|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 2123 Partners, LP
15 Hopping Avenue Staten Island, NY 10307 RICHMOND-NY Tax ID / EIN: 32-0144964 |
represented by |
Joseph A Caneco
Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-548-3331 Fax : 973-992-9125 Email: [email protected] Bruce Weiner
Rosenberg Musso & Weiner LLP 26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : 718-625-1966 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 |
---|---|---|
01/03/2023 | 120 | Docket Text Exhibit Retention Order Filed by Bruce Weiner on behalf of 2123 Partners, LP (RE: related document(s)118 Application for Compensation filed by Debtor 2123 Partners, LP) (Attachments: # 1 Exhibit time records) (Weiner, Bruce) (Entered: 01/03/2023) |
01/02/2023 | Docket Text Receipt of Transfer of Claim( 1-21-42983-jmm) [claims,trclm] ( 26.00) Filing Fee. Receipt number A21304411. Fee amount 26.00. (re: Doc# 119) (U.S. Treasury) (Entered: 01/02/2023) | |
01/02/2023 | 119 | Docket Text Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sterling Townhomes LLC (Claim No. 5) To Myron J. Berman Fee Amount $26 Filed by Sean C Southard on behalf of Myron Berman. (Southard, Sean) (Entered: 01/02/2023) |
12/29/2022 | 118 | Docket Text Application for Compensation. for Rosenberg Musso & Weiner LLP as Attorney; Fees: $ $125,002.50 Expenses: $ $2,752.20 Filed by Bruce Weiner on behalf of 2123 Partners, LP. Hearing scheduled for 1/18/2023 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Weiner, Bruce) (Entered: 12/29/2022) |
12/29/2022 | 117 | Docket Text Order CONDITIONALLY Approving Second Amended Disclosure Statement and fixing time on Shortened Notice for Hearing on Final Approval of the Second Amended Disclosure Statement and Confirmation of the Second Amended Plan Combined with Notice. Solicitation Package no later than December 29, 2022. (RE: related document(s)114, 115. Signed on 12/29/2022. Telephonic Confirmation hearing to be held on 1/18/2023 at 01:00 PM (Judge Mazer-Marino), Brooklyn, NY. Last day to Object to Confirmation 1/13/2023. (rjl) . (Entered: 12/29/2022) |
12/29/2022 | 116 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Bruce Weiner on behalf of 2123 Partners, LP (Weiner, Bruce) (Entered: 12/29/2022) |
12/28/2022 | 115 | Docket Text Disclosure Statement in Respect to Second Amended Chapter 11 Plan of Reorganization Dated December 28, 2022 Filed by Bruce Weiner on behalf of 2123 Partners, LP. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Weiner, Bruce) (Entered: 12/28/2022) |
12/28/2022 | 114 | Docket Text Second Amended Chapter 11 Plan. signed by Corey Berman and Myron Berman. dated December 28, 2022 Percentage to be paid to General Unsecured Creditors 100%. Filed by Bruce Weiner on behalf of 2123 Partners, LP (RE: related document(s)81 Amended Chapter 11 Plan filed by Debtor 2123 Partners, LP). (Weiner, Bruce) (Entered: 12/28/2022) |
12/23/2022 | 113 | Docket Text Supplemental Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Bruce Weiner on behalf of 2123 Partners, LP (Weiner, Bruce) (Entered: 12/23/2022) |
12/22/2022 | 112 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Bruce Weiner on behalf of 2123 Partners, LP (Weiner, Bruce) (Entered: 12/22/2022) |