New York Eastern Bankruptcy Court

Case number: 1:17-bk-45321 - 437 88 LLC - New York Eastern Bankruptcy Court

Case Information
Case title
437 88 LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
10/15/2017
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-45321-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/15/2017
Date terminated:  07/06/2018
Plan confirmed:  01/25/2018
341 meeting:  01/08/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
07/06/2018Docket Text
Bankruptcy Case Closed (mem) (Entered: 07/06/2018)
06/25/201861Docket Text
Order and Final Decree Closing Chapter 11 Case. Signed on 6/25/2018 (mem) (Entered: 06/25/2018)
06/18/201860Docket 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)
06/12/201859Docket 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)
05/29/201858Docket 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)
05/11/201857Docket 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)
05/07/201856Docket 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)
05/04/201855Docket 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)
05/04/201854Docket 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)
04/18/201853Docket 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)