New York Eastern Bankruptcy Court

Case number: 1:20-bk-41765 - Lawrence Transit, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Lawrence Transit, LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
03/27/2020
Last Filing
01/24/2023
Asset
Yes
Vol
v
Docket Header

RELATED, JNTADMN, MEMBER, SubChapterV, SmBsChVPlnDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41765-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  03/27/2020
341 meeting:  07/13/2020
Deadline for filing claims:  05/13/2022
Deadline for filing claims (govt.):  05/13/2022

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
 
 

Latest Dockets
Date Filed#Docket Text
12/08/202253Docket 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)
06/23/202252Docket 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)
05/20/202251Docket 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)
05/11/202250Docket 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)
04/03/202249Docket 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)
03/31/202248Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022)
03/29/202247Docket Text
Court's Service List (RE: related document(s)46 Order Establishing Deadline for Filing Proofs of Claim) (drk) (Entered: 03/29/2022)
03/29/202246Docket 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)
03/28/202245Docket 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)
12/15/202144Docket 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)