New York Eastern Bankruptcy Court

Case number: 1:12-bk-46404 - Three on Two Fourteen, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Three on Two Fourteen, LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
09/04/2012
Last Filing
01/23/2014
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-12-46404-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/04/2012
Date terminated:  01/23/2014
Plan confirmed:  06/10/2013
341 meeting:  10/15/2012

Debtor

Three on Two Fourteen, LLC

PO Box 1225
Seaford, NY 11783
KINGS-NY
Tax ID / EIN: 30-0334006

represented by
Erica Feynman Aisner

DelBello Donnellan Weingarten
Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
914-681-0200
Fax : 914-681-0288
Email: [email protected]

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: [email protected]

Rattet, Pasternak, LLP

550 Mamaroneck Avenue
Suite 510
Harrison, NY 10528
(914) 381-7406
Fax : (914) 381-7406
TERMINATED: 01/17/2013

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
01/23/2014Docket Text
Bankruptcy Case Closed (aac) (Entered: 01/23/2014)
01/07/201484Docket Text
Order Granting Final Decree and Order that the Chapter 11 case of the above-captioned Debtor is hereby closed. Signed on 1/7/2014 (aac) (Entered: 01/08/2014)
01/06/201483Docket Text
Motion to Authorize/Direct / Application in Support of Entry of Final Decree Filed by Erica Feynman Aisner on behalf of Three on Two Fourteen, LLC. (Aisner, Erica) (Entered: 01/06/2014)
01/06/201482Docket Text
Statement / Bankruptcy Closing Report for Chapter 11 Case Filed by Erica Feynman Aisner on behalf of Three on Two Fourteen, LLC (Aisner, Erica) (Entered: 01/06/2014)
01/02/201481Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/02/2014. (Admin.) (Entered: 01/03/2014)
12/30/201380Docket Text
Order that the Debtor is directed to file a motion and a proposed final decree on or before February 3, 2014, at 5:00 p.m., or show cause on February 4, 2014, at 10:30 a.m., before the Honorable Elizabeth S. Stong, United States Bankruptcy Court, 271 Cadman Plaza East, Courtroom 3585, Brooklyn, New York 11201, why this Chapter 11 case should be dismissed or converted to a case under Chapter 7 pursuant to Section 1112(b)(7) of the Bankruptcy Code for inability to effectuate substantial consummation of a confirmed Chapter 11 plan, and pursuant to Section 1112(b)(8) of the Bankruptcy Code for a material default by the Debtor with respect to the Plan. Signed on 10/30/2013 (aac) . (Entered: 12/31/2013)
07/02/2013Docket Text
Release Transcript Deadlines #54 (rjl) (Entered: 07/02/2013)
06/19/201379Docket Text
BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 06/19/2013. (Admin.) (Entered: 06/20/2013)
06/14/201378Docket Text
Notice Re: Administrative Order dated June 14, 2013 to Reassign Case and any related adversary proceedings from Judge Jerome Feller to Judge Elizabeth S. Stong. (aes) (Entered: 06/17/2013)
06/12/201377Docket Text
BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 06/12/2013. (Admin.) (Entered: 06/13/2013)