New York Eastern Bankruptcy Court

Case number: 1:19-bk-44751 - 1934 Bedford LLC - New York Eastern Bankruptcy Court

Case Information
Case title
1934 Bedford LLC
Chapter
11
Judge
Louis A. Scarcella
Filed
08/02/2019
Last Filing
10/16/2023
Asset
Yes
Vol
i
Docket Header

REOPEN, TempReass, APPEAL




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-44751-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/02/2019
Date reopened:  01/08/2021
Plan confirmed:  06/26/2020
341 meeting:  11/04/2019

Debtor

1934 Bedford LLC

1930 Bedford Avenue
Brooklyn, NY 11225
KINGS-NY
Tax ID / EIN: 47-3291414

represented by
Rachel S. Blumenfeld

Law Office of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: [email protected]

Schuyler G. Carroll

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Fax : (212) 407-4990
Email: [email protected]

Wayne M Greenwald

Wayne Greenwald, PC
475 Park Avenue South - 26th Floor
New York, NY 10016
(212) 983-1922
Fax : (212) 983 1965
Email: [email protected]
TERMINATED: 01/28/2020

Joseph J Haspel

1 West Main Street
Goshen, NY 10924
(845) 294-8950
Fax : 866-857-1340
Email: [email protected]

William M Hawkins

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Email: [email protected]

Petitioning Creditor

Simply Brooklyn Realty

653 Flatbush Avenue
Brooklyn, NY 11225
TERMINATED: 10/01/2019

represented by
Bruce Weiner

Rosenberg Musso & Weiner LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : 718-625-1966
Email: [email protected]
TERMINATED: 10/01/2019

Petitioning Creditor

HTC Construction Management, Inc.

147-26 Roosevelt Avenue
#2C
Flushing, NY 11354
TERMINATED: 10/01/2019

represented by
Bruce Weiner

(See above for address)
TERMINATED: 10/01/2019

Petitioning Creditor

HTC Plumbing, Inc.

