Case details

Court: nysb
Docket #: 12-23062
Case Name: Lawrence P. Hopwood
PACER case #: 229202
Date filed: 2012-06-03
Assigned to: Judge Robert D. Drain

Parties

Represented Party Attorney & Contact Info
Lawrence P. Hopwood
Debtor
47 Sturgis Road Bronxville, NY 10708 WESTCHESTER-NY SSN / ITIN: xxx-xx-6770
Bruce R. Alter
Alter & Brescia, LLP 550 Mamaroneck Avenue Suite 510 Harrison, NY 10528 (914) 670-0030 Fax : (914) 670-0031 Email:

Kerry F. Hopwood
Joint Debtor
47 Sturgis Road Bronxville, NY 10708 WESTCHESTER-NY SSN / ITIN: xxx-xx-5864
Bruce R. Alter
(See above for address)

United States Trustee
U.S. Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500
Michael T. Driscoll
Office of the United States Trustee 33 Whitehall Street, 21st Floor New York, NY 10004 212-510-0538 Fax : 212-668-2255 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-06-03 1 0 Voluntary Petition (Chapter 11) Docket Text: Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 6/18/2012. Schedule A due 6/18/2012. Schedule B due 6/18/2012. Schedule C due 6/18/2012. Schedule D due 6/18/2012. Schedule E due 6/18/2012. Schedule F due 6/18/2012. Schedule G due 6/18/2012. Schedule H due 6/18/2012. Schedule I due 6/18/2012. Schedule J due 6/18/2012. Summary of schedules - Page 1 due 6/18/2012. Statement of Financial Affairs due 6/18/2012. Atty Disclosure State. due 6/18/2012. Employee Income Record Due: 6/18/2012. Incomplete Filings due by 6/18/2012, Chapter 11 Plan due by 10/1/2012, Disclosure Statement due by 10/1/2012, Initial Case Conference due by 7/3/2012, Filed by Bruce R. Alter of Alter & Brescia, LLP on behalf of Lawrence P. Hopwood, Kerry F. Hopwood. (Alter, Bruce)
2012-06-03 2 0 Exhibit D Re: Credit Counseling Requirement Docket Text: Exhibit D Re: Credit Counseling Requirement for Debtor, Stating Full Satisfaction of Requirement filed by Bruce R. Alter on behalf of Lawrence P. Hopwood. (Alter, Bruce)
2012-06-03 3 0 Exhibit D Re: Credit Counseling Requirement Docket Text: Exhibit D Re: Credit Counseling Requirement for Joint Debtor, Stating Full Satisfaction of Requirement filed by Bruce R. Alter on behalf of Kerry F. Hopwood. (Alter, Bruce)
2012-06-03 4 0 Affidavit Docket Text: Affidavit Under Local Rule 1007-2 filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-06-03 5 0 Certificate of Credit Counseling Docket Text: Certificate of Credit Counseling for Debtor only, Certificate Number: 12459-NYS-CC-018333327 filed by Bruce R. Alter on behalf of Lawrence P. Hopwood. (Alter, Bruce)
2012-06-03 6 0 Certificate of Credit Counseling Docket Text: Certificate of Credit Counseling for Joint Debtor only, Certificate Number: 12459-NYS-CC-018333328 filed by Bruce R. Alter on behalf of Kerry F. Hopwood. (Alter, Bruce)
2012-06-05 7 0 341(a) Notice (Chapter 11,12) Docket Text: Request for 341(a) Notice with 341(a) meeting to be held on 6/27/2012 at 01:00 PM at Room 243A, White Plains. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 8/27/2012. (Vargas, Ana)
2012-06-05 8 0 Scheduling Order Docket Text: Order signed on 6/5/2012 Scheduling Initial Case Conference. The Conference will be held on 7/13/2012 at 10:00 AM at Courtroom 118, White Plains Office (Webb, Lonnie)
2012-06-07 9 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Service of Papers and Certificate of Service filed by David L. Tillem on behalf of Hudson Valley Bank. (Tillem, David)
2012-06-07 10 0 Notice of Appearance Docket Text: Notice of Appearance filed by Andrew B. Helfand on behalf of All Points Capital Corp.. (Helfand, Andrew)
2012-06-07 11 0 Certificate of Mailing - 341a Meeting Docket Text: Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 7)) . Notice Date 06/07/2012. (Admin.)
2012-06-15 12 0 Schedules Docket Text: Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Schedule I, Schedule J together with Statement of Financial Affairs and Chapter 11 Statement of Monthly Income filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-06-18 13 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment filed by Andrew B. Helfand on behalf of All Points Capital Corp.. with presentment to be held on 6/29/2012 at 12:00 PM at Courtroom 118, White Plains Office Objections due by 6/26/2012, (Attachments: # (1) Declaration in Support# (2) Exhibit 1 - Judgment# (3) Exhibit 2 - Affidavit by Lawrence P. Hopwood under Rule 1007-2# (4) Exhibit 3 - Affidavit of Lawrence P. Hopwood from State Court# (5) Exhibit 4 - Order Granting Plaintiff Summary Judgment in Adversary Proceeding# (6) Exhibit 5 - Affidavit of Martin Hopwood# (7) Exhibit 6 - Account Statement at Bank of America# (8) Proposed Order# (9) Schedule A to Proposed Order - Descripton of items to be produced# (10) Schedule B to proposed order - Subpoena on Lawrence P. Hopwood# (11) Schedule C - to proposed order - subpoena of Kerry Hopwood# (12) Affidavit of Service)(Helfand, Andrew)
