New York Eastern Bankruptcy Court

Case number: 1:21-bk-42248 - SPL Partners LLC - New York Eastern Bankruptcy Court

Case Information
Case title
SPL Partners LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
08/31/2021
Last Filing
03/22/2024
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42248-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Involuntary
Asset


Date filed:  08/31/2021
Plan confirmed:  03/01/2023
341 meeting:  12/06/2021
Deadline for filing claims:  02/07/2022
Deadline for filing claims (govt.):  04/25/2022

Debtor

SPL Partners LLC

National Registered Agents, Inc.
1209 Orange Street
Wilmington, DE 19801
KINGS-NY
Tax ID / EIN: 13-3423948

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
Scarsdale, NY 10583
9144019500
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]

Dawn Kirby

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
scarsdale, NY 10583
9144019500
Email: [email protected]

Melissa A Pena

Norris McLaughlin, P.A.
7 Times Square
New York, NY 10036
917-369-8847
Fax : 212-808-0844
Email: [email protected]
TERMINATED: 09/29/2022

Amanda Ashley Tersigni

Norris McLaughlin, P.A.
7 Times Square
Ste 21st Floor
New York, NY 10036
917-369-8813
Email: [email protected]
TERMINATED: 09/29/2022

Petitioning Creditor

Xemex LLC

540 Atlantic Avenue
Brooklyn, NY 11217
TERMINATED: 10/27/2021

represented by
Ralph E Preite

Koutsoudakis & Iakovou Law Group PLLC
40 Wall Street
Ste 49th Floor
New York, NY 10005
212-404-8644
Fax : 332-777-1884
Email: [email protected]
TERMINATED: 10/27/2021

Petitioning Creditor

Stacey Angelides

8500 4th Ave.
Brooklyn, NY 11209
TERMINATED: 10/27/2021

represented by
Ralph E Preite

(See above for address)
TERMINATED: 10/27/2021

Petitioning Creditor

Angelo Gerosavas

238 91st Street
Brooklyn, NY 11209
TERMINATED: 10/27/2021

represented by
Ralph E Preite

(See above for address)
TERMINATED: 10/27/2021

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
 
 

Latest Dockets
Date Filed#Docket Text
02/16/2024218Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by J Ted Donovan on behalf of SPL Partners LLC (Attachments: # 1 Bank statements) (Donovan, J) (Entered: 02/16/2024)
01/25/2024Docket Text
Hearing Held and Adjourned; Appearances: Pizzeria Uno Restaurant, Office of the United States Trustee, Signature Lien Acquisitions III LLC, NY Deep LLC and AP Balt. Status hearing to be held on 03/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 30 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/26/2024)
12/27/2023217Docket Text
So-Ordered Amended Stipulation of Settlement Of the Allowed Claims of the Senior Mortgage Lender by and between The Debtor and Signature Lien Acquisition III LLC by Their Respective Counsel For Purposes of Payment and Distributions Under an Intended Consensual Chapter 11 Toggle Plan of Reorganization in Bankruptcy (RE: related document(s)164 Amended Chapter 11 Plan filed by Debtor SPL Partners LLC). Signed on 12/27/2023 (drk) (Entered: 12/28/2023)
12/20/2023Docket Text
Hearing Held and Adjourned; Appearances by NY Deep LLC, AP Balt Management LLC, Pizzeria Uno Restaurant, Office of the United States Trustee, PPS 9201 LLC, Eric Brown, Signature Lien Acquisitions III LLC - No Appearance by Debtor - Status hearing to be held on 01/25/2024 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 30 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/21/2023)
11/17/2023216Docket Text
Stipulation and Order by and between Signature Liens Acquisitions III LLC, Debtor and Receiver Discharging and Concluding Receivership (RE: related document(s)214 Letter filed by receiver Gregory LaSpina, Receiver). Signed on 11/17/2023 (rom) (Entered: 11/17/2023)
11/13/2023Docket Text
Hearing Held and Adjourned; Appearances by Debtor, UST, Gregory LaSpina- Receiver,Spiropoulos Family, Signature Lien Acquisitons, NY Deep LLC, AP Balt Management LLC,
PPS 9201 LLC d/b/a Park Pro, Eric S. Brown, Gary Krauget P.C., Pizzeria Uno of Bay Ridge Avenue, Inc., URC LLC
- Status hearing to be held on 12/20/2023 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 30 Order Scheduling Initial Case Management Conference) Debtor to become current on UST fees by 11/20. (sej) (Entered: 11/14/2023)
11/09/2023Docket Text
Adjourned Without Hearing; Status hearing to be held on 11/13/2023 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 30 Order Scheduling Initial Case Management Conference, 215 Letter of Adjournment Filed by Creditor Signature Lien Acquisitions III LLC) (sej) (Entered: 11/09/2023)
11/08/2023215Docket Text
Letter of Adjournment: Hearing rescheduled from November 9, 2023 to November 13, 2023 at 2:30 p.m. Filed by J Ted Donovan on behalf of Signature Lien Acquisitions III LLC (RE: related document(s)30 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 11/08/2023)
11/08/2023214Docket Text
Letter regarding November 9, 2023 hearing and status of Receivership Filed by Gregory M LaSpina on behalf of Gregory LaSpina, Receiver (RE: related document(s) Hearing Adjourned Without Hearing (Case Owned BK)) (LaSpina, Gregory) (Entered: 11/08/2023)
11/06/2023213Docket Text
Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by J Ted Donovan on behalf of SPL Partners LLC (Donovan, J) (Entered: 11/06/2023)