New York Eastern Bankruptcy Court

Case number: 1:21-bk-42983 - 2123 Partners, LP - New York Eastern Bankruptcy Court

Case Information
Case title
2123 Partners, LP
Chapter
11
Judge
Jil Mazer-Marino
Filed
11/30/2021
Last Filing
02/17/2023
Asset
Yes
Vol
v
Docket Header

RELATED, ProHacVice




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42983-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  11/30/2021
341 meeting:  01/03/2022
Deadline for filing claims:  05/06/2022
Deadline for filing claims (govt.):  05/30/2022

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
 
 

Latest Dockets
Date Filed#Docket Text
01/03/2023120Docket 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)
01/02/2023Docket 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)
01/02/2023119Docket 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)
12/29/2022118Docket 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)
12/29/2022117Docket 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)
12/29/2022116Docket 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)
12/28/2022115Docket 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)
12/28/2022114Docket 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)
12/23/2022113Docket 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)
12/22/2022112Docket 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)