New York Southern Bankruptcy Court

Case number: 7:19-bk-23957 - MY2011 Grand LLC and S&B Monsey LLC - New York Southern Bankruptcy Court

Case Information
Case title
MY2011 Grand LLC and S&B Monsey LLC
Chapter
11
Judge
Sean H. Lane
Filed
11/06/2019
Last Filing
04/12/2024
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, Lead, MDisCs, JtAdm




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23957-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/06/2019
Plan confirmed:  10/12/2022
341 meeting:  01/23/2020
Deadline for filing claims:  08/24/2020

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

Latest Dockets
Date Filed#Docket Text
04/12/2024291Docket Text
Order Signed On 4/12/2024, Granting Application For Final Decree (Related Doc # 287) (Ebanks, Liza) (Entered: 04/12/2024)
03/26/2024290Docket 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)
03/08/2024289Docket 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)
03/08/2024288Docket 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)
03/08/2024287Docket 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)
03/07/2024286Docket 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)
02/14/2024285Docket 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)
02/14/2024284Docket 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)
02/14/2024283Docket 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)
02/14/2024282Docket 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)