The Complex at Port Chester LLC
11
Sean H. Lane
03/05/2025
03/27/2025
Yes
v
Subchapter_V, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor The Complex at Port Chester LLC
32 Cutler Road Greenwich, CT 06831 WESTCHESTER-NY Tax ID / EIN: 81-4384935 |
represented by |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov |
Trustee Nat Wasserstein
Lindenwood Associates, LLC P.O. Box 181 Sparkill, NY 10976 845-398-9825 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Mark Bruh
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/27/2025 | 16 | Notice of Hearing on Motion for Relief from the Automatic Stay (related document(s)15) filed by Robert Leslie Rattet on behalf of THE GALINN FUND LLC. with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Attachments: # 1 Affidavit of Service)(Rattet, Robert) (Entered: 03/27/2025) |
03/25/2025 | Receipt of Motion for Relief from Stay (fee)( 25-22181-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17013920. Fee amount 199.00. (Re: Doc # 15) (U.S. Treasury) (Entered: 03/25/2025) | |
03/25/2025 | 15 | Motion for Relief from Stay Pursuant to Section 362(d) of the Bankruptcy Code filed by Robert Leslie Rattet on behalf of THE GALINN FUND LLC with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 4/4/2025,. (Attachments: # 1 Exhibit A - Appraisal # 2 Exhibit B - Summons and Complaint # 3 Exhibit C - Foreclosure Order # 4 Exhibit D - Amended Order) (Rattet, Robert) (Entered: 03/25/2025) |
03/25/2025 | 14 | Notice of Appearance and Request for Service of Documents filed by Robert Leslie Rattet on behalf of THE GALINN FUND LLC. (Rattet, Robert) (Entered: 03/25/2025) |
03/18/2025 | 13 | Affidavit of Service (related document(s)12) Filed by Adam E. Mikolay on behalf of THE GALINN FUND LLC. (Mikolay, Adam) (Entered: 03/18/2025) |
03/18/2025 | 12 | Notice of Appearance filed by Adam E. Mikolay on behalf of THE GALINN FUND LLC. (Mikolay, Adam) (Entered: 03/18/2025) |
03/16/2025 | 11 | Certificate of Mailing (related document(s) (Related Doc # 8)) . Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025) |
03/14/2025 | 10 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |
03/14/2025 | 9 | Certificate of Service (related document(s)7, 6) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 03/14/2025) |
03/13/2025 | 8 | Order To Show Cause Signed On 3/13/2025, Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 03/13/2025) |