New York Eastern Bankruptcy Court

Case number: 1:14-bk-46104 - 16th Street Regency LLC - New York Eastern Bankruptcy Court

Case Information
Case title
16th Street Regency LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
12/03/2014
Last Filing
07/17/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-46104-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  12/03/2014
341 meeting:  01/12/2015
Deadline for filing claims:  04/06/2015
Deadline for filing claims (govt.):  06/01/2015

Debtor

16th Street Regency LLC

198-210 St. and 16th St. Regency, LLC
48-05 Metropolitan Avenue
Ridgewood, NY 11385
KINGS-NY
Tax ID / EIN: 26-1335873

represented by
David Carlebach

The Carlebach Law Group
55 Broadway
Suite 1902
New York, NY 10006
(347) 329-1241
Fax : (347) 472-0094
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
 
 

Latest Dockets
Date Filed#Docket Text
07/17/2019Docket Text
Bankruptcy Case Closed (aac)
07/09/2019236Docket Text
Monthly Operating Report for Filing Period June, 2019 Filed by Ira R Abel on behalf of 16th Street Regency LLC (Abel, Ira)
07/09/2019Docket Text
Adversary Case 1:15-ap-1035 Closed (aac)
07/09/2019Docket Text
Adversary Case 1:15-ap-1033 Closed (ads)
07/09/2019Docket Text
Adversary Case 1:15-ap-1032 Closed (ads)
06/30/2019235Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/30/2019. (Admin.)
06/28/2019234Docket Text
Stipulation and Order by and between the Debtor and the United States Trustee, that this case commenced under chapter 11 of the Bankruptcy Code be, andhereby is, dismissed (RE: related document(s)[230] Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee). Signed on 6/28/2019 (aac)
06/28/2019233Docket Text
Order that the Debtor is authorized to distribute the remaining funds of the Debtors estate first in payment of the costs and expenses of closing the estate, including payment of United States Trustee quarterly fees and second to Mr. Isaac Mutzen. The Debtor, by its counsel, the Law Firm of Ira R. Abel, is authorized andempowered to disburse the remaining funds from the Firms IOLTA accounts held for the benefit of the Debtor (Related Doc # [226]) Signed on 6/28/2019. (aac)
06/27/2019Docket Text
Status Hearing Held; Appearances: Marylou Martin (US Trustee), Ira R. Abel (Counsel to Debtor); Marked Off. (related document(s): [4] Order on Scheduling Status Conference) (ahoward)
06/27/2019Docket Text
Hearing Held; Appearances: Marylou Martin (US Trustee), Ira R. Abel (Counsel to Debtor); Motion Granted; Case Dismissed; Order Entered. (related document(s): [226] Motion to Authorize/Direct filed by 16th Street Regency LLC) (ahoward)