|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 437 88 LLC
9322 3rd Ave Brooklyn, NY 11209-6802 KINGS-NY Tax ID / EIN: 47-2158306 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6943 Fax : (212)-422-6836 Email: [email protected] Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212) 301-6944 Fax : (212) 422-6836 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 |
---|---|---|
07/06/2018 | Docket Text Bankruptcy Case Closed (mem) (Entered: 07/06/2018) | |
06/25/2018 | 61 | Docket Text Order and Final Decree Closing Chapter 11 Case. Signed on 6/25/2018 (mem) (Entered: 06/25/2018) |
06/18/2018 | 60 | Docket Text Motion to Authorize/Direct Entry of Final Decree Closing Case. Filed by J Ted Donovan on behalf of 437 88 LLC. (Attachments: # 1 Proposed Order) (Donovan, J) (Entered: 06/18/2018) |
06/12/2018 | 59 | Docket Text Declaration of Disbursements by the Debtor Filed by J Ted Donovan on behalf of 437 88 LLC (Donovan, J) Modified on 6/12/2018 (mem). (Entered: 06/12/2018) |
05/29/2018 | 58 | Docket Text Order for Compensation for Goldberg Weprin Finkel Goldstein, LLP, fees awarded: $113,524.75, expenses awarded: $2,575.32. Ordered, that Goldberg Weprin Finkel Goldstein LLP, is authorized to release from escrow the sum of $100,000 on account of the awarded fees and expenses and shall separately seek payment of the balance of the fees and expenses from the Debtor. (RE: related document 54 Application for Compensation filed by Debtor 437 88 LLC). Signed on 5/29/2018 (Attachments: # 1 Exhibit) (jaf) (Entered: 05/29/2018) |
05/11/2018 | 57 | Docket Text Letter of the United States Trustee Regarding the Application for Compensation filed by Goldberg Weprin Finkel Goldstein LP, Counsel for the Debtor Filed by Office of the United States Trustee (RE: related document(s) 54 Application for Compensation filed by Debtor 437 88 LLC) (Weinberger, Rachel) (Entered: 05/11/2018) |
05/07/2018 | 56 | Docket Text Amended Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 437 88 LLC (RE: related document(s) 54 Application for Compensation filed by Debtor 437 88 LLC) (Donovan, J) (Entered: 05/07/2018) |
05/04/2018 | 55 | Docket Text Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 437 88 LLC (RE: related document(s) 54 Application for Compensation filed by Debtor 437 88 LLC) (Donovan, J) (Entered: 05/04/2018) |
05/04/2018 | 54 | Docket Text Application for Compensation. for Goldberg Weprin Finkel Goldstein LLP as Attorneys for the Debtor; Fees: $ 121,824.75 Expenses: $ 2,575.32 Filed by J Ted Donovan on behalf of 437 88 LLC. Hearing scheduled for 5/25/2018 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Donovan, J) (Entered: 05/04/2018) |
04/18/2018 | 53 | Docket Text Letter of Adjournment: Hearing rescheduled from April 19, 2018 to May 25, 2018 at 10:00 a.m. Filed by J Ted Donovan on behalf of 437 88 LLC (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 04/18/2018) |