|
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor BMSL Management LLC
131-09 Hillside Ave Richmond Hill, NY 11418 QUEENS-NY Tax ID / EIN: 26-1404428 |
represented by |
Heath S Berger
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 (516)747-1136 Fax : (516)747-0382 Email: [email protected] Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill & Kadochnikov, LLP 80-02 Kew Gardens Road, Suite 600 Kew Gardens, NY 11415 (718) 263-6800 Fax : 718-520-6401 Email: [email protected] TERMINATED: 03/04/2021 |
Jointly Administered Debtor JS 105ST LLC
95-25 120th Street South Richmond Hill, NY 11419 Tax ID / EIN: 84-3208295 TERMINATED: 03/04/2021 |
represented by |
JS 105ST LLC
PRO SE Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill & Kadochnikov, LLP 80-02 Kew Gardens Road, Suite 600 Kew Gardens, NY 11415 (718) 263-6800 Fax : 718-520-6401 Email: [email protected] TERMINATED: 03/04/2021 |
Jointly Administered Debtor JS 112ST LLC
95-25 120th Street South Richmond Hill, NY 11419 Tax ID / EIN: 84-3941897 TERMINATED: 03/04/2021 |
represented by |
JS 112ST LLC
PRO SE Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill & Kadochnikov, LLP 80-02 Kew Gardens Road, Suite 600 Kew Gardens, NY 11415 (718) 263-6800 Fax : 718-520-6401 Email: [email protected] TERMINATED: 03/04/2021 |
Jointly Administered Debtor Omni Home LLC
95-25 120th Street South Richmond Hill, NY 11419 Tax ID / EIN: 20-1558107 TERMINATED: 11/04/2021 |
represented by |
Omni Home LLC
PRO SE Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill & Kadochnikov, LLP 80-02 Kew Gardens Road, Suite 600 Kew Gardens, NY 11415 (718) 263-6800 Fax : 718-520-6401 Email: [email protected] TERMINATED: 11/04/2021 |
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 |
---|---|---|
12/29/2022 | 113 | Docket Text Final Decree Chapter 11 (RE: related document(s)104 Motion to Authorize/Direct Court to enter a Final Decree Filed by Debtor BMSL Management LLC, 111 Status Letter Filed by Debtor BMSL Management LLC, 112 Affidavit Filed by Debtor BMSL Management LLC) Signed on 12/29/2022 (one) (Entered: 12/29/2022) |
05/05/2022 | 112 | Docket Text Affidavit Re: Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 Bank Statements) (Berger, Heath) (Entered: 05/05/2022) |
03/17/2022 | 111 | Docket Text Letter Status Letter Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 03/17/2022) |
12/10/2021 | 110 | Docket Text Letter Status Letter Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 12/10/2021) |
09/28/2021 | 109 | Docket Text Letter Status Letter Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 09/28/2021) |
09/14/2021 | 108 | Docket Text Amended Chapter 11 Monthly Operating Report for the Month Ending: June 30, 2021 Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 09/14/2021) |
09/02/2021 | 107 | Docket Text Affidavit Re: Disbursements Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 09/02/2021) |
09/01/2021 | 106 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 09/01/2021) |
09/01/2021 | 105 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 May 2021) (Berger, Heath) (Entered: 09/01/2021) |
08/09/2021 | Docket Text Adversary Case 8:21-ap-8058 Closed (amp) (Entered: 08/09/2021) |