New York Eastern Bankruptcy Court

Case number: 1:21-bk-42382 - 114 Macon LLC - New York Eastern Bankruptcy Court

Case Information
Case title
114 Macon LLC
Chapter
7
Judge
Nancy Hershey Lord
Filed
09/22/2021
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42382-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
Asset


Date filed:  09/22/2021
341 meeting:  03/27/2024
Deadline for filing claims:  07/11/2022

Debtor

114 Macon LLC

114 Macon Street
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 81-4707874

represented by
Nnenna Okike Onua

McKinley Onua & Associates
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: [email protected]

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300

represented by
Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300
Fax : (516) 482-6317
Email: [email protected];[email protected]

Law Offices of Avrum J. Rosen, PLLC

38 New street
Huntington, NY 11743
(631) 423-8527

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: [email protected]

Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
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
 
 

Latest Dockets
Date Filed#Docket Text
03/27/2024Docket Text
Hearing Held; and Adjourned; Appearances: Avrum Rosen (Counsel to Trustee); No Opposition; Granted; Submit Order. Hearing Confirming Sale to be scheduled for 06/20/2024 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s) 98 Order to Schedule Hearing (Generic)) (jag) (Entered: 04/01/2024)
03/20/2024102Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
03/19/2024Docket Text
Adjourned Without Hearing (related document(s): 90 Motion to Authorize/Direct filed by Debra Kramer, 91 Order to Schedule Hearing (Generic)) Hearing scheduled for 04/11/2024 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/19/2024)
03/19/2024101Docket Text
Letter Adjourning Hearing on March 27, 2024 to April 11, 2024 at 2:00 p.m. Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s) Hearing Held and Adjourned (Document BK & AP)) (Silverman, Brett) (Entered: 03/19/2024)
03/19/2024100Docket Text
Affidavit/Certificate of Service Motion for relief from stay Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)97 Motion for Relief From Stay filed by Creditor Golden Bridge LLC) (Silverman, Brett) (Entered: 03/19/2024)
03/18/202499Docket Text
Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Debra Kramer (RE: related document(s)96 Motion to Authorize/Direct filed by Trustee Debra Kramer, 98 Order to Schedule Hearing (Generic)) (Rosen, Avrum) (Entered: 03/18/2024)
03/18/202498Docket Text
Order scheduling a hearing on an expedited basis. Ordered; that a hearing will be conducted telephonically before the Honorable Nancy Hershey Lord, United States Bankruptcy Judge, on March 27, 2024 at 11:00 a.m. (the Hearing) to consider the Sale Motion; that the Trustee shall serve this Order and the underlying Sale (NHL) Motion upon which it is based via email or facsimile, or if not available by overnight delivery service: (1) all secured creditors of the Property (2) those unsecured creditors who filed proofs of claim; (3) those parties having filed a notice of appearance in this case; (4) the Office of the United States Trustee; and (5) the Debtor and its counsel by not later than March 18, 2024; that the Trustee shall file an affidavit of service attesting to service of this Order and the underlying Sale (NHL) Motion for relief by not later than March 19, 2024; and that objections, if any, to the relief requested in the Application may be raised at the Hearing. (RE: related document(s)96 Motion to Authorize/Direct filed by Trustee Debra Kramer). Signed on 3/18/2024. Hearing scheduled for 3/27/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (alh) (Entered: 03/18/2024)
03/18/2024Docket Text
Receipt of Motion for Relief From Stay( 1-21-42382-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22466525. Fee amount 199.00. (re: Doc# 97) (U.S. Treasury) (Entered: 03/18/2024)
03/18/202497Docket Text
Motion for Relief from Stay with Respect to the Real Property 116 Macon Street, Brooklyn, New York 11216 in Order to Continue a State Court Action. Objections to be filed on March 4, 2024. Fee Amount $199. Filed by Brett Silverman on behalf of Golden Bridge LLC. Hearing scheduled for 4/11/2024 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Silverman, Brett) (Entered: 03/18/2024)
03/18/202496Docket Text
Emergency Motion to Authorize/Direct a hearing on an expedited basis to consider the Chapter 7 Trustee's application to authorize the Trustee to: (i) approve the sale of the Real Property, with the right to designate a Stalking Horse Purchaser, subject to higher and better offers; (ii) schedule a hearing to approve the sale of the Real Property to the successful bidder; and (iii) approve the terms and conditions for submitting offers and approving the form and manner of notice with respect to the Sale Hearing Filed by Nico G. Pizzo on behalf of Debra Kramer. (Attachments: # 1 Affidavit Avrum J. Rosen - 9077 # 2 Proposed Order Authorize Exped. Hearing # 3 Underlying Sale Motion (363) # 4 Exhibit A - Proposed Bidding Procedures # 5 Proposed Order) (Pizzo, Nico) (Entered: 03/18/2024)