New York Eastern Bankruptcy Court

Case number: 1:21-bk-42840 - 139-58th St LLC - New York Eastern Bankruptcy Court

Case Information
Case title
139-58th St LLC
Chapter
11
Judge
Jil Mazer-Marino
Filed
11/11/2021
Last Filing
06/16/2022
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42840-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/11/2021
Date terminated:  06/16/2022
Debtor dismissed:  04/14/2022
341 meeting:  01/07/2022

Debtor

139-58th St LLC

139 58th Street
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 81-4863105

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
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
06/16/2022Docket Text
Bankruptcy Case Closed (aac) (Entered: 06/16/2022)
04/16/202234Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/16/2022. (Admin.) (Entered: 04/17/2022)
04/14/202233Docket Text
Ordered, that the case of 139-58th St LLC, commenced under chapter 11 of theBankruptcy Code, be and hereby is dismissed pursuant to 11 U.S.C. § 1112(b); and it is further Ordered, that the Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (RE: related document(s) 22). Signed on 4/14/2022 (sem) (Entered: 04/14/2022)
04/06/2022Docket Text
Hearing Held; Appearances: Charles Wertman Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee, Stuart L Kossar Representing LCP NPL XI, 2019 LLC, Vivek Suri - (RE: related document(s) 22 Motion of the United States Trustee to Convert this Case to One Under Chapter 7 Or, In the Alternative, Dismiss Case.) - Granted; Submit Order (tml) (Entered: 04/07/2022)
04/06/2022Docket Text
Hearing Held; Appearances: Charles Wertman Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee, Stuart L Kossar Representing LCP NPL XI, 2019 LLC, Vivek Suri - (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) - Marked off - Motion to dismiss Granted (tml) (Entered: 04/07/2022)
03/30/202232Docket Text
Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s) 31 Objection filed by Creditor LCP NPL XI, 2019 LLC) (Feuerstein, Jerold) (Entered: 03/30/2022)
03/30/202231Docket Text
Objection to the United States Trustees Motion for the entry of an order pursuant to Section 1112(b) of Title 11 Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s) 22 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Exhibit A_Note # 2 Exhibit B_Mortgage # 3 Exhibit C_Guaranty # 4 Exhibit D_Assign of L&R # 5 Exhibit E_UCC1 # 6 Exhibit F_AOM # 7 Exhibit G_Assign L&R # 8 Exhibit H_UCC3 Assign # 9 Exhibit I_S&C) (Feuerstein, Jerold) (Entered: 03/30/2022)
03/30/202230Docket Text
Affidavit Re: AFFIRMATION IN OPPOSITION TO THE UNITED STATES TRUSTEES MOTION TO CONVERT THIS CASE TO ONE UNDER CHAPTER 7 AND AFFIRMATION IN SUPPORT TO IN THE ALTERNATIVE DISMISS CASE Filed by Charles Wertman on behalf of 139-58th St LLC (RE: related document(s) 22 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Wertman, Charles) (Entered: 03/30/2022)
03/17/202229Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2022 Filed by Charles Wertman on behalf of 139-58th St LLC (Wertman, Charles) (Entered: 03/17/2022)
03/17/202228Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2022 Filed by Charles Wertman on behalf of 139-58th St LLC (Wertman, Charles) (Entered: 03/17/2022)