1584 Fulton LLC
11
01/17/2013
04/03/2018
Yes
RELATED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 1584 Fulton LLC
450 Westminster Road Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 04-3588888 |
represented by |
David Carlebach
The Carlebach Law Group 55 Broadway Suite 1902 New York, NY 10006 (347) 329-1241 Fax : (646) 355-1916 Email: david@carlebachlaw.com Law Offices of David Carlebach
40 Exchange Place Suite 1306 New York, NY 10005 (347) 327-1241 Fax : (646) 355-1916 Email: david@carlebachlaw.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/03/2015 | 297 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/03/2015. (Admin.) |
12/01/2015 | Hearing Held and Adjourned; (related document(s): [6] Order on Scheduling Status Conference) - Appearance by Debtor, Daskal, Tyrnauer, Rosen and Carlebach - Plan administrator, Mr. Garland and Mr. Tyrnauer, by counsel, to confer on interim partial distribution of proceeds by 12/8/2015 in person or by telephone - IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/1/15. (This is a text Order, no document is attached) Status hearing to be held on 01/12/2016 at 03:00 PM at 3585 . (sjackson) | |
12/01/2015 | 296 | Letter Requesting Adjournment /Affirmation of Actual Engagement, Filed by David Carlebach on behalf of 1584 Fulton LLC (RE: related document(s)[293] Letter filed by Debtor 1584 Fulton LLC, [295] Generic Order) (Carlebach, David) |
11/30/2015 | 295 | Order - The parties are directed to appear on December 1, 2015, at 3:00 PM, forthe Chapter 11 status conference and at that at that conference, the Court may consider, among other things, why the Motion to Disallow the Claim of MFG Fulton Holdings, LLC, ECF No. 37, should not be marked off the Courts calendar (RE: related document(s)[6] Order on Scheduling Status Conference, [37] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 1584 Fulton LLC, [293] Letter filed by Debtor 1584 Fulton LLC, [294] Letter filed by Partner Joseph Tyrnauer). Signed on 11/30/2015 (sej) |
11/30/2015 | 294 | Letter in response to 11/30/15 letter of Mr. Carlebach Filed by Avrum J Rosen on behalf of Joseph Tyrnauer (RE: related document(s)[293] Letter filed by Debtor 1584 Fulton LLC) (Rosen, Avrum) |
11/30/2015 | 293 | Letter to the Honorable Elizabeth S. Stong, requesting adjournment of Hearing Scheduled for December 1, 2015 at 3:00 p.m., Filed by David Carlebach on behalf of 1584 Fulton LLC (RE: related document(s)[6] Order on Scheduling Status Conference, [37] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 1584 Fulton LLC) (Carlebach, David) |
11/03/2015 | 291 | Monthly Operating Report (Certificate of Disbursements) for Filing Period September, 2015 Filed by Joel M Shafferman on behalf of Alan Lederfeind, Plan Administrator (Shafferman, Joel) |
11/03/2015 | 290 | Monthly Operating Report (Certificate of Disbursements) for Filing Period August, 2015 Filed by Joel M Shafferman on behalf of Alan Lederfeind, Plan Administrator (Shafferman, Joel) |
11/03/2015 | 289 | Monthly Operating Report (Certificate of Disbursements) for Filing Period July, 2015 Filed by Joel M Shafferman on behalf of Alan Lederfeind, Plan Administrator (Shafferman, Joel) |
11/03/2015 | 288 | Monthly Operating Report (Certificate of Disbursements) for Filing Period June, 2015 Filed by Joel M Shafferman on behalf of Alan Lederfeind, Plan Administrator (Shafferman, Joel) |