New York Eastern Bankruptcy Court

Case number: 1:18-bk-40816 - 22 Maple Street, LLC, et al, - New York Eastern Bankruptcy Court

Case Information
Case title
22 Maple Street, LLC, et al,
Chapter
11
Judge
Nancy Hershey Lord
Filed
02/14/2018
Last Filing
02/22/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RELATED, JNTADMN, LEAD, APPEAL, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-40816-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/14/2018
Debtor dismissed:  01/28/2019
341 meeting:  03/23/2018

Debtor

22 Maple Street, LLC, et al,

1600 63rd Street
Brooklyn, NY 11204-2713
KINGS-NY
Tax ID / EIN: 90-1027450

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: [email protected]

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212) 301-6944
Fax : (212) 422-6836
Email: [email protected]

Jointly Administered Debtor

25 Oriol Drive, LLC,


represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Jointly Administered Debtor

59 Coolidge Road, LLC


represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Jointly Administered Debtor

20 Kinmonth Road, LLC,


represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
01/28/2019134Docket Text
Order granting Motion to Dismiss Chapter 11 cases of 22 Maple Street, LLC; 25 Oriol Drive, LLC; and 59 Coolidge Road, LLC. ORDERED, that the Chapter 11 case of 20 Kinmonth Road, LLC is not dismissed at thistime, and the joint administration of these Debtors directed by prior Order of this Court dated April22, 2018 [ECF No. 33] is hereby terminated, and the Clerk of the Court is directed to record allfuture matters in the Chapter 11 case of 20 Kinmonth Road, LLC on the docket of that case (Case No. 18-40819-nhl). (RE: related document(s) 123 Motion to Dismiss Case filed by Creditor, Capital Funding, LLC). Signed on 1/28/2019 (rjl) (Entered: 01/28/2019)
01/24/2019133Docket Text
Order (A) approving and authorizing sale of substantially all of the Waban Debtor's assets free and clear of all liens, claims, encumbrances and other interests and (B) granting related relief. (Related Doc # 105) Signed on 1/24/2019. (rjl) (Entered: 01/25/2019)
01/11/2019132Docket Text
Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 22 Maple Street, LLC, et al, (RE: related document(s) 131 Notice of Settlement of Proposed Order filed by Debtor 22 Maple Street, LLC, et al,, Jointly Administered Debtor 25 Oriol Drive, LLC,, Jointly Administered Debtor 59 Coolidge Road, LLC, Jointly Administered Debtor 20 Kinmonth Road, LLC,) (Donovan, J) (Entered: 01/11/2019)
01/11/2019131Docket Text
Notice of Settlement of Proposed Order; Order to be settled for January 22, 2019 at 12:00 noon Filed by J Ted Donovan on behalf of 20 Kinmonth Road, LLC,, 22 Maple Street, LLC, et al,, 25 Oriol Drive, LLC,, 59 Coolidge Road, LLC (RE: related document(s) 123 Motion to Dismiss Case filed by Creditor Capital Funding, LLC, 124 Motion to Reconsider filed by Creditor Capital Funding, LLC) (Donovan, J) (Entered: 01/11/2019)
01/10/2019Docket Text
Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Hearing Adjourned to 02/07/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 124 Motion to Reconsider filed by Capital Funding, LLC) (ahoward) (Entered: 01/16/2019)
01/10/2019Docket Text
Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Hearing Adjourned to 02/07/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 107 Motion to Vacate Order filed by Capital Funding, LLC, 113 Order to Show Cause (Generic)) (ahoward) (Entered: 01/16/2019)
01/10/2019Docket Text
Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Granted; Settle Order on 7+3 days notice.(related document(s): 127 Order to Show Cause (Generic)) (ahoward) (Entered: 01/16/2019)
01/10/2019Docket Text
Status Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Hearing Adjourned to 02/07/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 7 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 01/16/2019)
01/02/2019Docket Text
Hearing Scheduled for 1/10/2019 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s) 124 Motion to Reconsider filed by Creditor Capital Funding, LLC) (agh) (Entered: 01/02/2019)
12/28/2018130Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/28/2018. (Admin.) (Entered: 12/29/2018)