New York Southern Bankruptcy Court

Case number: 7:18-bk-23419 - Meyzen Family Realty Assocaites, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Meyzen Family Realty Assocaites, LLC
Chapter
11
Judge
Robert D. Drain
Filed
09/13/2018
Asset
Yes
Vol
v
Docket Header

CLOSED, MTxAccess, JtAdm, Lead, MDisCs




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23419-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/13/2018
Date terminated:  02/16/2021
Debtor dismissed:  02/09/2021
341 meeting:  11/07/2018

Debtor

Meyzen Family Realty Associates, LLC

46 Bedford Banksville Rd
Bedford, NY 10506-2218
WESTCHESTER-NY
Tax ID / EIN: 59-3762892

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: [email protected]

Trustee

Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC

KWJS&S LLP
200 W. 41st Street
17th Fl.
17th Fl.
New York, NY 10036
United States

represented by
Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Stephanie R. Sweeney

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/16/2021Docket Text
Case Closed. (Calderon, Lynda). (Entered: 02/16/2021)
02/11/2021181Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 180)) . Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
02/09/2021180Docket Text
Order Signed on 2/9/2021 Dismissing Chapter 11 Cases. (Related Doc # 161) (Calderon, Lynda) (Entered: 02/09/2021)
02/08/2021179Docket Text
Letter to Hon. Robert D. Drain, USBJ, Requesting Entry of an Order Dismissing the Debtors' Chapter 11 Cases (related document(s) 161) Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Attachments: # 1 Proposed Order Dismissing Case)(Stevens, Fred) (Entered: 02/08/2021)
02/08/2021178Docket Text
Amended Operating Report - Amended Statement of Disbursements for La Cremaillere Restaurant Corp. for the Period of January 1, 2021 to March 31, 2021 Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Stevens, Fred) (Entered: 02/08/2021)
02/08/2021177Docket Text
Amended Operating Report - Amended Statement of Disbursements for Meyzen Family Realty Associates, LLC for the Period of January 1, 2021 to March 31, 2021 Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Stevens, Fred) (Entered: 02/08/2021)
01/12/2021176Docket Text
Operating Report - Statement of Anticipated Disbursements for La Cremaillere Restaurant Corp. for January 1 to March 31, 2021 Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Stevens, Fred) (Entered: 01/12/2021)
01/12/2021175Docket Text
Operating Report - Statement of Disbursements for La Cremaillere Restaurant Corp. for December 2020 Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Stevens, Fred) (Entered: 01/12/2021)
01/12/2021174Docket Text
Operating Report - Statement of Disbursements for La Cremaillere Restaurant Corp. for November 2020 Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Stevens, Fred) (Entered: 01/12/2021)
01/12/2021173Docket Text
Operating Report - Statement of Disbursements for La Cremaillere Restaurant Corp. for October 2020 Filed by Fred Stevens on behalf of Fred Stevens, Chapter 11 Trustee of Meyzen Family Realty Assocs., LLC. (Stevens, Fred) (Entered: 01/12/2021)