|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Oh So Jazzy LLC
42 Hickoy Ln Garnerville, NY 10923 ROCKLAND-NY Tax ID / EIN: 84-5111242 |
represented by |
Allen A. Kolber
Law Offices of Allen A. Kolber, Esq. 134 Route 59, Suite A Suffern, NY 10901 845-918-1277 Fax : 845-369-1618 Email: [email protected] Jeremy Rosenberg
The Law Office of Jeremy Rosenberg 30 Broad St. 27th Floor New York, NY 10004 212-422-3843 Fax : 212-422-3844 Email: [email protected] |
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 |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 25 | Docket Text Notice of Adjournment of Hearing /Notice of Adjournment of Motion for Relief for Stay Scheduled for April 23, 2024 to May 30, 2024 filed by Allen A. Kolber on behalf of Oh So Jazzy LLC. with hearing to be held on 5/30/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Attachments: # 1 Certificate of Service for Notice of Adjournment of Motion for Relief for Stay Scheduled for April 23, 2024 to May 30, 2024)(Kolber, Allen) (Entered: 04/22/2024) |
03/22/2024 | Docket Text Receipt of Motion for Relief from Stay (fee)( 23-22764-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16561494. Fee amount 199.00. (Re: Doc # 24) (U.S. Treasury) (Entered: 03/22/2024) | |
03/22/2024 | 24 | Docket Text Motion for Relief from Stay 42 Hickory Lane, Garnerville, NY 10923 filed by Kevin Toole on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 EBO TRUST with hearing to be held on 4/23/2024 at 04:00 PM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Pleading # 2 Exhibits # 3 Proposed Order # 4 Certificate of Service) (Toole, Kevin) (Entered: 03/22/2024) |
03/18/2024 | 23 | Docket Text Notice of Appearance filed by Kevin Toole on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION. (Toole, Kevin) (Entered: 03/18/2024) |
03/15/2024 | 22 | Docket Text Order Signed On 3/15/2024, Authorizing Employment And Retention Of Bankruptcy Attorney For The Debtor (Related Doc # 16) (Ebanks, Liza) (Entered: 03/15/2024) |
03/11/2024 | 21 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Allen A. Kolber on behalf of Oh So Jazzy LLC. (Attachments: # 1 Wells Fargo Bank Statement for February 2024)(Kolber, Allen) (Entered: 03/11/2024) |
03/11/2024 | 20 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Allen A. Kolber on behalf of Oh So Jazzy LLC. (Kolber, Allen) (Entered: 03/11/2024) |
03/11/2024 | 19 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Allen A. Kolber on behalf of Oh So Jazzy LLC. (Kolber, Allen) (Entered: 03/11/2024) |
03/11/2024 | 18 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Allen A. Kolber on behalf of Oh So Jazzy LLC. (Kolber, Allen) (Entered: 03/11/2024) |
03/11/2024 | 17 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Allen A. Kolber on behalf of Oh So Jazzy LLC. (Kolber, Allen) (Entered: 03/11/2024) |