|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor BCM CRE Opportunity Fund LLP
4820 Bay Parkway Brooklyn, NY 11229 KINGS-NY Tax ID / EIN: 92-3007657 |
represented by |
Nico G. Pizzo
Law Offices of Avrum J. Rosen, PLLC 38 New street Huntington, NY 11743 631-423-8527 Email: [email protected] Avrum J Rosen
Law Offices of Avrum J. Rosen, PLLC 38 New Street Huntington, NY 11743 631-423-8527 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 |
---|---|---|
05/03/2023 | Docket Text Hearing Held; Appearances: Avrum J Rosen Representing Debtor, Reema Lateef from the Office of the United States Trustee. (RE: related document(s) 15 Motion to Extend Deadline to File Schedules or Provide Required Information for a period of fourteen (14) days to April 19, 2023 Filed by Nico G. Pizzo on behalf of BCM CRE Opportunity Fund LLP.) - No Opposition - Granted; Submit Order according to the modifications made on the record, time extended to 5/3/23 (tml) (Entered: 05/03/2023) | |
05/02/2023 | 19 | Docket Text Affidavit Re: /Declaration E.D.N.Y. LBR 1007-4 Filed by Avrum J Rosen on behalf of BCM CRE Opportunity Fund LLP (Rosen, Avrum) (Entered: 05/02/2023) |
05/02/2023 | Docket Text Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-23-40964-jmm) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21600422. Fee amount 32.00. (re: Doc# 18) (U.S. Treasury) (Entered: 05/02/2023) | |
05/02/2023 | 18 | Docket Text Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Fee Amount $32 Filed by Avrum J Rosen on behalf of BCM CRE Opportunity Fund LLP (Rosen, Avrum) (Entered: 05/02/2023) |
04/24/2023 | Docket Text Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 5/15/2023 at 03:00 PM at Teleconference - Brooklyn. (Khodorovsky, Nazar) (Entered: 04/24/2023) | |
04/19/2023 | Docket Text Hearing Held and Adjourned; Appearances: Nico G. Pizzo Representing Debtor, Reema Lateef from the Office of the United States Trustee - Status hearing to be held on 06/07/2023 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 14 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/19/2023) | |
04/06/2023 | 17 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023) |
04/05/2023 | 16 | Docket Text Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of BCM CRE Opportunity Fund LLP (RE: related document(s)15 Motion to Extend Deadline to File Schedules filed by Debtor BCM CRE Opportunity Fund LLP) (Rosen, Avrum) (Entered: 04/05/2023) |
04/05/2023 | 15 | Docket Text Motion to Extend Deadline to File Schedules or Provide Required Information for a period of fourteen (14) days to April 19, 2023 Objections to be filed on April 26, 2023. Filed by Nico G. Pizzo on behalf of BCM CRE Opportunity Fund LLP. Hearing scheduled for 5/3/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Application # 2 Proposed Order) (Pizzo, Nico) (Entered: 04/05/2023) |
04/04/2023 | 14 | Docket Text Order Scheduling Initial Case Management Conference. Signed on 4/4/2023 Status hearing to be held on 4/19/2023 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 04/04/2023) |