488-486 Lefferts LLC
11
Elizabeth S. Stong
06/10/2015
04/12/2018
Yes
v
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 488-486 Lefferts LLC
c/o David Marom 15 Braisted Avenue Staten Island, NY 10314 QUEENS-NY Tax ID / EIN: 26-2260912 |
represented by |
Edward N Gewirtz
Bronstein, Gewirtz & Grossman, LLC 60 East 42nd Street Suite 4600 New York, NY 10165 212-697-6484 Fax : 212-697-7296 Email: chona@bgandg.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 |
---|---|---|
11/13/2017 | 98 | Withdrawal of Claim Number(s): 9 Filed by NYC Department of Finance. (tmg) (Entered: 11/13/2017) |
11/09/2017 | 97 | Order Authorizing the Debtor to sell real property free and clear of all liens, claims and encumbrances interest, and Granting related relief (Related Doc # 87) Signed on 11/9/2017. (ads) (Entered: 11/13/2017) |
11/09/2017 | 96 | Order Confirming Chapter 11 Plan of Reorganization (RE: related document(s) 88 Amended Chapter 11 Plan filed by Debtor 488-486 Lefferts LLC). Signed on 11/9/2017. Final Decree due by 2/7/2018. (Attachments: # 1 Exhibit) (ads) (Entered: 11/13/2017) |
11/06/2017 | Hearing Held;Appearance by Debtor and UST ; (RE: related document(s) 88 Amended Chapter 11 Plan filed by Debtor 488-486 Lefferts LLC) - Granted - Submit order (sej) (Entered: 11/06/2017) | |
11/06/2017 | Hearing Held; (related document(s): 87 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by 488-486 Lefferts LLC) Appearance by Debtor and UST - Motion granted - Submit Order (sjackson) (Entered: 11/06/2017) | |
11/06/2017 | Hearing Held and Adjourned; (related document(s): 7 Order on Scheduling Status Conference) Appearance by Debtor and UST - Hearing scheduled for 12/21/2017 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 11/06/2017) | |
11/06/2017 | 95 | Monthly Operating Report for Filing Period September 2017 Filed by Edward N Gewirtz on behalf of 488-486 Lefferts LLC (Gewirtz, Edward) (Entered: 11/06/2017) |
10/17/2017 | 94 | Order Approving the Disclosure Statement(RE: related document(s) 82 Disclosure Statement for Chapter 11 Small Bus filed by Debtor, 488-486 Lefferts LLC). Signed on 10/17/2017 (rjl) (Entered: 10/18/2017) |
10/16/2017 | 93 | Affidavit Re: DECLARATION OF DAVID MAROM IN SUPPORT OF CONFIRMATION OF THE PLAN AND WAIVER OF THE AUTOMATIC STAY OF BANKRUPTCY RULE 3020(E). Filed by Edward N Gewirtz on behalf of 488-486 Lefferts LLC (RE: related document(s) 88 Amended Chapter 11 Plan filed by Debtor 488-486 Lefferts LLC) (Gewirtz, Edward) (Entered: 10/16/2017) |
10/15/2017 | 92 | Affidavit/Certificate of Service DEBTORS MOTION FOR ORDER AUTHORIZING THE SALE OF REAL PROPERTY LOCATED AT TWO ADJACENT PARCELS OF UNDEVELOPED LAND LOCATED AT 488-486 LEFFERTS AVENUE, BROOKLYN, NY Filed by Edward N Gewirtz on behalf of 488-486 Lefferts LLC (RE: related document(s) 87 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 488-486 Lefferts LLC) (Gewirtz, Edward) (Entered: 10/15/2017) |