|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor ICR Group LLC
199 Lee Avenue, Suite 675 Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 80-0809285 |
represented by |
Robert J Spence
Spence Law Office, P.C. 55 Lumber Road Suite 5 Roslyn, NY 11576 (516) 336-2060 Fax : (516)605-2084 Email: [email protected] |
Trustee Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 |
| |
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 |
---|---|---|
05/03/2024 | 46 | Docket Text Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Garza, Marian) |
04/19/2024 | 45 | Docket Text Objection to Confirmation of Plan Filed by Ernest A. Yazzetti Jr. on behalf of U.S. Bank National Association. (Attachments: # (1) Certificate of Service # (2) Loan Document) (Yazzetti, Ernest) |
04/03/2024 | Docket Text Hearing Held and Adjourned; ppearances: Gerard R Luckman SubChapter V Trustee, William S. Brody Representing Creditor, Robert J Spence Representing Debtor, Brendan M Scott Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 06/12/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Subchapter V Initial Status Conference) (tml) (Entered: 04/03/2024) | |
04/03/2024 | Docket Text Hearing Held; Appearances: Gerard R Luckman SubChapter V Trustee, William S. Brody Representing Creditor, Robert J Spence Representing Debtor, Brendan M Scott Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 22 Motion for Relief from Stay on Behalf of HFC Acceptance, LLC Filed by Brendan M Scott on behalf of HFC Acceptance, LLC.) - Submit Conditional Order (tml) (Entered: 04/03/2024) | |
04/03/2024 | 44 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Robert J Spence on behalf of ICR Group LLC (Spence, Robert) (Entered: 04/03/2024) |
04/03/2024 | 43 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Robert J Spence on behalf of ICR Group LLC (Spence, Robert) (Entered: 04/03/2024) |
04/01/2024 | 42 | Docket Text Application to Employ Spence Law Office, P.C. as Attorneys for the Debtor Filed by Robert J Spence on behalf of ICR Group LLC. Order to be presented for signature on 4/29/2024. (Spence, Robert) (Entered: 04/01/2024) |
04/01/2024 | 41 | Docket Text Reply to Opposition to Motion for Order Granting Relief From the Automatic Stay (HFC Acceptance LLC) Filed by Brendan M Scott on behalf of HFC Acceptance, LLC (RE: related document(s)22 Motion for Relief From Stay filed by Creditor HFC Acceptance, LLC, 40 Objection filed by Debtor ICR Group LLC) (Scott, Brendan) (Entered: 04/01/2024) |
03/29/2024 | 40 | Docket Text Objection To Motion By HFC Acceptance, LLC For An Order Granting Relief From Automatic Stay Filed by Robert J Spence on behalf of ICR Group LLC (RE: related document(s)22 Motion for Relief From Stay filed by Creditor HFC Acceptance, LLC) (Attachments: # 1 Exhibit A - Email from W Brody) (Spence, Robert) (Entered: 03/29/2024) |
03/28/2024 | 39 | Docket Text Objection to Confirmation of Plan (related document(s) 26) Filed by George Fontana Jr on behalf of Ford Motor Credit Company, LLC. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Fontana, George) (Entered: 03/28/2024) |