Maracas Club and Restaurant LLC
7
09/02/2014
05/20/2019
No
RELATED, CONVERTED |
Assigned to: Elizabeth S. Stong Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Maracas Club and Restaurant LLC
121-08 Jamaica Avenue Richmond Hill, NY 11418 QUEENS-NY Tax ID / EIN: 26-1945485 dba Maracas New York dba JMC Entertainment, Inc. dba Rum Jungle dba Calypso City |
represented by |
Dawn Kirby
DelBello Donnellan Weingarten Wise et al One North Lexington Avenue 11th Floor White Plains, NY 10601 914-681-0200 Email: dkirby@ddw-law.com Jonathan S Pasternak
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenu White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: jpasternak@ddw-law.com |
Trustee Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Email: gremesser@aol.com |
represented by |
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Christopher J Reilly
Kledstadt Winters Jureller Southard and Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Fax : 212-972-2245 Email: fstevens@klestadt.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 |
| |
Chapter 11 Trustee Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 TERMINATED: 03/07/2017 Email: gremesser@aol.com |
represented by |
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 TERMINATED: 03/07/2017 Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: gremesser@aol.com Christopher J Reilly
Kledstadt Winters Jureller Southard and Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 TERMINATED: 03/07/2017 Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 TERMINATED: 03/07/2017 |
Date Filed | # | Docket Text |
---|---|---|
05/18/2017 | 147 | Order Pursuant to 11 U.S.C. §§ 105(a) and 363 of the Bankruptcy Code and Fed. R. Bankr. P. 2002 and 6004 for an Order Approving Sale Agreement and Authorizing Sale of Property Free and Clear of all Liens, Claims and Encumbrances. (Related Doc # 140) Signed on 5/18/2017. (ads) (Entered: 05/19/2017) |
05/16/2017 | Hearing Held; (related document(s): 140 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Gregory Messer) Appearance by Trustee - Appearance by UST - Appearance by IRS and Jaikaran - Motion Granted - Submit Order (sjackson) (Entered: 05/16/2017) | |
05/16/2017 | Hearing Held; (related document(s): 129 Motion to Authorize/Direct filed by Gregory Messer, 130 Order to Schedule Hearing (Generic)) Appearance by Trustee - Appearance by UST - Appearance by IRS and Jaikaran - Trustee's authority to operate debtor's business is continued through 5/23/2017 as requested. IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 5/16/17 (This is a text Order, no document is attached)(sjackson) (Entered: 05/16/2017) | |
05/15/2017 | 146 | Letter to the Court amending certificate of service Filed by Layaliza Soloveichik on behalf of Internal Revenue Service (RE: related document(s) 144 Objection filed by Creditor Internal Revenue Service) (Attachments: # 1 Amended Certificate of Service) (Soloveichik, Layaliza) (Entered: 05/15/2017) |
05/13/2017 | 145 | Stipulation and Order by and between Counsel to Chapter 7 Trustee and Counsel to IRS Extending Time For Internal Revenue Service To Object To Chapter 7 Trustees Motion For An Order Approving Sale Agreement And Authorizing Sale Of Property (RE: related document(s) 140 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Chapter 11 Trustee Gregory Messer, Trustee Gregory Messer). Signed on 5/13/2017 (sej) (Entered: 05/15/2017) |
05/12/2017 | 144 | Objection IRS's Objection to Chapter 7 Trustee's Motion for an Order Approving Sale Agreement and Authorizing Sale of Property Filed by Layaliza Soloveichik on behalf of Internal Revenue Service (RE: related document(s) 140 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Chapter 11 Trustee Gregory Messer, Trustee Gregory Messer) (Attachments: # 1 certificate of service) (Soloveichik, Layaliza) (Entered: 05/12/2017) |
05/09/2017 | 143 | Notice of Proposed Stipulation By and Between Chapter 7 Trustee and IRS to Extension of time for IRS to file objections to Trustee's motion - same document as No. 142 Filed by Layaliza Soloveichik on behalf of Internal Revenue Service (Soloveichik, Layaliza). Related document(s) 140 , 142 Modified on 5/10/2017 to create a relationship to document 140 and 142 (fmr). Modified on 5/10/2017 (Corrected case number) (Caption Incorrect) (fmr). (Entered: 05/09/2017) |
05/09/2017 | 142 | Notice of Proposed Stipulation and [Proposed] Order to Extend IRS's Time to Object Filed by Layaliza Soloveichik on behalf of Internal Revenue Service (RE: related document(s) 140 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Chapter 11 Trustee Gregory Messer, Trustee Gregory Messer). (Soloveichik, Layaliza) Case number corrected in document 143 (sej). (Entered: 05/09/2017) |
05/08/2017 | Receipt Number 316570; Fee Amount $ 121.00 for Certifications (dms) (Entered: 05/09/2017) | |
05/08/2017 | Receipt of Copy Fee - $38.00. Receipt Number 316570. (MM) (admin) (Entered: 05/08/2017) |