Assigned to: Jil Mazer-Marino Chapter 7 Involuntary Asset |
|
Debtor 345 Ovington LLC
7 Chatham Square #302 New York, NY 10038 KINGS-NY Tax ID / EIN: 00-0000000 |
represented by |
Derrick Hanna
Hanna & Vlahakis 7504 Fifth Avenue Brooklyn, NY 11209 (718) 680-8400 Fax : 888-882-4150 Email: [email protected] |
Petitioning Creditor Hai Ni
345 Ovington Avenue Apt 3C Brooklyn, NY 11209 TERMINATED: 09/01/2022 |
represented by |
Ethan D. Ganc
Law Office of Ethan Ganc 99 Madison Avenue Suite 5009 New York, NY 10016 (212) 929-7500 Fax : (646) 626-6410 Email: [email protected] TERMINATED: 09/01/2022 |
Petitioning Creditor Chin How Tan
345 Ovington Avenue Apt 2D New York, NY 11209 TERMINATED: 09/01/2022 |
represented by |
Ethan D. Ganc
(See above for address) TERMINATED: 09/01/2022 |
Petitioning Creditor Ya Hong Chen
345 Ovington Avenue Apt 1C Brooklyn, NY 11209 TERMINATED: 09/01/2022 |
represented by |
Ethan D. Ganc
(See above for address) TERMINATED: 09/01/2022 |
Trustee Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Melanie A FitzGerald
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: [email protected] LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Jacqulyn Somers Loftin
LaMonica Herbst Maniscalco 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: [email protected] Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 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 |
---|---|---|
04/15/2024 | 82 | Docket Text Interim Order Authorizing the Chapter 7 Trustee to Continue to Operate the Debtors Business and Pay Certain Operating Expenses of the Estate From January 11, 2024 Until the Hearing (RE: related document(s)79 Motion to Authorize/Direct filed by Trustee Gregory Messer). Signed on 4/15/2024. (nwh) (Entered: 04/15/2024) |
04/15/2024 | 81 | Docket Text Objection Objection and Reservation of Rights of the Tax Lien Trust With Respect To Motion of the Chapter 7 Trustee Seeking The Entry of an Order, Pursuant to 11 U.S.C. § 363 and Rules 2002 and 6004(H) of the Federal Rules of Bankruptcy Procedure: (I) Authorizing the Trustee to Sell the Debtor's Property known as, and Located at, 345 Ovington Avenue, Brooklyn, New York; (II) Authorizing the Trustee to Pay the Mortgage from the Sale Proceeds; and (III) Granting Related Relief Filed by Nickolas Karavolas on behalf of NYCTL 2021-A Trust MTAG (RE: related document(s)77 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Attachments: # 1 Certificate of Service for Objection and ROR re Sale Motion) (Karavolas, Nickolas) (Entered: 04/15/2024) |
03/15/2024 | 80 | Docket Text Affidavit/Certificate of Service Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s)79 Motion to Authorize/Direct filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 03/15/2024) |
03/15/2024 | 79 | Docket Text Motion to Authorize/Direct The Chapter 7 Trustee to Operate the Debtor's Business and Pay Related Expenses for a Limited Period of Time. Objections to be filed on April 11, 2024. Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer. Hearing scheduled for 4/18/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 721 Mtn # 2 Exhibit A-Proposed Order # 3 Exhibit B-Bridge Order) (Loftin, Jacqulyn) (Entered: 03/15/2024) |
03/14/2024 | 78 | Docket Text Affidavit/Certificate of Service Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s)77 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Gregory Messer) (Loftin, Jacqulyn) (Entered: 03/14/2024) |
03/14/2024 | Docket Text Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)( 1-22-41782-jmm) [motion,msfcl] ( 199.00) Filing Fee. Receipt number A22459336. Fee amount 199.00. (re: Doc# 77) (U.S. Treasury) (Entered: 03/14/2024) | |
03/13/2024 | 77 | Docket Text Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Known as and Located at 345 Ovington Avenue, Brooklyn, New York (ii) Authorizing the Trustee to Pay Secured Claim of Lender from the Sale Proceeds; and (III) Related Relief. Objections if any, to be filed by: April 11, 2024.. Fee Amount $199. Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer. Hearing scheduled for 4/18/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion # 2 Exhibit A-Terms and Conditions of Sale # 3 Exhibit B-Order Approving the Sale) (Loftin, Jacqulyn) (Entered: 03/13/2024) |
02/15/2024 | 76 | Docket Text Order Granting Motion Authorizing the Chapter 7 Trustee to Operate the Debtor's Business for the Limited Purpose of Maintaining the Building and Pay Certain Operating Expenses of the Estate from Interim Period, from January 11, 2024 through and including April 10, 2024 and Granting Related Relief (Related Doc # 69) Signed on 2/15/2024. (jag) (Entered: 02/15/2024) |
02/08/2024 | 75 | Docket Text Monthly Operating Report for Filing Period January 1, 2024 to January 31, 2024 Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (Loftin, Jacqulyn) (Entered: 02/08/2024) |
02/08/2024 | Docket Text Hearing Held; Appearances: Jacqulyn Somers Loftin Representing Trustee - (RE: related document(s) 69 Motion to Authorize/Direct the Chapter 7 Trustee to Operate the Debtors Business for a Limited Period of Time under Bankruptcy Code Section 721 Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer.) - No Opposition - Granted; Submit Order (tml) (Entered: 02/08/2024) |