|
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2018 | Docket Text Bankruptcy Case Closed (jaf) (Entered: 01/24/2018) | |
01/11/2018 | 21 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/11/2018. (Admin.) (Entered: 01/12/2018) |
01/09/2018 | 20 | Docket 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) |
12/29/2017 | 19 | Docket 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) |
12/06/2017 | 18 | Docket 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) |
12/04/2017 | 17 | Docket 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) |
12/04/2017 | 16 | Docket 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) |
12/04/2017 | 15 | Docket 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) |
12/01/2017 | 14 | Docket 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) |
12/01/2017 | 13 | Docket 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) |