147-36 Plumbing, Inc.
#2C
Flushing, NY 11354
TERMINATED: 10/01/2019

represented by
Bruce Weiner

(See above for address)
TERMINATED: 10/01/2019

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
10/16/2023Docket Text
Bankruptcy Case Closed (aac)
06/20/2023370Docket Text
Summary Order from Circuit Court Re: Appeal on Appellate Case Number: 22-851, judgment of the district court is AFFIRMED (RE: related document(s)[369] Order District Court re: Appeal, Re: Appeal [358]). Mandate Issued, Signed on 6/20/2023 (aac)
04/19/2022Docket Text
Notice of Appeal to Circuit Court Under Case Number: 22-851 (RE: related document(s)[356] Generic Order, [358] Notice of Appeal, [369] Memorandum and Order) (aac)
03/31/2022369Docket Text
Memorandum and Order, By District Court Judge Margo K. Brodie, Re: Appeal on Civil Action Number: 21-cv-1405, the court affirms the Bankruptcy Court's orders(RE: related document(s)[356] Generic Order, [358] Notice of Appeal). Signed on 3/31/2022 (aac)
04/27/2021Docket Text
Marked Off Without Hearing - This was a holding date if needed - (RE: related document(s)[349] Order to Reopen Chapter 11 Case only for the purposes of directing Loeb & Loeb, as Escrow Agent to disburse and shall disburse, from the Escrow Account to Ira M. Spiegel, CPA (Spiegel), the amount of $4,622.50, in satisfaction of Spiegels invoice attached to the Motion. To consider any Loeb & Loeb fees, asserted by Haspel to remain in dispute. This Order and its terms shall be immediately effective and enforceable upon the Entry Date, without stay. This Order does not dispose entirely of the Motion (RE: related document(s) [336]). (tml)
04/07/2021Docket Text
Hearing Held and Adjourned; Hearing scheduled for 04/27/2021 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)[349] Order to Reopen Chapter 11 Case only for the purposes of directing Loeb & Loeb, as Escrow Agent to disburse and shall disburse, from the Escrow Account to Ira M. Spiegel, CPA (Spiegel), the amount of $4,622.50, in satisfaction of Spiegels invoice attached to the Motion. To consider any Loeb & Loeb fees, asserted by Haspel to remain in dispute. This Order and its terms shall be immediately effective and enforceable upon the Entry Date, without stay. This Order does not dispose entirely of the Motion (RE: related document(s) [336]). (tml)
04/06/2021368Docket Text
Order Extending Time of Nikol Vonlavrinoff to provide wiring instructions to Loeb & Loeb LLP., on or before a date which is three business days after the entry of this order. Loeb, as Escrow Agent, is hereby authorized to, and shall, on or before the date which is seven business days after Vonlavrinoff provides it with the wire transfer instructions, wire transfer to the Debtor the remaining amount of the balance of the escrow(RE: related document(s)[365]). Signed on 4/6/2021 (sem)
03/30/2021367Docket Text
Transmittal of Additional Record on Appeal to District Court in reference to Civil Case Number: 21-cv-01405 (RE: related document(s)[32] BNC Certificate of Mailing with Application/Notice/Order, [35] Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor 1934 Bedford LLC, [156] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor 1930 Bedford, LLC, [190] Application to Employ filed by Debtor 1934 Bedford LLC, [191] Notice of Proposed Stipulation filed by Debtor 1934 Bedford LLC, [225] Operating Report filed by Debtor 1934 Bedford LLC, [242] Amended Chapter 11 Plan filed by Creditor 1930 Bedford, LLC, [243] Order Confirming Chapter 11 Plan, [244] Generic Order, [251] Statement filed by Debtor 1934 Bedford LLC, [252] Order on Authorizing Retention of Chapter 11 Attorney, [256] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [257] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [258] Notice of Entry filed by Debtor 1934 Bedford LLC, [262] Notice of Entry filed by Debtor 1934 Bedford LLC, [267] Transcript Court Ordered (Judge Craig Only), [270] Application for Compensation filed by Accountant Imspiegel, LLC, [271] Affidavit/Certificate of Service filed by Other Prof. Prime Clerk LLC, [273] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [279] Notice of Submission of Proposed Order filed by Debtor 1934 Bedford LLC, [280] Statement filed by Debtor 1934 Bedford LLC, [281] Statement filed by Debtor 1934 Bedford LLC, [282] Statement filed by Debtor 1934 Bedford LLC, [283] Application for Compensation filed by Debtor 1934 Bedford LLC, [284] Application for Compensation filed by Debtor 1934 Bedford LLC, [288] Operating Report filed by Debtor 1934 Bedford LLC, [290] Statement filed by Debtor 1934 Bedford LLC, [291] Affidavit/Certificate of Service filed by Other Prof. Prime Clerk LLC, [292] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [293] Amended Notice of Motion/Presentment filed by Debtor 1934 Bedford LLC, [295] Amended Notice of Motion/Presentment filed by Debtor 1934 Bedford LLC, [296] Statement filed by Debtor 1934 Bedford LLC, [299] Transcript Court Ordered (Judge Craig Only), [300] Generic Order, [303] Letter filed by Debtor 1934 Bedford LLC, [304] Statement filed by Debtor 1934 Bedford LLC, [306] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [307] Transcript Court Ordered (Judge Craig Only), [308] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [309] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [310] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [311] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [313] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [319] Statement filed by Debtor 1934 Bedford LLC, [322] Statement filed by Debtor 1934 Bedford LLC, [323] Affidavit/Certificate of Service filed by Debtor 1934 Bedford LLC, [327] Motion to Authorize/Direct filed by Debtor 1934 Bedford LLC, [328] Operating Report filed by Debtor 1934 Bedford LLC, [331] Final Decree, [336] Motion to Reopen Chapter 11 Case filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent, [337] Letter Providing Notice of Court Hearing filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent, [339] Order to Reassign Case, [342] Reply filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent, [343] Affidavit/Certificate of Service filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent, [351] Reply filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent, [352] Affidavit/Certificate of Service filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent, [365] Letter filed by Creditor Nikol Von Lavrinoff, [366] Appellee Designation filed by Other Prof. Loeb & Loeb LLP for Itself and as Escrow Agent) (Attachments: # (1) Appeal Designation pt2 # (2) Appeal Designation PT3 # (3) Appeallee Designation PT4 # (4) Appellee Designation PT5) (aac)
03/29/2021366Docket Text
Appellee Designation of Contents for Inclusion in Record of Appeal Filed by William M Hawkins on behalf of Loeb & Loeb LLP for Itself and as Escrow Agent (RE: related document(s)[358] Notice of Appeal filed by Debtor 1934 Bedford LLC, Creditor Nikol Von Lavrinoff). (Hawkins, William)
03/22/2021365Docket Text
Letter Filed by Joseph J Haspel on behalf of Nikol Von Lavrinoff (Haspel, Joseph) (Entered: 03/22/2021)