|
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor 919 Prospect Ave LLC
Aegis Realty 2 West 45th Street Suite 1704 New York, NY 10036 NEW YORK-NY Tax ID / EIN: 45-2954836 |
represented by |
David Dinoso
Gottlieb & Janey LLP 111 Broadway Ste 701 New York, NY 10006 212-566-7766 Fax : 212-374-1506 Email: [email protected] Avrum J. Rosen
Rosen, Kantrow & Dillon, PLLC 38 New Street Huntington, NY 11743 (631) 423-8527 Fax : (631) 423-4536 Email: [email protected] |
Trustee Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 |
represented by |
David Dinoso
(See above for address) Ian J. Gazes
Gazes LLC 4780 SW 86th Terrance Miami, FL 33143 646-662-0626 Email: [email protected] Derrelle M. Janey
Gottlieb & Janey LLP Trinity Building 111 Broadway Suite 701 New York, NY 10006 212-566-7766 Fax : 212-374-1506 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Andrea Beth Schwartz
U.S. Department of Justice Office of the U.S. Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0539 Fax : (212) 668-2255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/15/2019 | 186 | Docket Text Affidavit of Service (related document(s) 185) Filed by Avrum J. Rosen on behalf of 919 Prospect Ave LLC. (Rosen, Avrum) (Entered: 04/15/2019) |
04/15/2019 | 185 | Docket Text Response to Motion Operating Trustees Notice of Effective Date filed by Avrum J. Rosen on behalf of 919 Prospect Ave LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 letter # 3 Exhibit B-2) (Rosen, Avrum) (Entered: 04/15/2019) |
04/09/2019 | 184 | Docket Text Supplemental Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Avrum J. Rosen on behalf of 919 Prospect Ave LLC. (Rosen, Avrum) (Entered: 04/09/2019) |
04/09/2019 | 183 | Docket Text Notice of Settlement of an Order Amended Administrative Bar Date Order filed by Avrum J. Rosen on behalf of 919 Prospect Ave LLC. Objections due by 4/18/2019, (Attachments: # 1 Pleading Amended Application for Administrative Bar Date # 2 Exhibit Proposed Bar Date order # 3 Exhibit Proposed Bar Date Notice)(Rosen, Avrum) (Entered: 04/09/2019) |
04/09/2019 | 182 | Docket Text Ex Parte Motion to Set Last Day to File Administrative Proofs of Claim filed by Avrum J. Rosen on behalf of 919 Prospect Ave LLC. (Attachments: # 1 Exhibit Proposed Bar Date Order # 2 Exhibit Proposed Notice of Bar date) (Rosen, Avrum) (Entered: 04/09/2019) |
04/02/2019 | 181 | Docket Text Declaration of Derrelle M. Janey, Esq. in Support of Notice of Effective Date of Debtors and Operating Trustees Joint Amended Plan of Reorganization filed by Derrelle M. Janey on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Janey, Derrelle) (Entered: 04/02/2019) |
04/02/2019 | 180 | Docket Text Status Report /Notice of Effective Date of Debtors and Operating Trustees Joint Amended Plan Of Reorganization. Filed by Derrelle M. Janey on behalf of Ian J. Gazes. (Janey, Derrelle) (Entered: 04/02/2019) |
04/02/2019 | 179 | Docket Text Order Authorizing the Retention of Gottlieb & Janey LLP as Substitute Counsel to the Trustee (Related Doc # 175) signed on 4/2/2019 (White, Greg) (Entered: 04/02/2019) |
04/01/2019 | 178 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 to Application to Employ Gottlieb & Janey LLP as Substitute Counsel to the Chapter 11 Trustee (related document(s) 175) Filed by David Dinoso on behalf of Ian J. Gazes. (Dinoso, David) (Entered: 04/01/2019) |
04/01/2019 | 177 | Docket Text (This document is superseded by document no. 178) Certificate of Service of Application to Employ Gottlieb & Janey LLP as Substitute Counsel to the Chapter 11 Trustee (related document(s) 175) Filed by David Dinoso on behalf of 919 Prospect Ave LLC. (Dinoso, David) Modified on 4/2/2019 (Bush, Brent) (Entered: 04/01/2019) |