Welcome to BusinessBankruptcies.com!

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

Hoyt Transportation Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-44299
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 12, 2014

Docket Entries by Year

There are 194 older docket entries.

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

login purchase single case subscribe now

Jun 5, 2014 Motion Withdrawn. (related document(s): 34 Motion for Relief From Stay filed by Amalgamated Transit Union, Local 1181-1061, 151 Motion to Dismiss/Withdraw Document filed by Amalgamated Transit Union, Local 1181-1061) (ahoward) (Entered: 06/05/2014)
Jun 12, 2014 152 Notice of Proposed Stipulation By and Between to lift a stay Filed by Roger Acosta on behalf of Hoyt Transportation Corp. (Acosta, Roger) (Entered: 06/12/2014)
Jun 23, 2014 Status Hearing Held; Appearances: Kevin Nash (Counsel for Debtor), Richard A. Brook (Counsel for Amalgamated Transit Union, Local 1181-1061), Nazar Khodorovsky (US Trustee), Hugh Shull (Counsel for The City of New York); Status Hearing Adjourned to 07/31/2014 at 03:00 PM at Courtroom 2529 , Brooklyn, NY. ; (related document(s): 7 Order on Scheduling Status Conference) (ahoward) (Entered: 06/23/2014)
Jun 23, 2014 Hearing Held; Appearances: Kevin Nash (Counsel for Debtor), Richard A. Brook (Counsel for Amalgamated Transit Union, Local 1181-1061), Nazar Khodorovsky (US Trustee), Hugh Shull (Counsel for The City of New York); Motion Granted; Submit Order. (related document(s): 143 Motion to Extend/Limit Exclusivity Period filed by Hoyt Transportation Corp.) (ahoward) (Entered: 06/23/2014)
Jul 10, 2014 153 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement; the time that the Debtor may file a plan of reorganization is extended from May 13, 2014 to August 12, 2014, and the concomitant exclusive period during which only the Debtor may solicit acceptances or rejections to such plan of reorganization is extended from July 14, 2014 to October 10, 2014. (Related Doc 143) Chapter 11 Plan due by 8/12/2014. Disclosure Statement due by 8/12/2014. Signed on 7/10/2014. (agh) (Entered: 07/10/2014)
Jul 18, 2014 154 Monthly Operating Report for Filing Period June, 2014 Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (Donovan, J) (Entered: 07/18/2014)
Jul 31, 2014 Adjourned Without Hearing (related document(s): 7 Order on Scheduling Status Conference) Status hearing to be held on 08/06/2014 at 03:00 PM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 07/31/2014)
Aug 5, 2014 155 Monthly Operating Report for Filing Period May, 2014 Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Donovan, J) (Entered: 08/05/2014)
Aug 8, 2014 156 Notice of Proposed Stipulation By and Between The Debtor and Nicole Candelaria and Kristina May to to modify the automatic stay Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (Donovan, J) (Entered: 08/08/2014)
Aug 11, 2014 157 Stipulation and Order by and between counsel for Nicole Candelaria and Kristina May and counsel for Hoyt Transportation Corp and Greenwich Insurance Company for Limited Relief from the Automatic Stay to continue an Action commenced in the Supreme Court of the State of New York, Kings County. (Related document(s)156 Notice of Proposed Stipulation filed by Debtor Hoyt Transportation Corp.). Signed on 8/9/2014 (evt) (Entered: 08/11/2014)
Show 10 more entries
Sep 23, 2014 164 Motion for Relief from Stay to permit the continuation of a lawsuit for claims brought for personal injuries in the Supreme Court of the State of New York , County of Bronx, against debtor. Fee Amount $176. Filed by Tanya M DeMaio on behalf of Maximo J Vasquez, Maximo Vasquez. Hearing scheduled for 10/15/2014 at 11:00 AM at Courtroom 860 (Nancy Hershey Lord, Brooklyn, NY). (ssw) Modified on 9/23/2014 (Amended Notice of Motion to be filed with correct location of the hearing ; attorney advised) (ssw). (Entered: 09/23/2014)
Sep 23, 2014 Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $176.00. Receipt Number 243491. (AH) (admin) (Entered: 09/23/2014)
Sep 26, 2014 165 Monthly Operating Report for Filing Period July, 2014 Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (Donovan, J) (Entered: 09/26/2014)
Oct 1, 2014 Adjourned Without Hearing (related document(s): 7 Order on Scheduling Status Conference) Status hearing to be held on 10/15/2014 at 11:00 AM at Courtroom 2529 , Brooklyn, NY. (ahoward) (Entered: 10/01/2014)
Oct 1, 2014 166 Letter of Adjournment: Hearing rescheduled from October 1, 2014 to October 15, 2014 at 11:00 a.m. Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (RE: related document(s)7 Order on Scheduling Status Conference, Hearing Adjourned Without Hearing (Case Owned BK)) (Donovan, J) (Entered: 10/01/2014)
Oct 2, 2014 167 Monthly Operating Report for Filing Period August 2014 Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (Donovan, J) (Entered: 10/02/2014)
Oct 6, 2014 168 Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before October 15, 2014 (Related document(s)164 Motion for Relief From Stay filed by Creditor Maximo Vasquez, Creditor Maximo J Vasquez). Signed on 10/5/2014 (evt) (Entered: 10/06/2014)
Oct 6, 2014 169 Order Granting Motion to Extend Exclusivity Period during which only the Debtor may file a plan of reorganization to November 10, 2014, and the concomitant exclusive period during which only the Debtor may solicit acceptances or rejections to such plan of reorganization is extended to January 8, 2015. (Related Doc # 158) Signed on 10/5/2014. (evt) (Entered: 10/06/2014)
Oct 10, 2014 170 Notice of Proposed Stipulation By and Between Debtor and MV to Vacate stay to permit tort litigation to continue Filed by J Ted Donovan on behalf of Hoyt Transportation Corp. (Donovan, J) (Entered: 10/10/2014)
Oct 14, 2014 Motion Marked Off as Resolved by Stipulation without hearing (related document(s): 164 Motion for Relief From Stay filed by Maximo J Vasquez, Maximo Vasquez, 170 Notice of Proposed Stipulation filed by Hoyt Transportation Corp.) (ahoward) (Entered: 10/14/2014)

