|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Polonia Development & Preservation Services Co., LLC
38-11 Ditmars Blvd. Suite 364 Astoria, NY 11105 QUEENS-NY Tax ID / EIN: 13-3930519 aka 117 Liberty Strett LLC |
represented by |
Barry D Haberman
254 South Main Street #404 New City, NY 10956 845-638-4294 Fax : 845-638-6080 Email: [email protected] |
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 |
Date Filed | # | Docket Text |
---|---|---|
11/09/2015 | 69 | Docket Text Letter of Adjournment - Hearing rescheduled from 11/10/15 @ 10:30 am to 11/24/15 Filed by Barry D Haberman on behalf of Polonia Development & Preservation Services Co., LLC (RE: 4Order on Scheduling Status Conference, 30Motion to Use Cash Collateral) (Haberman, Barry) Modified on 11/10/2015 (sej). (Entered: 11/09/2015) |
10/29/2015 | 68 | Docket Text Notice of Appearance and Request for Notice Filed by Katherine Meredith Morgan on behalf of PCC Fringe Benefit Funds, Bricklayers and Allied Craftworkers Local 1 and BAC International Fringe Benefit Funds (Morgan, Katherine) (Entered: 10/29/2015) |
10/28/2015 | 67 | Docket Text BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/28/2015. (Admin.) (Entered: 10/29/2015) |
10/23/2015 | 66 | Docket Text BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 10/23/2015. (Admin.) (Entered: 10/24/2015) |
10/23/2015 | 65 | Docket Text Motion to Withdraw as Attorneybut only with respect to the appearance filed by ADAM P. COHEN, ESQ. as he will no longer be associated with Holm & O'Hara LLP or serve as counsel for the PCC Funds, BAC Local 1, and BAC Int'lFiled by Adam P. Cohen on behalf of PCC Fringe Benefit Funds, Bricklayers and Allied Craftworkers Local 1 and BAC International Fringe Benefit Funds. (Cohen, Adam) (Entered: 10/23/2015) |
10/23/2015 | 64 | Docket Text Motion to Dismiss Case Filed by Office of the United States Trustee. Hearing scheduled for 11/24/2015 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 10/23/2015) |
10/19/2015 | 63 | Docket Text Transcript & Notice regarding the hearing held on 10/02/2015. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 4Order on Scheduling Status Conference, 7Meeting of Creditors Chapter 11, 16Notice of Appearance, 27Operating Report, 30Motion to Use Cash Collateral). Notice of Intent to Request Redaction Due By 10/26/2015. Redaction Request Due By 11/9/2015. Redacted Transcript Submission Due By 11/19/2015. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 01/19/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (AAA Write It Right Transcription) [Nazar Khodorovsky, Esq. for the United States "Trustee", not "Treasurer" (Entered: 10/19/2015) |
09/30/2015 | 62 | Docket Text Monthly Operating Report for Filing Period August 2015 Filed by Barry D Haberman on behalf of Polonia Development & Preservation Services Co., LLC (Haberman, Barry) (Entered: 09/30/2015) |
09/30/2015 | 61 | Docket Text Monthly Operating Report for Filing Period July 2015 Filed by Barry D Haberman on behalf of Polonia Development & Preservation Services Co., LLC (Haberman, Barry) (Entered: 09/30/2015) |
09/25/2015 | 60 | Docket Text List of Creditors Filed by Barry D Haberman on behalf of Polonia Development & Preservation Services Co., LLC (Haberman, Barry) 59(Entered: 09/25/2015) |