New York Southern Bankruptcy Court

Case number: 7:24-bk-22308 - 571 Sherman Ave., LLC - New York Southern Bankruptcy Court

Case Information
Case title
571 Sherman Ave., LLC
Chapter
11
Judge
Sean H. Lane
Filed
04/09/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

MDisCs




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22308-shl

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


Date filed:  04/09/2024
341 meeting:  05/02/2024

Debtor

571 Sherman Ave., LLC

20 S. Post Lane
Airmont, NY 10952
ROCKLAND-NY
Tax ID / EIN: 83-3543413

represented by
Jeffrey Rockman

515 Gibson Avenue
Kingston
Kingston, PA 18704
570-479-3113
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
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/28/202413Docket Text
Notice of Appearance (related document(s)10) filed by Jeffrey Rockman on behalf of 571 Sherman Ave., LLC. (Rockman, Jeffrey) (Entered: 04/28/2024)
04/25/202412Docket Text
Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/22/202411Docket Text
Order Signed On 4/22/2024, Granting Application For Pro Hac Vice Re: Jeffrey A. Rockman (Related Doc # 10) (Ebanks, Liza) (Entered: 04/22/2024)
04/18/2024Docket Text
Receipt of Application for Pro Hac Vice Admission( 24-22308-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A16592313. Fee amount 200.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 04/18/2024)
04/18/202410Docket Text
Application for Pro Hac Vice Admission Proposed Order filed by Jeffrey Rockman on behalf of 571 Sherman Ave., LLC. (Rockman, Jeffrey) (Entered: 04/18/2024)
04/14/20249Docket Text
Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/12/20248Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/12/20247Docket Text
Order To Show Cause Signed On 4/12/2024, Re: Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL)(Ebanks, Liza) (Entered: 04/12/2024)
04/12/20246Docket Text
Order Scheduling Initial Case Conference Signed On 4/12/2024, With hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 04/12/2024)
04/11/20245Docket Text
Certificate of Service /Motion for an Order Dismissing Chapter 11 Case (related document(s)4) filed by Brian S. Masumoto on behalf of United States Trustee. with hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Masumoto, Brian) (Entered: 04/11/2024)