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
1:13-bk-44299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 13, 2013
Type
voluntary
Terminated
Sep 24, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Hoyt Transportation Corp.
    2620 West 13th Street
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx3361

    Represented By

    Roger Acosta
    Cannon & Acosta
    1923 New York Avenue
    Huntington Station, NY 11746
    631-271-6363
    Fax : 631-271-7128
    Email: bmanweiller@cannonacosta.com
    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6943
    Fax : (212)-422-6836
    Email: Tdonovan@gwfglaw.com
    Goldberg, Weprin, Finkel Goldstein, LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 221-5700
    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 301-6944
    Fax : (212) 422-6836
    Email: KNash@gwfglaw.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 14, 2022 Mastar Sheet Co 11 1:2022bk43110
    Nov 30, 2022 Autumn Cab, Corp. 11 1:2022bk42981
    Nov 30, 2022 Ben-Bella Trans, Corp. 11 1:2022bk42979
    Jan 21, 2022 Atlantis Transportation Services Inc. 11 1:2022bk40111
    Oct 28, 2019 A Merryland Operating LLC 11 1:2019bk46475
    Apr 18, 2019 2745 West 16th Street, LLC 11 1:2019bk42321
    Jan 15, 2019 MIKO Enterprises LLC 11 1:2019bk40254
    Sep 28, 2018 Autumn Cab, Corp 11 1:2018bk45570
    Sep 27, 2018 Ben-Bella Trans, Corp. 11 1:2018bk45558
    Aug 15, 2018 2745 WEST 16TH STREET LLC 11 1:2018bk44708
    Jun 13, 2018 Ocean Parkway Management Realty LLC 11 1:2018bk43441
    May 17, 2018 Master Sheet Co. Inc. 11 1:2018bk42851
    Jan 9, 2017 2200 Pitkin Realty LLC 11 1:17-bk-40082
    Nov 8, 2016 Brighton Medical Plaza, P.C. 11 1:16-bk-45056
    Feb 23, 2016 Ocean Parkway Management Realty LLC 11 1:16-bk-40673