|
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Lucky Star-Deer Park Mezz LLC
377 Carlls Path Deer Park, NY 11729 SUFFOLK-NY Tax ID / EIN: 82-3076607 |
represented by |
Michael J Macco
Macco Law Group, LLP 2950 Express Drive South Suite 109 Islandia, NY 11749 631-549-7900 Fax : 631-549-7845 Email: [email protected] Macco Law Group, LLP
2950 Express Drive South Suite 109 Islandia, NY 11749 631-549-7900 Marc A Pergament
Weinberg, Gross, & Pergament, LLP 400 Garden City Plaza Suite 309 Garden City, NY 11530 516-877-2424 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 |
| |
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 |
---|---|---|
12/15/2022 | 74 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Attachments: # 1 Statement) (Macco, Michael) (Entered: 12/15/2022) |
12/05/2022 | Docket Text Hearing Held; Appearances: Marc A. Pergament, Kevin J Nash, Allison J Arotsky, Myint Kyaw aka Jeffrey Wu, Fred S Kantrow, Stan Y Yang, Margarita Y Ginzburg, Timothy Raymond Wheeler, Jerold C Feuerstein, Lori Lapin Jones, Salvatore LaMonica, Alexandra Slavatos, Peter Corey, Daniel Zinman.. (RE: related document(s) 70 Motion to Dismiss Case Filed by Debtor Lucky Star-Deer Park Mezz LLC) Motion Granted; Submit Order (mtt) (Entered: 12/09/2022) | |
12/02/2022 | 73 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Macco, Michael) (Entered: 12/02/2022) |
11/03/2022 | 72 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Attachments: # 1 Appendix) (Macco, Michael) (Entered: 11/03/2022) |
11/03/2022 | 71 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Attachments: # 1 Appendix) (Macco, Michael) (Entered: 11/03/2022) |
11/02/2022 | 70 | Docket Text Amended Motion to Dismiss Case with Affidavit of Service. Objections to be filed on 11/29/22. Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (RE: related document(s)64 Motion to Dismiss Case filed by Debtor Lucky Star-Deer Park Mezz LLC). Hearing scheduled for 12/5/2022 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 11/02/2022) |
09/08/2022 | 69 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Macco, Michael) (Entered: 09/08/2022) |
09/08/2022 | 68 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Macco, Michael) (Entered: 09/08/2022) |
09/08/2022 | 67 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Macco, Michael) (Entered: 09/08/2022) |
09/08/2022 | 66 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Michael J Macco on behalf of Lucky Star-Deer Park Mezz LLC (Macco, Michael) (Entered: 09/08/2022) |