|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/16/2022 | Docket Text Bankruptcy Case Closed (aac) (Entered: 06/16/2022) | |
04/16/2022 | 34 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/16/2022. (Admin.) (Entered: 04/17/2022) |
04/14/2022 | 33 | Docket 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) |
04/06/2022 | Docket 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) | |
04/06/2022 | Docket 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) | |
03/30/2022 | 32 | Docket 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) |
03/30/2022 | 31 | Docket 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) |
03/30/2022 | 30 | Docket 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) |
03/17/2022 | 29 | Docket 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) |
03/17/2022 | 28 | Docket 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) |