New York Eastern Bankruptcy Court

Case number: 1:10-bk-45657 - 221-06 Merrick Blvd. Associates LLC - New York Eastern Bankruptcy Court

Case Information
Case title
221-06 Merrick Blvd. Associates LLC
Chapter
11
Judge
Joel B. Rosenthal
Filed
06/16/2010
Asset
Yes
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-10-45657-jbr

Assigned to: Joel B. Rosenthal
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/16/2010
Date terminated:  04/01/2011
Debtor dismissed:  03/16/2011
341 meeting:  07/19/2010

Debtor

221-06 Merrick Blvd. Associates LLC

c/o BP Real Estate Investors, LLC
141 Eltiingville Blvd.
Staten Island, NY 10312
RICHMOND-NY
Tax ID / EIN: 20-2101691

represented by
Bruce Weiner

Rosenberg Musso & Weiner LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : 718-625-1966
Email: [email protected]

U.S. Trustee

United States Trustee

271 Cadman Plaza East
Suite 4529
Brooklyn, NY 11201
(718) 422-4960
 
 

Latest Dockets
Date Filed#Docket Text
04/01/2011Docket Text
Bankruptcy Case Closed (flh) (Entered: 04/01/2011)
03/23/201166Docket Text
By District Court Judge Eric N. Vitaliano, Re: Appeal on Civil Action Number: 11-cv-11, WITHDRAWN (RE: related document(s) 41 Opinion/Decision for External Web Page). Signed on 3/23/2011 (ads) (Entered: 04/01/2011)
03/18/201165Docket Text
BNC Certificate of Mailing with Notice of Dismissal Service Date 03/18/2011. (Admin.) (Entered: 03/19/2011)
03/16/201164Docket Text
Order with Notice of Dismissal (Related document(s) 60 Motion to Dismiss Case Filed by Bruce Weiner) Signed on 3/16/2011 (flh) (Entered: 03/16/2011)
03/11/201163Docket Text
BNC Certificate of Mailing with Application/Notice/Order Service Date 03/11/2011. (Admin.) (Entered: 03/12/2011)
03/09/201162Docket Text
Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of 221-06 Merrick Blvd. Associates LLC (RE: related document(s) 60 Motion to Dismiss Case filed by Debtor 221-06 Merrick Blvd. Associates LLC, 61 Order to Schedule Hearing (Generic)) (Weiner, Bruce) (Entered: 03/09/2011)
03/09/201161Docket Text
Order to Schedule Hearing only if Objections are Filed. A telephonic hearing will be conducted on the Debtor's Application in Support of Motion to dismiss the Debtor's Chapter 11 Case on 3/22/11 @ 1:30PM at 271 Cadman Plaza East, Courtroom 3577, Brooklyn, NY 11201 ONLY IF OBJECTIONS ARE FILED. Objections, if any, must be filed no later than 3/15/11 @ 5 P.M. (RE: related document(s) 60 Motion to Dismiss Case filed by Debtor 221-06 Merrick Blvd. Associates LLC). Signed on 3/9/2011 (flh) (Entered: 03/09/2011)
03/04/201160Docket Text
Motion to Dismiss Case Filed by Bruce Weiner on behalf of 221-06 Merrick Blvd. Associates LLC. (Attachments: 1 Exhibit A Assignment of Mortgage 2 Proposed Order Exhibit B) (Weiner, Bruce) Modified on 3/7/2011 (flh). (Entered: 03/04/2011)
03/01/201159Docket Text
Monthly Operating Report for Filing Period January 2011 Filed by Bruce Weiner on behalf of 221-06 Merrick Blvd. Associates LLC (Weiner, Bruce) (Entered: 03/01/2011)
01/31/201158Docket Text
Proceeding Memorandum/Order. The parties are ordered to submit the Stipulation to the Court by 2/14/11 (RE: related document(s) 27 Motion to Dismiss Case filed by Creditor Amalgamated Bank, Motion for Relief From Stay, 57 Letter filed by Creditor Amalgamated Bank). Signed on 1/31/2011 (flh) Modified on 2/2/2011 (flh). (Entered: 01/31/2011)