|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor RM Newman LLC
215-21 23rd Rd Bayside, NY 11360-2227 QUEENS-NY Tax ID / EIN: 46-2745206 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: [email protected] Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2023 | 66 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by J Ted Donovan on behalf of RM Newman LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 06/13/2023) |
06/13/2023 | 65 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by J Ted Donovan on behalf of RM Newman LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 06/13/2023) |
06/03/2023 | 64 | Docket Text BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/03/2023. (Admin.) (Entered: 06/04/2023) |
05/31/2023 | 63 | Docket Text Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)62 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Wolf, Rachel) (Entered: 05/31/2023) |
05/31/2023 | 62 | Docket Text Motion to Dismiss Case of RM Newman LLC Or, In the Alternative, Convert to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 6/28/2023 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Wolf, Rachel) (Entered: 05/31/2023) |
05/17/2023 | Docket Text Marked Off Without Hearing - (RE: related document(s) 56 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor RM Newman LLC) - Hearing Held on 5/10/22 DENIED MOTION (tml) (Entered: 05/17/2023) | |
05/17/2023 | Docket Text Hearing Held and Adjourned; Appearances: Reema Lateef from the Office of the United States Trustee, J Ted Donovan Representing Debtor - Status hearing to be held on 06/28/2023 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 3 Order Scheduling Initial Case Management Conference) (tml) (Entered: 05/17/2023) | |
05/10/2023 | Docket Text Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee, Dawn Kirby Representing 11-36 31st Avenue Lender LLC, Gregory M. LaSpina Receiver, Robert Musso Representing Receiver, J Ted Donovan Representing Debtor, Michael Camporeale Representing 11-36 31st Avenue Lender LCC - (RE: related document(s) 58 Order Accelerating Hearing on Sale Motion.) - Denied; Submit Order (tml) (Entered: 05/11/2023) | |
05/10/2023 | 61 | Docket Text Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of RM Newman LLC (RE: related document(s)58 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 05/10/2023) |
05/09/2023 | 60 | Docket Text Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of RM Newman LLC (RE: related document(s)56 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor RM Newman LLC) (Donovan, J) (Entered: 05/09/2023) |