New York Eastern Bankruptcy Court

Case number: 1:21-bk-41548 - Cincinnati Terrace Associates LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Cincinnati Terrace Associates LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
06/09/2021
Last Filing
01/10/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, ProHacVice, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-41548-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/09/2021
Date terminated:  01/10/2023
Debtor dismissed:  12/07/2022
341 meeting:  07/19/2021

Debtor

Cincinnati Terrace Associates LLC

4013 13th Ave
Brooklyn, NY 11218-3501
KINGS-NY
Tax ID / EIN: 83-1306195

represented by
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]

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
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
01/10/2023Docket Text
Bankruptcy Case Closed (drk) (Entered: 01/10/2023)
01/10/2023191Docket Text
Order to Close Dismissed Case. Signed on 1/10/2023 (drk) (Entered: 01/10/2023)
12/09/2022190Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/09/2022. (Admin.) (Entered: 12/10/2022)
12/09/2022189Docket Text
Declaration Filed by J Ted Donovan on behalf of Cincinnati Terrace Associates LLC (Donovan, J) (Entered: 12/09/2022)
12/07/2022188Docket Text
Order Granting Motion to Dismiss Chapter 11 Case (RE: related document(s)17 91 . Signed on 12/7/2022 (rjl) (Entered: 12/07/2022)
12/01/2022Docket Text
Hearing Held; Appearances: Debtor, Office of the United States Trustee, City of Cincinnati. (RE: related document(s) 91 Motion to Dismiss Case Filed by Creditor TBG Funding LLC) Granted as reflected in the record. Case dismissed. Submit order. (sej) (Entered: 12/02/2022)
12/01/2022Docket Text
Hearing Held; Appearances: Debtor, Office of the United States Trustee, City of Cincinnati. (RE: related document(s) 10 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/1/2022 (This is a text Order, no document is attached) (sej) (Entered: 12/02/2022)
11/23/2022187Docket Text
Statement of Notice by Cincinnati Development III, LLC Regarding Adoption of TBG Funding LLC's Motion to Dismiss Filed by J Michael Debbeler on behalf of Cincinnati Development III, LLC (RE: related document(s)91 Motion to Dismiss Case filed by Creditor TBG Funding LLC) (Debbeler, J) (Entered: 11/23/2022)
11/09/2022186Docket Text
Exhibit /Statement of Capital Assets Filed by J Ted Donovan on behalf of Cincinnati Terrace Associates LLC (RE: related document(s)184 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Cincinnati Terrace Associates LLC) (Donovan, J) (Entered: 11/09/2022)
11/09/2022185Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by J Ted Donovan on behalf of Cincinnati Terrace Associates LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 11/09/2022)