fee amount 176.00. (U.S. Treasury) (Entered: 09/11/2012)
Sep 11, 2012 31 Affidavit/Certificate of Service with respect to the Motion of Watershore Views LLC for an Order Granting Relief from the Automatic Stay Filed by Robert C. Yan on behalf of Watershore Views LLC (RE: related document(s)30 Motion for Relief From Stay filed by Interested Party Watershore Views LLC) (Yan, Robert) (Entered: 09/11/2012)
Sep 28, 2012 Hearing Held; Appearances: Michael J. Healy (Counsel for Movant), Mark Bruh (Counsel for Trustee); No Appearance by or on behalf of Debtor; No Opposition by Trustee; Motion Granted; Order Submitted. (related document(s): 30 Motion for Relief From Stay filed by Watershore Views LLC) (ahoward) (Entered: 09/28/2012)
Show 10 more entries
Oct 20, 2012 39 BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 10/19/2012. (Admin.) (Entered: 10/20/2012)
Oct 23, 2012 40 Order Granting Application to Employ Squire Sanders (US) LLP as Special Litigation and Real Estate Counsel to the Trustee as of September 12, 2012. (Related Doc # 35) Signed on 10/23/2012. (evt) (Entered: 10/23/2012)
Oct 24, 2012 41 Application to Employ Davis, Graber, Plotzker & Ward, LLP as Accountant for the Trustee Filed by Robert L Geltzer on behalf of Robert L Geltzer. (Attachments: # 1 Accountant's Affidavit) (Geltzer, Robert) (Entered: 10/24/2012)
Dec 7, 2012 42 Order Granting Application to Employ, Davis, Graber, Plotzker & Ward, LLP as Accountant for the Trustee. (Related Doc # 41) Signed on 12/6/2012. (evt) (Entered: 12/07/2012)
Feb 8, 2013 43 Motion for Relief from Stay . Objections to be filed on February 26, 2013. Fee Amount $176. Filed by Darren A Pascarella on behalf of Watershore Views LLC. Hearing scheduled for 3/5/2013 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion# 2 Declaration# 3 Exhibit 1 Part 1 of 2# 4 Exhibit 1 Part 2 of 2# 5 Exhibit 2 Part 1 of 6# 6 Exhibit 2 Part 2 of 6# 7 Exhibit 2 Part 3 of 6# 8 Exhibit 2 Part 4 of 6# 9 Exhibit 2 Part 5 of 6# 10 Exhibit 2 Part 6 of 6# 11 Exhibit 3 Part 1 of 3# 12 Exhibit 3 Part 2 of 3# 13 Exhibit 3 Part 3 of 3# 14 Exhibit 4 Part 1 of 6# 15 Exhibit 4 Part 2 of 6# 16 Exhibit 4 Part 3 of 6# 17 Exhibit 4 Part 4 of 6# 18 Exhibit 4 Part 5 of 6# 19 Exhibit 4 Part 6 of 6# 20 Exhibit 5# 21 Exhibit 6# 22 Exhibit 7# 23 Exhibit 8 Part 1 of 3# 24 Exhibit 8 Part 2 of 3# 25 Exhibit 8 Part 3 of 3# 26 Exhibit 9# 27 Exhibit 10 Part 1 of 3# 28 Exhibit 10 Part 2 of 3# 29 Exhibit 10 Part 3 of 3# 30 Exhibit 11) (Pascarella, Darren) (Entered: 02/08/2013)
Feb 8, 2013 Receipt of Motion for Relief From Stay(1-12-45759-nhl) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 10943017. Fee amount 176.00. (U.S. Treasury) (Entered: 02/08/2013)
Feb 11, 2013 44 Affidavit/Certificate of Service Filed by Darren A Pascarella on behalf of Watershore Views LLC (RE: related document(s)43 Motion for Relief From Stay filed by Interested Party Watershore Views LLC) (Pascarella, Darren) (Entered: 02/11/2013)
Feb 12, 2013 45 Order Granting Application to Employ Law Offices of Robert L. Geltzer as counsel to the trustee. (Related Doc # 36) Signed on 2/12/2013. (evt) Modified on 2/20/2013 (evt). (Entered: 02/12/2013)
Mar 5, 2013 Hearing Held; Appearance: Michael J. Healy (Counself or Movant); No Appearance by or on behalf of Debtor; Motion Granted; Submit Order. (related document(s): 43 Motion for Relief From Stay filed by Watershore Views LLC) (ahoward) (Entered: 03/05/2013)
Mar 21, 2013 46 Order Granting Motion For Relief From Stay filed by Watershore Views LLC. (Related Doc # 43) Signed on 3/20/2013. (evt) (Entered: 03/21/2013)

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 Eastern Bankruptcy Court
Case number
1:12-bk-45759
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 7, 2012
Type
voluntary
Terminated
Jun 29, 2018
Updated
Sep 14, 2023
Last checked
Oct 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Standard Corp.
    Almar Supplies Inc.
    Angela Barker
    Con Edison
    DLJ Hahn & Hessen
    DLJ Mortgage Capital Inc.
    DLJ Mortgage Capital Inc.
    DLJ Mortgage Capital, Inc.
    FDIC As Receiver For Washington Mutual B
    Federal Deposit Ins. Co.
    Federal Deposit Insurance Corporation
    Feldman Lumber
    Florence Corp
    Four Suns Fuel Oil Co. Inc.
    Gateway Arms Realty Corp.
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Edgewater Development, Inc.
    One Cross Island Plaza, Suite LL6
    Rosedale, NY 11422
    QUEENS-NY
    Tax ID / EIN: xx-xxx6365

    Represented By

    Narissa A Joseph
    277 Broadway
    Suite 501
    New York, NY 10007
    (212) 233-3060
    Fax : (212) 608-0304
    Email: njosephlaw@aol.com

    Trustee

    Robert L Geltzer
    1556 Third Avenue
    Suite 505
    New York, NY 10128
    212-410-0100

    Represented By

    Robert L Geltzer
    1556 Third Avenue
    Suite 505
    New York, NY 10128
    212-410-0100
    Email: rgeltzer@epitrustee.com
    Robert A. Wolf
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : (212) 216-8001
    Email: rwolf@tarterkrinsky.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 76 Southgate Holding Corp 7 8:2023bk74600
    Mar 8, 2019 ANDES HI TECH CORPORATION 7 1:2019bk41402
    Jan 24, 2019 BLS Genesis Network, Inc. 11 1:2019bk40416
    Nov 28, 2018 3007 Inc 7 1:2018bk46784
    Nov 25, 2018 Little Hearts Daycare Center Inc. 11 1:2018bk46716
    Aug 24, 2018 134 44 Street Corp. 7 1:2018bk44873
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    Aug 7, 2012 Group Kappa Corp. 11 1:12-bk-45761
    Aug 7, 2012 Loring Estates LLC 7 1:12-bk-45757
    Aug 6, 2012 Halifax Group LLC 11 1:12-bk-45736
    Apr 4, 2012 Block 12892 Realty Corp. 11 1:12-bk-42493
    Apr 4, 2012 Cross Island Plaza, Inc. 11 1:12-bk-42491