564 Ashford Street Inc.
11
Elizabeth S. Stong
01/14/2025
02/21/2025
Yes
v
ProHacVice, SubChapterV |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 564 Ashford Street Inc.
564 Ashford Street Brooklyn, NY 11207 KINGS-NY Tax ID / EIN: 04-7316023 |
represented by |
564 Ashford Street Inc.
PRO SE |
Trustee Jolene E Wee
JW Infinity Consulting, LLC 447 Broadway Street Ste 2nd FL #502 New York, NY 10013 646-204-0033 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
02/13/2025 | Hearing Held and Adjourned; - Appearances: Mr. Francis on behalf of Debtor's Principal, PS Funding, Inc., Office of the United States Trustee, Matthew Burrows. 'Hearing scheduled for 02/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)11 Motion for Relief From Stay,Motion for Adequate Protection,Motion to Dismiss Case,Motion to Prohibit Cash Collateral Filed by Creditor PS Funding, Inc.) Court to issue scheduling Order (sej) (Entered: 02/14/2025) | |
02/13/2025 | 28 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, : Summary of Your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025) |
02/13/2025 | 27 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule D, Schedule E/F, Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025) |
02/13/2025 | 26 | Plan of Reorganization Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025) |
02/13/2025 | 25 | Letter Regarding Scheduled Court Hearing Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025) |
02/13/2025 | 24 | Opposition to Motion to Dismiss Filed by 564 Ashford Street Inc. (RE: related document(s)11 Motion for Relief From Stay filed by Creditor PS Funding, Inc., Motion for Adequate Protection, Motion to Dismiss Case, Motion to Prohibit Cash Collateral) (nop) (Entered: 02/13/2025) |
02/12/2025 | 23 | Chapter 11 Plan Subchapter V February 2025. Percentage to be paid to General Unsecured Creditors not indicated. Filed by 564 Ashford Street Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 564 Ashford Street Inc.). Filed Via Electronic Dropbox (str) (Entered: 02/12/2025) |
02/12/2025 | 22 | Affirmation in Opposition Filed by 564 Ashford Street Inc. Filed Via Electronic Dropbox (str). Related document(s) 11 First Motion for Relief from Stay Fee Amount $199. filed by Creditor PS Funding, Inc.. Modified on 2/12/2025 (str). (Entered: 02/12/2025) |
01/30/2025 | 21 | BNC Certificate of Mailing with Notice/Order Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025) |
01/30/2025 | 20 | BNC Certificate of Mailing with Notice/Order Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025) |