|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Lawrence Transit, LLC
465 Utica Avenue Brooklyn, NY 11203 KINGS-NY Tax ID / EIN: 20-1138283 |
represented by |
Michael D. Hamersky
Griffin Hamersky, LLP 420 Lexington Avenue Suite 400 New York, NY 10170 (646) 998-5578 Email: [email protected] TERMINATED: 06/29/2020 Robert J Spence
Spence Law Office, P.C. 55 Lumber Road Suite 5 Roslyn, NY 11576 (516) 336-2060 Fax : (516)605-2084 Email: [email protected] |
Trustee Nathaniel Wasserstein, Esq.
Subchapter V Trustee Lindenwood Associates, LLC 328 North Broadway 2nd Floor Upper Nyack, NY 10960 845-398-9825 |
represented by |
Nathaniel Wasserstein, Esq.
Subchapter V Trustee Lindenwood Associates, LLC 328 North Broadway 2nd Floor Upper Nyack, NY 10960 845-398-9825 Fax : 212-208-4436 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 |
---|---|---|
12/08/2022 | 53 | Docket Text Final Decree Chapter 11. The Debtors cases are closed; and it is further ORDERED, that the Trustee is hereby discharged of his duties under 11 U.S.C. § 1183 in the Debtors cases. Signed on 12/8/2022 (Original order docketed in lead case 20-41760) (nds) (Entered: 01/03/2023) |
06/23/2022 | 52 | Docket Text Small Business Monthly Operating Report for Filing Period 5/1/22-5/31/22 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 06/23/2022) |
05/20/2022 | 51 | Docket Text Small Business Monthly Operating Report for Filing Period 04/01/2022 - 04/30/22 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 05/20/2022) |
05/11/2022 | 50 | Docket Text Small Business Monthly Operating Report for Filing Period 3/1/22 through 3/31/22 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 05/11/2022) |
04/03/2022 | 49 | Docket Text Supplemental Affidavit/Certificate of Service Filed by Robert J Spence on behalf of Lawrence Transit, LLC (RE: related document(s)46 Order Establishing Deadline for Filing Proofs of Claim) (Spence, Robert) (Entered: 04/03/2022) |
03/31/2022 | 48 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022) |
03/29/2022 | 47 | Docket Text Court's Service List (RE: related document(s)46 Order Establishing Deadline for Filing Proofs of Claim) (drk) (Entered: 03/29/2022) |
03/29/2022 | 46 | Docket Text Amended Chapter 11 - Subchapter V Order Setting Claims Bar Date. (Related document 26 ) Signed on 3/29/2022. Proofs of Claims due by 5/13/2022. Government Proof of Claim due by 5/13/2022. (drk) (Entered: 03/29/2022) |
03/28/2022 | 45 | Docket Text Small Business Monthly Operating Report for Filing Period Feb 1, 2022 to Feb 28, 2022 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 03/28/2022) |
12/15/2021 | 44 | Docket Text Small Business Monthly Operating Report for Filing Period September 2021 Filed by Robert J Spence on behalf of Lawrence Transit, LLC (Attachments: # 1 Bank Statement(s)) (Spence, Robert) (Entered: 12/15/2021) |