New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 7:24-bk-22283
Case Filed:Apr 01, 2024

Debtor
333 E. 150th Street Realty LLC
10 Hemingway Avenue #A14
New Rochelle, NY 10801
Represented By
333 E. 150th Street Realty LLC
contact info
Last checked: never
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


Docket last updated: 35 minutes ago
Wednesday, April 24, 2024
11 11 misc Certificate of Service Wed 04/24 11:56 AM
Certificate of Service of Motion to Dismiss Related [+] filed by Rachael Siegel on behalf of United States Trustee. with hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Siegel, Rachael)
Related: [-] 10
Tuesday, April 23, 2024
10 10 motion Motion, Dismiss Case Tue 04/23 2:45 PM
Motion to Dismiss Case For Failure to Timely File Required Documents filed by Rachael Siegel on behalf of United States Trustee with hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/9/2024,. (Siegel, Rachael)
Related: [-]
Tuesday, April 16, 2024
9 9 motion Motion, Dismiss Case Tue 04/16 10:42 AM
Motion for Relief from Stay and Retroactive Relief , or in the alternative, Motion to Dismiss Case For Failure to Timely File Required Documents filed by Aviva Francis on behalf of JY Citizen L.P.. (Francis, Aviva)
Related: [-]
Att: 1 Appendix Client Aff and Exhibits I
Att: 2 Appendix Client Aff and Exhibit part 2
Att: 3 Appendix Client Aff and Exhibit part 2B
Att: 4 Appendix Client Aff and Exhibit part 3A
Att: 5 Appendix Client Aff and Exhibit part 3B
Att: 6 Appendix Client Aff and Exhibit part 4
Att: 7 Appendix Client Aff and Exhibit part 5
Att: 8 Appendix Client Aff and Exhibit part 6
Att: 9 Exhibit 1 (Complaint and Exhibits)
Att: 10 Exhibit Ex 2 (Forbearance Agreement)
Att: 11 Exhibit Ex 3 (Judgment of Foreclosure)
Att: 12 Exhibit 4 (Notice of Sale)
Att: 13 Exhibit Ex 5 (Terms of Sale)
Att: 14 Exhibit Ex 6 (Receiver Order)
Att: 15 Exhibit Ex 7 (Violations)
Att: 16 Appendix Certificate of Service
crditcrd Auto - docket of credit card Tue 04/16 10:33 PM
Receipt of Motion for Relief from Stay (fee)([LINK 24-22283 shl] ) [motion,185] ( 199.00) Filing Fee. Receipt number A16590566. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc #9
Friday, April 12, 2024
8 8 order Scheduling Order Fri 04/12 12:08 PM
Order To Show Cause Signed On 4/12/2024, Re: Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL)(Ebanks, Liza)
Related: [-]
7 7 order Scheduling Order Fri 04/12 12:01 PM
Order Scheduling Initial Case Conference Signed On 4/12/2024, With hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza)
Related: [-]
Tuesday, April 09, 2024
6 6 notice Notice, Appearance Tue 04/09 2:54 PM
Notice of Appearance filed by Evan M. Newman on behalf of JY Citizen L.P.. (Newman, Evan)
Related: [-]
5 5 notice Notice, Appearance Tue 04/09 2:50 PM
Notice of Appearance filed by Aviva Francis on behalf of JY Citizen L.P.. (Francis, Aviva)
Related: [-]
4 4 notice Notice, Meeting of Creditors Tue 04/09 2:33 PM
Notice of Meeting of Creditors filed by Rachael Siegel on behalf of United States Trustee. 341(a) meeting to be held on 5/2/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Siegel, Rachael)
Related: [-]
Sunday, April 07, 2024
3 3 misc Certificate of Mailing - 341(a) Meeting Mon 04/08 12:08 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 04/07/2024. (Admin.)
Related: [-] (Related Doc #2 )
Friday, April 05, 2024
2 2 misc 341(a) Notice (Chapter 11) (BNC) Fri 04/05 11:41 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/2/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rai, Narotam)
Related: [-]
Monday, April 01, 2024
1 1 6 pgs misc Voluntary Petition (Chapter 11) Mon 04/01 4:56 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FeeNotPaid Schedule A/B due 4/15/2024. Schedule D due 4/15/2024. Schedule E/F due 4/15/2024. Schedule G due 4/15/2024. Schedule H due 4/15/2024. Summary of Assets and Liabilities due 4/15/2024. Statement of Financial Affairs due 4/15/2024. Statement of Operations Due: 4/15/2024. Balance Sheet Due Date:4/15/2024. Cash Flow Statement Due:4/15/2024. Declaration of Schedules due 4/15/2024. Federal Income Tax Return Date: 4/15/2024 Corporate Resolution due 4/15/2024. Local Rule 1007-2 Affidavit due by: 4/15/2024. Corporate Ownership Statement due by: 4/15/2024. Incomplete Filings due by 4/15/2024, Small Business Chapter 11 Plan due by 9/30/2024, Disclosure Statement due by 9/30/2024, Filed by 333 E. 150th Street Realty LLC . (Rai, Narotam)
Related: [-]
misc Add Judge Mon 04/01 4:57 PM
Judge Sean H. Lane added to the case. (Rai, Narotam)
Related: [-]