New York Eastern Bankruptcy Court

Case number: 1:17-bk-43389 - 7614 Fourth Real Estate Development LLC - New York Eastern Bankruptcy Court

Case Information
Case title
7614 Fourth Real Estate Development LLC
Chapter
11
Judge
Carla E. Craig
Filed
06/29/2017
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-43389-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/29/2017
Date terminated:  10/19/2017
Debtor dismissed:  08/23/2017
341 meeting:  08/07/2017

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
 
 

Latest Dockets
Date Filed#Docket Text
10/19/2017Docket Text
Bankruptcy Case Closed (ads) (Entered: 10/19/2017)
08/25/201725Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)
08/23/201724Docket 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)
08/07/201723Docket 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)
08/04/201722Docket 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)
08/04/201721Docket 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)
07/26/201720Docket 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)
07/25/201719Docket 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)
07/24/201718Docket 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)
07/21/201717Docket 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)