2012-06-18 14 0 Affidavit of Service Docket Text: Affidavit of Service of Order Scheduling Initial Case Conference (related document(s)8) filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-06-18 15 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Chapter 11 Case, Meeting of Creditors, and Deadlines Upon Creditor, Advanced Environmental (related document(s)11) filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-06-21 16 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Service of Papers and Certificate of Service filed by Martin M. Hopwood, Jr. on behalf of Martin M. Hopwood, Jr.. (Hopwood, Jr., Martin)
2012-06-21 17 0 Notice of Appearance Docket Text: Notice of Appearance and request for Service of Papers and Certificate of Service filed by Martin M. Hopwood, Jr. on behalf of Richard Hopwood. (Hopwood, Jr., Martin)
2012-06-21 18 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Service of Papers and Certificate of Service filed by Martin M. Hopwood, Jr. on behalf of HFP Investment Co.. (Hopwood, Jr., Martin)
2012-06-22 19 0 Objection Docket Text: Objection to Motion of Creditor, All Points Capital Corp., Seeking Authorization to to Examine Debtors Pursuant to Bankruptcy Rule 2004 and Directing Production of Documents (related document(s)13) filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-06-25 20 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)19) filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-06-26 21 0 Notice of Appearance Docket Text: Notice of Appearance filed by Scott A. Levin on behalf of The Hanover Insurance Company. (Levin, Scott)
2012-06-26 22 0 Notice of Appearance Docket Text: Notice of Appearance filed by Louis A. Modugno on behalf of The Hanover Insurance Company. (Modugno, Louis)
2012-06-28 23 0 Notice of Appearance Docket Text: Notice of Appearance filed by Eloy A Peral on behalf of HSBC Bank USA, National Association as Trustee for Merrill Lynch Mortgage Investors Trust, Series MLCC 2006-2. (Peral, Eloy)
2012-06-28 24 0 Notice of Hearing Docket Text: Notice of Hearing on Presentment of Order authorizing the deposition and examination of documents of debtors pursuant to Federal Rules of Bankruptcy Procedure 2004 (related document(s)13) filed by Andrew B. Helfand on behalf of All Points Capital Corp.. with hearing to be held on 7/13/2012 at 10:00 AM at Courtroom 118, White Plains Office (Helfand, Andrew)
2012-07-02 25 0 Notice of Appearance Docket Text: Notice of Appearance & Request for Service of Papers filed by Pranali Datta on behalf of US Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2007-AR4. (Datta, Pranali)
2012-07-03 26 0 Motion to Join Docket Text: Motion to Join in Support of 2004 Examination (related document(s)13) filed by Martin M. Hopwood, Jr. on behalf of HFP Investment Co., Richard Hopwood, Martin M. Hopwood, Jr.. (Hopwood, Jr., Martin)
2012-07-05 27 0 Notice of Appearance Docket Text: Notice of Appearance filed by Kevin G. McMorrow on behalf of Richards Conditioning Corp.. (McMorrow, Kevin)
2012-07-05 28 0 Certificate of Service Docket Text: Certificate of Service filed by Kevin G. McMorrow on behalf of Richards Conditioning Corp.. (McMorrow, Kevin)
2012-07-05 29 0 Declaration Docket Text: First Declaration in Support of 2004 Application of All Points Capital Corp. filed by Kevin G. McMorrow on behalf of Richards Conditioning Corp.. (McMorrow, Kevin)
2012-07-05 30 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Proposed Order Establishing Deadline for Filing Proofs of Claim, together with Application, Proposed Order, and Proposed Notice filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. with presentment to be held on 7/27/2012 at 12:00 PM at Courtroom 118, White Plains Office (Alter, Bruce)
