May 11, 2016
Adjourned Without Hearing (related document(s): 10 Motion to Dismiss Case filed by 10329 Rochester Holdings LLC) Hearing scheduled for 06/08/2016 at 04:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/11/2016)
May 11, 2016
Adjourned Without Hearing (related document(s): 89 Motion for Relief From Stay filed by City of New York) Hearing scheduled for 06/08/2016 at 04:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/11/2016)
May 11, 2016
Adjourned Without Hearing (related document(s): 261 Order to Show Cause (Generic)) Show Cause hearing to be held on 06/08/2016 at 04:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/11/2016)
May 11, 2016
Adjourned Without Hearing (related document(s): 8 Order on Scheduling Status Conference) Status hearing to be held on 06/08/2016 at 04:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/11/2016)
May 12, 2016
Adjourned Without Hearing (related document(s): 275 Motion to Authorize/Direct filed by JFKYYZ BS6 L.P.) Hearing scheduled for 06/08/2016 at 04:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/12/2016)
May 18, 2016
279
Statement Notice of Withdrawal of The City of New York's Motion to Allow The New York City Water Board's Claims and Related Order to Show Cause (ecf ## 260 and 261) Filed by Gabriela P Cacuci on behalf of City of New York (Cacuci, Gabriela). Related document(s) 260 Motion to Allow Claims: Claim Number(s): 17. Objections to be filed on 3/1/2016. Hearing on Objections, if any, will be held on: 3/2/2016. filed by Creditor City of New York, 261 Order to Show Cause (Generic). (Modified on 5/18/2016 for proper linkage) (agh). (Entered: 05/18/2016)
May 18, 2016
Motion Withdrawn. (related document(s): 260 Motion to Allow Claims filed by City of New York, 261 Order to Show Cause (Generic), 279 Statement filed by City of New York) (ahoward) (Entered: 05/18/2016)
Jun 16, 2016
Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Christian M. Hernandez (Counsel for Debtor); Marked Off. (related document(s): 92 Disclosure Statement filed by David Rosenbaum, 93 Notice of Hearing on Disclosure Statement filed by David Rosenbaum) (ahoward) (Entered: 06/16/2016)
Jun 16, 2016
Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Christian M. Hernandez (Counsel for Debtor); Marked Off. (related document(s): 10 Motion to Dismiss Case filed by 10329 Rochester Holdings LLC) (ahoward) (Entered: 06/16/2016)
Jun 16, 2016
Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Christian M. Hernandez (Counsel for Debtor); Marked Off.(related document(s): 89 Motion for Relief From Stay filed by City of New York) (ahoward) (Entered: 06/16/2016)