Welcome to BusinessBankruptcies.com!

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

Parkway Acquisition I, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-43539
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-14

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 13, 2014

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Jul 14, 2014 2 [ATTORNEY ADVISED TO REFILE TO CORRECT ALIAS AND ADDRESS FOR THE DEBTOR] Refiled Petition RE: Reform Act 2005 (Pgs 1-3)Voluntary Petition Filed by Pablo Bustos on behalf of Parkway Acquisition I, LLC (Bustos, Pablo) Modified on 7/15/2014 (evt). (Entered: 07/14/2014)
Jul 15, 2014 3 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 7/11/2014.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 7/11/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/11/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/11/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/11/2014. List of 20 Largest Unsecured Creditors due 7/11/2014. Small Business Balance Sheet due by 7/18/2014. Small Business Cash Flow Statement due by 7/18/2014. Small Business Statement of Operations due by 7/18/2014. Small Business Tax Return due by 7/18/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/25/2014. Summary of Schedules due 7/25/2014. Schedule A due 7/25/2014. Schedule B due 7/25/2014. Schedule D due 7/25/2014. Schedule E due 7/25/2014. Schedule F due 7/25/2014. Schedule G due 7/25/2014. Schedule H due 7/25/2014. Schedule I due 7/25/2014. Schedule J due 7/25/2014. Declaration on Behalf of a Corporation or Partnership schedule due 7/25/2014. List of Equity Security Holders due 7/25/2014. Statement of Financial Affairs due 7/25/2014. Incomplete Filings due by 7/25/2014. (evt) (Entered: 07/15/2014)
Jul 15, 2014 Prior Filing Case Number(s): 13-12015-scc (SDNY - Chapter 11) dismissed 11/13/13 (cjm) (Entered: 07/15/2014)
Jul 16, 2014 4 Amended Refiled Petition RE: Reform Act 2005 (Pgs 1-3) to reflect prior filing information, tax Id, and FKA and caption change Filed by Pablo Bustos on behalf of Parkway Acquisition I, LLC (Bustos, Pablo). Related document(s) 1 Voluntary Petition 2 Refiled Petition RE: Reform Act 2005 (Pgs 1-3) . Modified on 7/16/2014 to add relationship to document 1 and 2 (fmr). (Entered: 07/16/2014)
Jul 16, 2014 5 Meeting of Creditors 341(a) meeting to be held on 8/18/2014 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 07/16/2014)
Jul 17, 2014 6 Motion to Authorize/Direct (Affirmation in Support of Application of Auberge Grand Central, LLC for an Order Shortening Time and Scheduling an Expedited Hearing Pursuant to 11 USC Sections 105 and 1112(b), Bankruptcy Rules 9006(c) and 9014 and E.D.N.Y. Local Bankruptcy Rule 9077-1, for An Order Dismissing this Chapter 11 Case, with Prejudice, Directing that No Future Case Filed by the Debtor Shall Impose an Automatic Stay As Against Auberge, and Awarding Attorneys' Fees Incurred in Connection with this Matter) Filed by Richard J McCord on behalf of Auberge Grand Central, LLC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order Scheduling Hearing # 7 Proposed Order Granting Application) (McCord, Richard) (Entered: 07/17/2014)
Jul 17, 2014 7 Order Scheduling a Hearing on an Expedited Basis to to consider Auberge's Application; Auberge shall serve a copy of this Order and the underlying Application for relief by 7/18/2014 @ 4:00 p.m.; Auberge shall file an affidavit of service by 7/21/2014; Oppositions, if any due by 7/21/2014 @ 4:00 p.m. (RE: related document(s)6 Motion filed by Auberge Grand Central, LLC ("Auberge") Hearing scheduled for 7/22/2014 at 01:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. . Signed on 7/17/2014 (fmr) (Entered: 07/17/2014)
Jul 17, 2014 8 Amended Order Scheduling a Hearing on an Expedited Basis to to consider Auberge's Application; Auberge shall serve a copy of this Order and the underlying Application for relief by 7/18/2014 @ 4:00 p.m.; Auberge shall file an affidavit of service by 7/21/2014; Oppositions, if any due by 7/22/2014 @ 4:00 p.m. (RE: related document(s)6 Motion to Authorize/Direct filed by Creditor Auberge Grand Central, LLC., 7 Order to Schedule Hearing (Generic)). Hearing scheduled for 7/23/2014 at 02:30 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. Signed on 7/17/2014 (fmr) (Entered: 07/17/2014)
Jul 17, 2014 9 Affidavit/Certificate of Service Filed by Richard J McCord on behalf of Auberge Grand Central, LLC. (RE: related document(s)6 Motion to Authorize/Direct filed by Creditor Auberge Grand Central, LLC., 8 Order to Schedule Hearing (Generic)) (McCord, Richard) (Entered: 07/17/2014)
Jul 18, 2014 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/17/2014. (Admin.) (Entered: 07/18/2014)
Show 10 more entries
Jul 25, 2014 19 Motion for Relief from Stay Fee Amount $176. Filed by Richard J McCord on behalf of Auberge Grand Central, LLC.. Hearing scheduled for 8/1/2014 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Certification # 3 Exhibit 1 # 4 Exhibit 1 Part 2 # 5 Exhibit 1 Part 3 # 6 Exhibit 1 part 4 # 7 Exhibit 2) (McCord, Richard) (Entered: 07/25/2014)
Jul 25, 2014 Receipt of Motion for Relief From Stay(1-14-43539-ess) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12611181. Fee amount 176.00. (re: Doc# 19) (U.S. Treasury) (Entered: 07/25/2014)
Jul 25, 2014 20 Exhibit B Parts 1, 2, and 3 Filed by Richard J McCord on behalf of Auberge Grand Central, LLC. (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Auberge Grand Central, LLC.) (Attachments: # 1 Exhibit B to Application Part 2 # 2 Exhibit B to Application Part 3) (McCord, Richard) (Entered: 07/25/2014)
Jul 25, 2014 21 Proposed Order Filed by Richard J McCord on behalf of Auberge Grand Central, LLC. (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Auberge Grand Central, LLC.) (McCord, Richard) Modified on 7/31/2014 (nds). (Entered: 07/25/2014)
Jul 25, 2014 22 Affidavit/Certificate of Service Filed by Richard J McCord on behalf of Auberge Grand Central, LLC. (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Auberge Grand Central, LLC.) (McCord, Richard) (Entered: 07/25/2014)
Jul 27, 2014 23 BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/26/2014. (Admin.) (Entered: 07/27/2014)
Jul 30, 2014 24 Amended Motion for Relief from Stay (Amended Application, Certification and Proposed Order) Fee Amount $176. Filed by Richard J McCord on behalf of Auberge Grand Central, LLC. (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Auberge Grand Central, LLC.). Hearing scheduled for 8/1/2014 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Amended Certification # 2 Amended Order # 3 Affidavit of Service of Amended Application, Certification and Proposed Order to correct name of debtor) (McCord, Richard) Modified on 7/31/2014 (nds). (Entered: 07/30/2014)
Jul 30, 2014 Receipt of Motion for Relief From Stay(1-14-43539-ess) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12611181. Fee amount 176.00. (re: Doc# 24) (nds) (Entered: 07/30/2014)
Aug 5, 2014 25 Order - pursuant to Bankruptcy Code Section 362(b)(21)(B), the filing by Parkway Acquisition I, LLC, f/k/a Parkway Hospital of the instant Chapter 11 case did not impose an Automatic Stay of Auberge with respect to the Real Property known as 70-36 113th Street, Forest Hills, New York 11375; Automatic Stay under 11 U.S.C. § 362(a) is Modified pursuant to 11 U.S.C. §§ 362(d)(1) and (d)(2) to permit Auberge to pursue its rights under applicable law with respect to the Real Property; any future filing under the Bankruptcy Code purporting to affect the Real Property known as 70-36 113th Street, Forest Hills, New York 11375, shall not operate as a stay against Auberge, its successors and/or assigns, for a period of two years marked from entry of this Order, except that the Debtor in a subsequent case under the Bankruptcy Code may move for relief from such order based upon changed circumstances for good cause shown, after Notice and Hearing upon separate application to the Court. (Related Doc # 24), (Related Doc # 19). Signed on 8/5/2014. (aim) (Entered: 08/05/2014)
Aug 6, 2014 Hearing Held and Adjourned; (related document(s): 6 Motion to Authorize/Direct filed by Auberge Grand Central, LLC., 7 Order to Schedule Hearing (Generic), 8 Order to Schedule Hearing (Generic), 18 Order to Schedule Hearing (Generic)) Appearance by Debtor - Appearance by UST - Appearance by NYC Tax Lien Trust - Hearing scheduled for 09/04/2014 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 08/06/2014)