2012-07-06 31 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)30) filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-07-13 32 0 So Ordered Stipulation Docket Text: Stipulation and Order signed on 7/13/2012 authorizing the deposition and examination of documents of debtors pursuant to Federal Rules of Bankruptcy Procedure 2004 (related document(s)13, 24). (Correa, Mimi)
2012-07-18 33 0 Notice of Hearing Docket Text: Notice of Hearing : Status Conference filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. with hearing to be held on 11/13/2012 at 10:00 AM at Courtroom 118, White Plains Office (Alter, Bruce)
2012-07-20 34 0 Application to Employ Docket Text: Application to Employ Alter & Brescia, LLP as Attorneys for the Debtors together with Affidavit of Bruce Alter and Proposed Order filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-07-23 35 0 Order Re: Application to Employ Docket Text: Order signed on 7/23/2012 Granting Application to Employ Alter & Brescia, LLP as Counsel for Debtor (Related Doc # 34) . (Li, Dorothy) Modified on 7/23/2012 (Correa, Mimi).
2012-07-23 36 0 Notice of Appearance Docket Text: Notice of Appearance and Demand for Service of Papers filed by Anne J. Penachio on behalf of Richards Conditioning Corp.. (Penachio, Anne)
2012-07-24 37 0 Certificate of Service Docket Text: Certificate of Service for Notice of Appearance and Demand for Service of Papers (related document(s)36) filed by Anne J. Penachio on behalf of Richards Conditioning Corp.. (Penachio, Anne)
2012-07-25 38 0 Amended Schedules Docket Text: Amended Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F and Amended Statement of Financial Affairs filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-07-30 39 0 Application to Employ Docket Text: Application to Employ Houlihan Lawrence as Real Estate Broker for the Debtors' Residence in Bronxville, New York, together with Affidavit and Proposed Order filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Alter, Bruce)
2012-07-30 40 0 Complaint Docket Text: Adversary case 12-08278. Complaint against Richards Conditioning Corp. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Lawrence P. Hopwood, Kerry F. Hopwood. (Alter, Bruce)
2012-07-31 41 0 Order Re: Application to Employ Docket Text: Order signed on 7/31/2012 Authorizing Retention of Houlihan Lawrence as Real Estate Broker in Connection with the Sale of the Real Property Located at 47 Sturgis Road, Bronxville, New York 10708 (Related Doc # 39) . (Andino, Eddie)
2012-08-06 42 0 Motion to Set Last Day to File Proofs of Claim Docket Text: Motion to Set Last Day to File Proofs of Claim (ADMINISTRATIVE ENTRY) filed by Bruce R. Alter on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Webb, Lonnie)
2012-08-06 43 0 Order Re: Motion to Set Last Day to File Proofs of Claim Docket Text: Order signed on 8/6/2012 Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # 42). Proof of Claims due by 10/10/2012 (Bar Date), (Webb, Lonnie)
2012-08-08 44 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Deadline Requiring Filing of Proofs of Claim on or Before October 10, 2012 (related document(s)43) filed by Bruce R. Alter on behalf of Lawrence P. Hopwood. (Alter, Bruce)
2012-08-24 45 0 Operating Report Docket Text: Monthly Operating Report for period of June 3, 2012 through June 30, 2012 filed by Dana Patricia Brescia on behalf of Kerry F. Hopwood, Lawrence P. Hopwood. (Brescia, Dana)
2012-08-27 46 0 Complaint Docket Text: Adversary case 12-08289. Complaint against Lawrence P. Hopwood, Kerry F. Hopwood . Nature(s) of Suit: (14 (Recovery of money/property - other)), (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)), (68 (Dischargeability - 523(a)(6), willful and malicious injury)), (21 (Validity, priority or extent of lien or other interest in property)) Filed by Martin M. Hopwood, Jr., Richard Hopwood, Martin M. Hopwood, HFP Investment Co.. (Attachments: # (1) Exhibit 1 Shareholder and Partnership Agreement) (Hopwood, Jr., Martin)
2012-08-27 47 0 Complaint Docket Text: Adversary case 12-08290. Complaint against Lawrence P. Hopwood . Nature(s) of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))), (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) Filed by Richards Conditioning Corp.. (Penachio, Anne)