New York Eastern Bankruptcy Court

Case number: 1:23-bk-41446 - Farway Marina Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Farway Marina Inc.
Chapter
11
Judge
Jil Mazer-Marino
Filed
04/27/2023
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41446-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  04/27/2023
341 meeting:  06/05/2023

Debtor

Farway Marina Inc.

3625 Folsom Street
San Francisco, CA 54110
QUEENS-NY
Tax ID / EIN: 11-3360225

represented by
Steven Barry Eichel

Leech Tishman Robinson Brog PLLC
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6345
Email: [email protected]

Lori A Schwartz

Leech Tishman Robinson Brog PLLC
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6334
Fax : 212-956-2164
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
 
 

Latest Dockets
Date Filed#Docket Text
05/12/202314Docket Text
Affidavit/Certificate of Service - Certificate of Service of Tina Fogel Filed by Steven Barry Eichel on behalf of Farway Marina Inc. (RE: related document(s)10 Application to Employ filed by Debtor Farway Marina Inc.) (Eichel, Steven) (Entered: 05/12/2023)
05/11/202313Docket Text
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 05/11/2023. (Admin.) (Entered: 05/12/2023)
05/11/202312Docket Text
Affidavit Re: Declaration of Julie Glantz Pursuant to Rule 1007-4 of the Local Bankruptcy Rules Filed by Lori A Schwartz on behalf of Farway Marina Inc. (Attachments: # 1 New York City Zoning & Land Use Map for Block 16110, Lots 15, 17, 45 and 51) (Schwartz, Lori) (Entered: 05/11/2023)
05/11/202311Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Schedules A-H, Statement of Financial Affairs, Disclosure of Compensation of Attorneys for Debtor, List of Equity Security Holders, Corporate Ownership Statement (Rule 7007.1/Local Rule 1073-3), Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Lori A Schwartz on behalf of Farway Marina Inc. (RE: related document(s)3 Deficient Filing Chapter 11) (Schwartz, Lori) (Entered: 05/11/2023)
05/11/202310Docket Text
Application to Employ Leech Tishman Robinson Brog PLLC as Debtor's Counsel Notice of Presentment. Objections to be filed on 5/29/2023. Filed by Steven Barry Eichel on behalf of Farway Marina Inc.. Order to be presented for signature on 6/5/2023. (Attachments: # 1 Debtor's Application for Authorization to Retain Counsel # 2 Proposed Order Authorizing Employment and Retention of Bankruptcy Counsel for the Debtor # 3 Declaration of Steven B. Eichel in Support of Application of the Debtor for Entry of an Order Authorizing the Employment and Retention of Leech Tishman Robinson Brog PLLC as Counsel for the Debtor Effective as of the Petition Date # 4 Declaration of Julie Glantz in Support of Application of the Debtor for Entry of an Order Authorizing the Employment and Retention of Leech Tishman Robinson Brog PLLC as Counsel for the Debtor Effective as of the Petition Date # 5 Lardan Declaration) (Eichel, Steven) (Entered: 05/11/2023)
05/08/20239Docket Text
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for June 5, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 05/08/2023)
05/03/20238Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/03/2023. (Admin.) (Entered: 05/04/2023)
05/03/20237Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/03/2023. (Admin.) (Entered: 05/04/2023)
05/01/20236Docket Text
Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Tower Capital Management as servicer for NYCTL 1998-2 Trust and NYCTL 2021-A Trust (Rappaport, J.) (Entered: 05/01/2023)
05/01/20235Docket Text
Meeting of Creditors 341(a) meeting to be held on 6/5/2023 at 11:00 AM at Teleconference - Brooklyn. (drk) (Entered: 05/01/2023)