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
1:14-bk-43539
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 11, 2014
Type
voluntary
Terminated
Nov 25, 2014
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Parkway Acquisitions I, LLC
    70-35 113th Street
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx3484
    fka Parkway Hospital

    Represented By

    Pablo Bustos
    Bustos & Associates, P.C.
    225 Broadway
    39th Floor
    New York, NY 10007
    212-796-6256
    Fax : 212-344-8001
    Email: pbustos@bustosassociates.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 #
    Feb 14 Greene Avenue Restoration Corp. 11V 1:2024bk40671
    Jun 8, 2023 451 Hancock LLC 11V 8:2023bk72066
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Oct 31, 2019 MAREDIN REST. CORP. 11 1:2019bk46573
    Oct 19, 2017 Greene Avenue Restoration Corp 11 1:17-bk-45394
    Apr 20, 2017 2251 KN LLC 7 1:17-bk-41922
    Nov 18, 2016 2251 KN LLC 11 1:16-bk-45193
    Jun 3, 2016 Cano Ventures, Corp 11 1:16-bk-42450
    Nov 12, 2015 International Ventures & Travel, Inc. 7 1:15-bk-13024
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218
    Sep 23, 2014 OTIZITO, LLC 7 1:14-bk-44800
    Aug 8, 2014 Parkway Acquistion 1, LLC 7 1:14-bk-44086