New York Eastern Bankruptcy Court

Case number: 1:22-bk-40818 - 146 Ross LLC - New York Eastern Bankruptcy Court

Case Information
Case title
146 Ross LLC
Chapter
7
Judge
Nancy Hershey Lord
Filed
04/21/2022
Last Filing
11/08/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40818-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  04/21/2022
341 meeting:  05/26/2022

Debtor

146 Ross LLC

1245 47th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 47-3215528

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]

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300

 
 
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
05/04/2022Docket Text
Receipt of Motion to Convert Case From Chapter 7 to 11( 1-22-40818-nhl) [motion,mcnv7to1] ( 922.00) Filing Fee. Receipt number A20765435. Fee amount 922.00. (re: Doc# 12) (U.S. Treasury) (Entered: 05/04/2022)
05/04/202212Docket Text
Motion to Convert Case From Chapter 7 to 11 Fee Amount $ 922. Filed by Charles Wertman on behalf of 146 Ross LLC. Hearing scheduled for 6/2/2022 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Wertman, Charles) (Entered: 05/04/2022)
05/03/2022Docket Text
Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-22-40818-nhl) ( 32.00) Filing Fee. Receipt number A20762240. Fee amount 32.00. (re: Doc# 11) (U.S. Treasury) (Entered: 05/03/2022)
05/03/2022Docket Text
Fee Due Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) $ 32.00 (RE: related document(s)11 Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (No Fee) filed by Debtor 146 Ross LLC) (rjl) (Entered: 05/03/2022)
05/02/202211Docket Text
Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration re Schedules, Summary of Assets and Liabilities, Statement of Financial Affairs, Disclosure of Compensation, Corporate Ownership, Statement-1073 and Pre-petition Statement Filed by Charles Wertman on behalf of 146 Ross LLC (Wertman, Charles) (Affidavit not filed) Modified on 5/3/2022 for clarification (rjl). (Entered: 05/02/2022)
04/28/202210Docket Text
Statement Corporate Resolution Filed by Charles Wertman on behalf of 146 Ross LLC (Wertman, Charles) (Entered: 04/28/2022)
04/26/20229Docket Text
Notice of Appearance and Request for Notice Filed by Gary O Ravert on behalf of AJ Partners LLC (Ravert, Gary) (Entered: 04/26/2022)
04/24/20228Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022)
04/24/20227Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022)
04/24/20226Docket Text
BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022)