|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 4921 12th Avenue LLC
4921 12th Avenue Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 20-0581630 |
represented by |
Joseph Y. Balisok
Balisok & Kaufman PLLC 251 Troy Avenue Brooklyn, NY 11213 (718) 928-9607 Fax : 718-534-9747 Email: [email protected] Karamvir Dahiya
Dahiya Law Offices LLC 75 Maiden Lane Ste 606 New York, NY 10038 212-766-8000 Fax : 212-766-8001 Email: [email protected] J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: [email protected] Mark A. Frankel
Backenroth Frankel & Krinsky LLP 800 Third Avenue 11th Floor New York, NY 10022 (212) 593-1100 Fax : (212) 644-0544 Email: [email protected] Alla Kachan
Law Offices of Alla Kachan P.C. 2799 Coney Island Avenue Ste Unit 202 Brooklyn, NY 11235 718-513-3145 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
04/11/2023 | Docket Text Bankruptcy Case Closed (drk) | |
02/15/2023 | Docket Text Marked Off without hearing - (RE: related document(s)[2] Order Scheduling Initial Case Management Conference) - Final Decree signed on 12/28/22 - See document no. 252 (tml) | |
02/15/2023 | Docket Text Marked Off without hearing - (RE: related document(s) 2 Order Scheduling Initial Case Management Conference) - Final Decree signed on 12/28/22 - See document no. 252 (tml) (Entered: 02/16/2023) | |
01/11/2023 | Docket Text Adversary Case 1:19-ap-1120 Closed (aac) (Entered: 01/11/2023) | |
12/28/2022 | 252 | Docket Text Order Granting Final Decree. ORDERED, that the Plan Administrator provide a declaration detailing all disbursements made on the Debtors behalf through the date of this Order and pay all United States Trustee fees and any applicable interest thereon within ten (10) days of the date of this Order. (Related Doc # 242) Signed on 12/28/2022. (tml) (Entered: 12/29/2022) |
12/28/2022 | 251 | Docket Text Order Authorizing Final Disbursement of Sale Proceeds. The Plan Administrator is authorized to disburse the remaining funds he is holding (a) to first payment of quarterly fees and and Plan Administrator and professional compensation under the plan (b) second all remaining funds to Galster Funding LLC - (RE: related document(s)247 Notice of Settlement of Proposed Order filed by Other Prof. Mark Frankel as Plan Administrator for 4921 12th Avenue LLC). Signed on 12/28/2022 (tml) (Entered: 12/29/2022) |
12/27/2022 | 250 | Docket Text Statement of No Objection Filed by Mark A. Frankel on behalf of Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC (RE: related document(s)242 Motion to Authorize/Direct filed by Other Prof. Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC) (Frankel, Mark) (Entered: 12/27/2022) |
12/27/2022 | 249 | Docket Text Statement Of No Objection Filed by Mark A. Frankel on behalf of Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC (RE: related document(s)247 Notice of Settlement of Proposed Order filed by Other Prof. Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC) (Frankel, Mark) (Entered: 12/27/2022) |
12/09/2022 | 248 | Docket Text Affidavit/Certificate of Service Filed by Mark A. Frankel on behalf of Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC (RE: related document(s)247 Notice of Settlement of Proposed Order filed by Other Prof. Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC) (Frankel, Mark) (Entered: 12/09/2022) |
12/09/2022 | 247 | Docket Text Notice of Settlement of Proposed Order; Order to be settled for 12/19/2022 Filed by Mark A. Frankel on behalf of Mark Frankel as Plan Adminstrator for 4921 12th Avenue LLC (RE: related document(s)236 Order on Motion for Sale of Property under Sec. 363(b)) (Frankel, Mark) (Entered: 12/09/2022) |