New York Eastern Bankruptcy Court

Case number: 1:21-bk-42546 - 1711 East 15 Street, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
1711 East 15 Street, LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
10/07/2021
Last Filing
01/31/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, SubChapterV, ChVPlnDue, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42546-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/07/2021
Date terminated:  11/23/2021
Debtor dismissed:  11/08/2021
341 meeting:  11/08/2021

Debtor

1711 East 15 Street, LLC

4403 15 Ave
#150
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 46-4809915

represented by
Btzalel Hirschhorn

Shiryak, Bowman, Anderson, Gill &
Kadochnikov, LLP
80-02 Kew Gardens Road, Suite 600
Kew Gardens, NY 11415
(718) 263-6800
Fax : 718-520-6401
Email: [email protected]

Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

 
 
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
01/31/202226Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 01/31/2022)
01/16/202225Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022)
01/14/202224Docket Text
Order Denying Motion To Vacate Dismissal Order, Reopen the Chapter 11 Bankruptcy Case and for Related Relief. (Related Doc # 16) Signed on 1/14/2022. (cns) (Entered: 01/14/2022)
01/06/2022Docket Text
Hearing Held; Appearances: Btzalel Hirschhorn (Counsel to Debtor), Rachel Wolf (US Trustee), Salvatore LaMonica (Sub V Trustee), Kenneth S. Yudell (Counsel to EPO2 SBC 2018-1 REO 1094421 LLC, Ellizon DB Transfer Agent, LLC ); Ruling read into teh record; Motion Denied; Mr. Yudell to Submit Order consistent with the record. (related document(s): 16 Motion to Reopen Chapter 11 Case filed by 1711 East 15 Street, LLC, 20 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 01/10/2022)
01/05/202223Docket Text
Reply to Creditor Ellizon DB Transfer Agent, LLC, Interested Party EPO2 SBC 2018-1 REO's Opposition to Debtor's Motion Filed by Btzalel Hirschhorn on behalf of 1711 East 15 Street, LLC (RE: related document(s)22 Response filed by Creditor Ellizon DB Transfer Agent, LLC, Interested Party EPO2 SBC 2018-1 REO 1094421 LLC) (Hirschhorn, Btzalel) (Entered: 01/05/2022)
01/04/202222Docket Text
Response EPO2 SBC 2018-1 REO 1094421 LLC and Elizon DB Transfer Agent, LLC in Opposition to the Motion to Reopen this Chapter 11 Case and for related relief Filed by Kenneth S. Yudell on behalf of EPO2 SBC 2018-1 REO 1094421 LLC, Ellizon DB Transfer Agent, LLC (RE: related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor 1711 East 15 Street, LLC) (Yudell, Kenneth) (Entered: 01/04/2022)
12/23/202121Docket Text
Affidavit/Certificate of Service (a) Order Scheduling Hearing (b) Motion to Vacate Dismissal Order, and (c) Declaration of Btzalel Hirschhorn in Support of Order to Show Cause With Temporary Restraining Order Filed by Btzalel Hirschhorn on behalf of 1711 East 15 Street, LLC (RE: related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor 1711 East 15 Street, LLC, 17 Declaration filed by Debtor 1711 East 15 Street, LLC, 20 Order to Schedule Hearing (Generic)) (Hirschhorn, Btzalel) (Entered: 12/23/2021)
12/22/202120Docket Text
Order Scheduling Hearing. This Order, together with the papers upon which it is based, shall be served by email before December 23, 2021. All answering papers, if any, shall be filed on or before January 4, 2022, and the Debtor shall electronically file reply papers, if any, on or before January 5, 2022. Telephonic Hearing scheduled for 1/6/2022 at 03:00 PM (Judge Lord), Brooklyn, NY. (RE: related document(s)16 ). Signed on 12/22/2021 (cns) (Entered: 12/22/2021)
12/20/202119Docket Text
Letter in Opposition to Application for OSC and TRO Filed by Kenneth S. Yudell on behalf of EPO2 SBC 2018-1 REO 1094421 LLC (RE: related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor 1711 East 15 Street, LLC) (Yudell, Kenneth) (Entered: 12/20/2021)
12/20/202118Docket Text
Notice of Appearance and Request for Notice Filed by Kenneth S. Yudell on behalf of EPO2 SBC 2018-1 REO 1094421 LLC, Ellizon DB Transfer Agent, LLC (Yudell, Kenneth) (Entered: 12/20/2021)