New York Eastern Bankruptcy Court

Case number: 8:17-bk-75614 - 657 Rogers Avenue LLC - New York Eastern Bankruptcy Court

Case Information
Case title
657 Rogers Avenue LLC
Chapter
11
Judge
Alan S. Trust
Filed
09/14/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-75614-ast

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/14/2017
Date terminated:  01/24/2018
Debtor dismissed:  01/09/2018
341 meeting:  10/20/2017

Debtor

657 Rogers Avenue LLC

77 Spruce St
3Fl
Cedarhurst, NY 11516
NASSAU-NY
Tax ID / EIN: 47-2141250

represented by
Dominic Sarna

Wingate Kearney Cullen
42 Main St
Brooklyn, NY 11201
718-852-5900

U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
01/24/2018Docket Text
Bankruptcy Case Closed (jaf) (Entered: 01/24/2018)
01/11/201821Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/11/2018. (Admin.) (Entered: 01/12/2018)
01/09/201820Docket Text
Ordered, that pursuant to 11 U.S.C. § 1112(b) this case is dismissed for cause for debtors failure to comply with the Initial Conference Order. Signed on 1/9/2018 (jaf) (Entered: 01/09/2018)
12/29/201719Docket Text
Order Granting Motion For Relief From Stay nunc pro tunc to September 14, 2017 respect to the real property known as 657 Rogers Avenue, Brooklyn, New York (Related Doc # 14) Signed on 12/29/2017. (ssw) (Entered: 12/29/2017)
12/06/201718Docket Text
Affidavit/Certificate of Service Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC, 17 Amended Notice of Motion/Presentment filed by Creditor BHNWN Rogers LLC) (Leibowitz, Jason) (Entered: 12/06/2017)
12/04/201717Docket Text
Amended Notice of Motion/Presentment (Amended solely to Correct Hearing Date To Be Set For December 20, 2017 at 11:30 a.m.). Objections to be filed on 12/13/17 at 5:00 p.m.. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC) Hearing scheduled for 12/20/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Leibowitz, Jason) (Entered: 12/04/2017)
12/04/201716Docket Text
Entered in error (Attorney called) ; See corrected entry below - Amended Notice of Motion/Presentment (Amended solely to Correct Hearing Date To Be Set for December 20, 2017 at 11:30 a.m.). Objections to be filed on 12/13/17 at 5:00 p.m.. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC) Hearing scheduled for 12/20/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Leibowitz, Jason) Modified on 12/4/2017 (ssw). (Entered: 12/04/2017)
12/04/201715Docket Text
Amended Notice of Motion/Presentment / Notice of Hearing. Objections to be filed on 12/14/17 at 5:00 p.m.. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC) Hearing scheduled for 12/21/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Leibowitz, Jason) Modified on 12/4/2017 (Incorrect hearing date and time. Attorney already re docketed; see document #17) (ssw). (Entered: 12/04/2017)
12/01/201714Docket Text
Motion for Relief from Stay Nunc Pro Tunc To the Petition Date Pursuant to 11 U.S.C. §§ 362(d)(1) and 362(d)(2) Fee Amount $181. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC. (Attachments: # 1 Declaration in Support # 2 Exhibit A # 3 Exhibit B) (Leibowitz, Jason). Modified on 12/4/2017 (attorney to file an "amended notice of presentment" to reflect hearing or presentment's information) (dnb). (Entered: 12/01/2017)
12/01/201713Docket Text
Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of BHNWN Rogers LLC (RE: related document(s) 12 Notice of Appearance filed by Creditor BHNWN Rogers LLC) (Feuerstein, Jerold) (Entered: 12/01/2017)