|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor MY2011 Grand LLC
929 East 5th Street Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 47-4990415 |
represented by |
Mark A. Frankel
Backenroth Frankel & Krinsky, LLP 488 Madison Ave., 23rd Floor New York, NY 10022 212-593-1100 Email: [email protected] Mark S. Lichtenstein
Akerman LLP 1251 Avenue of the Americas 37th Floor New York, NY 10020 212-259-8707 Email: [email protected] |
Debtor S&B Monsey LLC
NEW YORK-NY |
represented by |
Mark A. Frankel
(See above for address) Mark S. Lichtenstein
(See above for address) |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] TERMINATED: 05/25/2023 |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 291 | Docket Text Order Signed On 4/12/2024, Granting Application For Final Decree (Related Doc # 287) (Ebanks, Liza) (Entered: 04/12/2024) |
03/26/2024 | 290 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 (related document(s)287) Filed by Mark A. Frankel on behalf of MY2011 Grand LLC. (Frankel, Mark) (Entered: 03/26/2024) |
03/08/2024 | 289 | Docket Text Affidavit of Service (related document(s)[287]) Filed by Mark A. Frankel on behalf of MY2011 Grand LLC, S&B Monsey LLC. (Frankel, Mark) |
03/08/2024 | 288 | Docket Text Affidavit of Service (related document(s)[287]) Filed by Mark A. Frankel on behalf of MY2011 Grand LLC, S&B Monsey LLC. (Frankel, Mark) |
03/08/2024 | 287 | Docket Text Application for Final Decree filed by Mark A. Frankel on behalf of MY2011 Grand LLC with presentment to be held on 3/25/2024 (check with court for location). (Frankel, Mark) |
03/07/2024 | 286 | Docket Text Declaration - SECOND AMENDED DECLARATION OF DISBURSEMENTS FOR THE PERIOD OCTOBER 1, 2022 THROUGH FEBRUARY 29, 2024 filed by Steven B. Eichel on behalf of 227 Grand Street Mezz Lender LLC. (Eichel, Steven) |
02/14/2024 | 285 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Mark A. Frankel on behalf of MY2011 Grand LLC, S&B Monsey LLC. (Attachments: # (1) Supplement)(Frankel, Mark) |
02/14/2024 | 284 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Mark A. Frankel on behalf of MY2011 Grand LLC, S&B Monsey LLC. (Attachments: # (1) Supplement)(Frankel, Mark) |
02/14/2024 | 283 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2023 Filed by Mark A. Frankel on behalf of MY2011 Grand LLC, S&B Monsey LLC. (Attachments: # (1) Supplement)(Frankel, Mark) |
02/14/2024 | 282 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/28/23 Filed by Mark A. Frankel on behalf of MY2011 Grand LLC, S&B Monsey LLC. (Attachments: # (1) Supplement)(Frankel, Mark) |