West 132nd LLC (De)
7
Corali Lopez-Castro
07/18/2023
04/25/2024
Yes
v
APPEAL, CONVERTED |
Assigned to: Corali Lopez-Castro Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor West 132nd LLC (De)
c/o Crosby Capital 1688 Meridian Ave - 6th floor Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 84-4368492 |
represented by |
Joel M. Aresty, Esq.
Joel M. Aresty, P.A. 309 1st Ave S Tierra Verde, FL 33715 305-904-1903 Fax : 800-559-1870 Email: aresty@mac.com |
Trustee Mary Ida Townson
United States Trustee for Region 21 c/o Martin P. Ochs United States Dept of Justice 75 Ted Turner Dr SW Atlanta, GA 30303 TERMINATED: 12/12/2023 |
represented by |
Jill E Kelso
400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Email: jill.kelso@usdoj.gov Martin P Ochs
Office of the US Trustee 75 Ted Turner Dr, SW Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Trustee Marcia T Dunn
66 West Flagler Street, Ste 400 Miami, FL 33130 786-433-3866 |
represented by |
David Blansky
Dunn Law, P.A. 66 West Flagler Street, Suite 400 33130 Miami, FL 33130 786-433-3866 Fax : 786-260-0269 Email: dblansky@dunnlawpa.com Michael P Dunn
66 West Flagler St., Ste. 400 Miami, FL 33130 786-433-3866 Fax : 786-260-0269 Email: michael.dunn@dunnlawpa.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov Jill E Kelso
(See above for address) Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/24/2024 | 132 | Notice of Hearing by Filer (Re: 131 Motion to Dismiss Case Filed by Debtor West 132nd LLC (De)). Hearing scheduled for 04/18/2024 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Aresty, Joel) (Entered: 03/24/2024) |
03/24/2024 | 131 | Motion to Dismiss Case Filed by Debtor West 132nd LLC (De) (Aresty, Joel) (Entered: 03/24/2024) |
03/04/2024 | 130 | Transmittal of Designated Record to US District Court Case # 24-cv-20358-KMW (Re: 118 Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Debtor West 132nd LLC (De), 120 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by U.S. Trustee Office of the US Trustee, Trustee Mary Ida Townson) (Cohen, Diana) (Entered: 03/04/2024) |
02/28/2024 | 129 | Transcript of 10/26/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 17 Motion for Relief from Stay re: 107 WEST 132ND STREET, NEW YORK, NY 10027 [Fee Amount $188] Filed by Creditor J.P. Morgan Mortgage Acquisition Corp. (Moghimi Kian, Ida), 36 Opposition Response to (17 Motion for Relief from Stay re: 107 WEST 132ND STREET, NEW YORK, NY 10027 [Fee Amount $188] filed by Creditor J.P. Morgan Mortgage Acquisition Corp.) And Motion for Mediation Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024) |
02/28/2024 | 128 | Transcript of 9/15/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 17 Motion for Relief from Stay re: 107 WEST 132ND STREET, NEW YORK, NY 10027 [Fee Amount $188] Filed by Creditor J.P. Morgan Mortgage Acquisition Corp. (Moghimi Kian, Ida), 20 Opposition Response to (19 Emergency Motion to Dismiss Case AND REQUEST FOR EXPEDITED HEARING filed by U.S. Trustee Office of the US Trustee) Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024) |
02/28/2024 | 127 | Transcript of 9/6/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 19 Emergency Motion to Dismiss Case AND REQUEST FOR EXPEDITED HEARING Filed by U.S. Trustee Office of the US Trustee, 20 Opposition Response to (19 Emergency Motion to Dismiss Case AND REQUEST FOR EXPEDITED HEARING filed by U.S. Trustee Office of the US Trustee) Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024) |
02/28/2024 | 126 | Transcript of 8/8/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 8 Ex Parte Application to Employ Joel M. Aresty as Lawyer for Debtor in Possession [Affidavit Attached] Filed by Debtor West 132nd LLC (De)). Redaction Request Due By 03/6/2024. Statement of Personal Data Identifier Redaction Request Due by 03/20/2024. Redacted Transcript Due by 04/1/2024. Transcript access will be restricted through 05/28/2024. (Ouellette and Mauldin) (Entered: 02/28/2024) |
02/28/2024 | 125 | Request for Transcript by Jill Kelso Re: 109 Notice of Appeal. Pursuant to FRBP 8009 and 8010, Transcriber acknowledges receipt of request on: 2/15/2024. Completion Date: 2/28/2024. (Re: 109 Notice of Appeal and Election to Appeal To District Court Filed by Debtor West 132nd LLC (De) (Re: 69 Order Granting Motion to Convert Case to Chapter 7 (Re: 57) Trustee Mary Ida Townson removed from the case. (Skinner-Grant, Sheila) , 102 Order Denying Debtor's Motion For Relief From ECF 69 (Re: 85, 80, 81 ) ). [Fee Amount $298] Appellant Designation due 02/12/2024.). (Ouellette and Mauldin) (Entered: 02/28/2024) |
02/26/2024 | 124 | Transcript Request Form Re: Notice of Appeal filed by Debtor West 132nd LLC (De). Re: Hearing Held on October 26, 2023, at 1:30 p.m. Filed by U.S. Trustee Office of the US Trustee, Trustee Mary Ida Townson (Re: 109 Notice of Appeal filed by Debtor West 132nd LLC (De)). (Kelso, Jill) (Entered: 02/26/2024) |
02/26/2024 | 123 | Transcript Request Form Re: Notice of Appeal filed by Debtor West 132nd LLC (De). Re: Hearing Held on September 15, 2023, at 2:00 p.m. Filed by U.S. Trustee Office of the US Trustee, Trustee Mary Ida Townson (Re: 109 Notice of Appeal filed by Debtor West 132nd LLC (De)). (Kelso, Jill) (Entered: 02/26/2024) |