|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor PR Brooklyn 34 LLC
4019 14th Avenue Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 82-4890185 |
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 |
---|---|---|
03/28/2024 | 23 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by J Ted Donovan on behalf of PR Brooklyn 34 LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 03/28/2024) |
03/24/2024 | 22 | Docket Text Order Authorizing Retention of Chapter 11 Attorney Goldberg Weprin Finkel Goldstein LLP as bankruptcy counsel to the Debtor, effective as of November 15, 2023 (RE: related document(s)15 Application to Employ filed by Debtor PR Brooklyn 34 LLC). Signed on 3/24/2024 (aac) (Entered: 03/25/2024) |
03/22/2024 | 21 | Docket Text Motion to Dismiss Case . Objections to be filed on 04/03/2024. Hearing on Objections, if any, will be held on: 04/10/2024. Filed by Gregory J. Sanda on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of HOF I Grantor Trust 5. Hearing scheduled for 4/10/2024 at 11:45 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Sanda, Gregory) (Entered: 03/22/2024) |
03/18/2024 | 20 | Docket Text Supplemental Declaration of J. Ted Donovan Filed by J Ted Donovan on behalf of PR Brooklyn 34 LLC (RE: related document(s)15 Application to Employ filed by Debtor PR Brooklyn 34 LLC) (Attachments: # 1 Amended Lar Dan Declaration) (Donovan, J) (Entered: 03/18/2024) |
02/28/2024 | Docket Text Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Andrew Kamensky Representing Creditor, Nazar Khodorovsky from the Office of the United States Trustee - Status hearing to be held on 04/10/2024 at 11:45 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/05/2024) | |
02/27/2024 | 19 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by J Ted Donovan on behalf of PR Brooklyn 34 LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 02/27/2024) |
02/14/2024 | Docket Text Adjourned Without Hearing - Status hearing to be held on 02/28/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/19/2024) | |
02/13/2024 | 18 | Docket Text Letter of Adjournment: Hearing rescheduled from February 14, 2024 to February 27, 2024 at 10:30 a.m. Filed by J Ted Donovan on behalf of PR Brooklyn 34 LLC (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 02/13/2024) |
01/23/2024 | 17 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by J Ted Donovan on behalf of PR Brooklyn 34 LLC (Attachments: # 1 bank statement) (Donovan, J) (Entered: 01/23/2024) |
01/23/2024 | 16 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by J Ted Donovan on behalf of PR Brooklyn 34 LLC (Donovan, J) (Entered: 01/23/2024) |