New York Southern Bankruptcy Court
Chapter 11
Judge:Martin Glenn
Case #: 1:25-bk-10462
Case Filed:Mar 12, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Sugar Hill 473 LLC
453 W 140th St
New York, NY 10031-9109
Represented By
Gregory Flood
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: 25 minutes ago
Tuesday, March 25, 2025
12 12 order Scheduling Order Tue 03/25 1:28 PM
Order signed on 3/25/2025 Scheduling Initial Case Conference. Conference to be held on 4/17/2025 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna)
Related: [-]
Friday, March 21, 2025
11 11 notice Notice, Appearance Fri 03/21 1:34 PM
Notice of Appearance filed by Gregory J. Sanda on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2023-3. (Sanda, Gregory)
Related: [-]
Thursday, March 20, 2025
10 10 notice Notice, Appearance Thu 03/20 4:21 PM
Notice of Appearance filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle)
Related: [-]
Tuesday, March 18, 2025
9 9 misc Affidavit Tue 03/18 1:29 PM
Affidavit Form 202 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory)
Related: [-]
8 8 misc Affidavit Pursuant to LR 1007-2 Tue 03/18 1:24 PM
Affidavit Pursuant to LR 1007-2 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory)
Related: [-]
7 7 misc Affidavit Tue 03/18 1:19 PM
Affidavit Corporate resolution to file C11 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory)
Related: [-]
6 6 misc Affidavit Tue 03/18 1:16 PM
Affidavit 1073-2 Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory)
Related: [-]
Friday, March 14, 2025
5 5 misc Certificate of Mailing - 341(a) Meeting Sat 03/15 12:12 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 03/14/2025. (Admin.)
Related: [-] (Related Doc #2 )
Wednesday, March 12, 2025
4 4 notice Notice, Meeting of Creditors Wed 03/12 3:19 PM
Notice of Meeting of Creditors Instructions for Telephonic Participation at Section 341 Meeting of Creditors' Related [+] filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea)
Related: [-] 2
3 3 2 pgs misc 20 Largest Unsecured Creditors - Official Forms 104/204 Wed 03/12 1:16 PM
Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory)
Related: [-]
2 2 misc 341(a) Notice (Chapter 11) (BNC) Wed 03/12 12:49 PM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/9/2025 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda)
Related: [-]
1 1 29 pgs misc Voluntary Petition (Chapter 11) Wed 03/12 11:01 AM
Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 03/26/2025. Schedule I due 03/26/2025. Schedule J due 03/26/2025. Schedule J-2 due 03/26/2025. Statement of Operations Due: 03/26/2025. 20 Largest Unsecured Creditors due 03/26/2025. Balance Sheet Due Date:03/26/2025. Employee Income Record Due: 03/26/2025. Cash Flow Statement Due:03/26/2025. Pro Se Debtor Signature On Petition due 03/26/2025. Debtor 342B Signature On Petition due 03/26/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 03/26/2025. List of All Creditors Required on Case Docket in PDF Format due 03/26/2025. List of Equity Security Holders due 03/26/2025. Federal Income Tax Return Date: 03/26/2025 Record of Interest in Education Individual Retirement Account Due: 03/26/2025. Incomplete Filings due by 03/26/2025, Chapter 11 Plan due by 7/10/2025, Disclosure Statement due by 7/10/2025, Initial Case Conference due by 4/11/2025, Filed by Gregory Flood on behalf of Sugar Hill 473 LLC. (Flood, Gregory)
Related: [-]
crditcrd Auto - docket of credit card Wed 03/12 11:04 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10462 ) [misc,824] (1738.00) Filing Fee. Receipt number A16998399. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1
misc Add Judge Wed 03/12 11:13 AM
Judge Martin Glenn added to the case. (Porter, Minnie)
Related: [-]
misc Terminate Pending Deadlines Wed 03/12 11:21 AM
Pending Deadlines Terminated. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Wed 03/12 11:23 AM
Deficiencies Set: Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 3/26/2025, (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Wed 03/12 11:25 AM
Deficiencies Set: 20 Largest Unsecured Creditors DUE at Time of Filing. Incomplete Filings due by 3/26/2025, (Porter, Minnie)
Related: [-]