New York Eastern Bankruptcy Court

Case number: 8:16-bk-75516 - Mariners Portfolio LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Mariners Portfolio LLC
Chapter
11
Judge
Alan S. Trust
Filed
11/28/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-75516-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/28/2016
Date terminated:  12/28/2017
Debtor dismissed:  10/19/2017
341 meeting:  01/11/2017

Debtor

Mariners Portfolio LLC

229 Linwood Avenue
Cedarhurst, NY 11516
NASSAU-NY
Tax ID / EIN: 81-4524190

represented by
Jordan Pilevsky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Jordan David Weiss

LaMonica Herbst & Maniscalco
3305 Jerusalem Ave
Suite 201
Wantagh, NY 11793
516 826 6500
Fax : 516 826 0222
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
Clerk of

Court

290 Federal Plaza
Central Islip, NY 11722
(631)
 
 

Latest Dockets
Date Filed#Docket Text
12/28/2017Docket Text
Bankruptcy Case Closed (srm) (Entered: 12/28/2017)
10/22/201739Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/22/2017. (Admin.) (Entered: 10/23/2017)
10/19/201738Docket Text
Order Dismissing Case with Notice of Dismissal . Signed on 10/19/2017 (amp) (Entered: 10/20/2017)
09/28/2017Docket Text
Hearing Held; (related document(s): 14 Motion to Substantively Consolidate filed by Mariners Portfolio LLC) Appearance(s) by Joseph Maniscalco, Alan Feld and Alfred Dimino -MOTION MARKED OFF AS MOOT (ymills) (Entered: 10/03/2017)
09/28/2017Docket Text
Hearing Held; (related document(s): 6 Order Scheduling Initial Case Management Conference) Appearance(s) by Joseph Maniscalco, Alan Feld and Alfred Dimino -STATUS CONFERENCE MARKED OFF AS MOOT (ymills) (Entered: 10/03/2017)
09/28/201737Docket Text
Monthly Operating Report for Filing Period August 1, 2017 - August 31, 2017 Filed by Jordan Pilevsky on behalf of Mariners Portfolio LLC (Pilevsky, Jordan) (Entered: 09/28/2017)
09/13/2017Docket Text
Adjourned Without Hearing (related document(s): 14 Motion to Substantively Consolidate filed by Mariners Portfolio LLC) Hearing scheduled for 09/28/2017 at 02:00 PM at Courtroom 760 (Judge Trust), CI, NY. (ymills) (Entered: 09/13/2017)
09/13/2017Docket Text
Adjourned Without Hearing (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/28/2017 at 02:00 PM at Courtroom 760 (Judge Trust), CI, NY. (ymills) (Entered: 09/13/2017)
07/12/2017Docket Text
Hearing Held; (related document(s): 33 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Mariners Portfolio LLC) Appearance(s) by Joseph Maniscalco, Jordan Weiss, Alan Feld, Kimberly Ridder, Theodore Cohen, Thomas Monahan, Michael Hanin, Christopher Young and Alfred Dimino - MATTER PLACED ON SUBMISSION (ymills) (Entered: 07/19/2017)
07/12/2017Docket Text
Hearing Held and Adjourned; (related document(s): 14 Motion to Substantively Consolidate filed by Mariners Portfolio LLC) Hearing scheduled for 09/13/2017 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 07/17/2017)