|
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 7614 Fourth Real Estate Development LLC
6001 4th Avenue Brooklyn, NY 11220 KINGS-NY Tax ID / EIN: 20-8771119 |
represented by |
Kamilla Mishiyeva
Mishiyeva Law, PLLC 85 Broad Street 18th Floor New York, NY 10004 646 736-6328 Fax : 646-736-5142 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 |
---|---|---|
10/19/2017 | Docket Text Bankruptcy Case Closed (ads) (Entered: 10/19/2017) | |
08/25/2017 | 25 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) |
08/23/2017 | 24 | Docket Text Stipulation and Order Granting Prospective Relief from the Automatic Stay (Debtor's real property commonly known as 7614 4th Avenue, Brooklyn, New York 11209 (Block: 5950, Lot: 47) (the "Property"), Upon the Bankruptcy Court So Ordering this Stipulation, this Chapter 11 filing shall be, and is hereby dismissed, with prejudice for a period of one (1) year from the date of entry of this Stipulation and Order; Upon this Stipulation and Order being recorded in compliance with applicable state laws governing notices of interests or liens in real property, the Secured Creditors entitlement to relief from the automatic stay shall be binding in any future bankruptcy filing affecting the Property filed not later than 2 years after the date of entry of this Stipulation and Order by and between the undersigned parties. (RE: related document(s) 19). Barred Debtor 7614 Fourth Real Estate Development LLC starting 8/23/2017 to 8/23/2018 Signed on 8/23/2017 (fmr) (Entered: 08/23/2017) |
08/07/2017 | 23 | Docket Text Statement Joinder of the Trusts to the Application of Madison Acquisitions Group, LLC for an Order Granting Immediate and Prospective Relief From the Automatic Stay and for Dismissal With Prejudice (Related document 19 Motion for Relief from Stay) Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG, NYCTL 2015-A Trust (Attachments: # 1 Exhibit A - Payoff Statements # 2 Exhibit B - Foreclosure Complaint # 3 Exhibit C - Judgment of Foreclosure # 4 Exhibit D - Revised Notice of Sale # 5 Certificate of Service) (Karavolas, Nickolas) (Entered: 08/07/2017) |
08/04/2017 | 22 | Docket Text Affidavit/Certificate of Service Filed by Jason Leibowitz on behalf of Madison Acquisition Group, LLC (RE: related document(s) 19 Motion for Relief From Stay filed by Creditor Madison Acquisition Group, LLC, Motion to Dismiss Case, 21 Exhibit filed by Creditor Madison Acquisition Group, LLC) (Leibowitz, Jason) (Entered: 08/04/2017) |
08/04/2017 | 21 | Docket Text Exhibit J (amended) Filed by Jason Leibowitz on behalf of Madison Acquisition Group, LLC (RE: related document(s) 19 Motion for Relief From Stay filed by Creditor Madison Acquisition Group, LLC, Motion to Dismiss Case) (Leibowitz, Jason) (Entered: 08/04/2017) |
07/26/2017 | 20 | Docket Text Affidavit/Certificate of Service Filed by Jason Leibowitz on behalf of Madison Acquisition Group, LLC (RE: related document(s) 19 Motion for Relief From Stay filed by Creditor Madison Acquisition Group, LLC, Motion to Dismiss Case) (Leibowitz, Jason) (Entered: 07/26/2017) |
07/25/2017 | 19 | Docket Text Motion for Relief from Stay for Cause Pursuant to §§ 362(d)(1), 362(d)(2) and 362(d)(4). Objections to be filed on 8/9/2017. Fee Amount $181., Motion to Dismiss Case for Cause Pursuant to §§ 105(a) and 1112(b). Objections to be filed on 8/9/2017. Filed by Jason Leibowitz on behalf of Madison Acquisition Group, LLC. Hearing scheduled for 8/16/2017 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Application in Support # 2 Memorandum of Law # 3 Affidavit in Support # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H # 12 Exhibit I # 13 Exhibit J # 14 Exhibit K # 15 Exhibit L # 16 Exhibit M) (Leibowitz, Jason) (Entered: 07/25/2017) |
07/24/2017 | 18 | Docket Text Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG, NYCTL 2015-A Trust (Karavolas, Nickolas) (Entered: 07/24/2017) |
07/21/2017 | 17 | Docket Text Letter Adjourning Initial Case Management Conference Filed by Kamilla Mishiyeva on behalf of 7614 Fourth Real Estate Development LLC (RE: related document(s) 7 Order Scheduling Initial Case Management Conference) (Mishiyeva, Kamilla) (Entered: 07/21/2017) |