Case number: 1:16-bk-41426 - 207 Ainslie, LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-41426-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/01/2016
Date terminated:  01/05/2018
Plan confirmed:  06/21/2017
341 meeting:  05/23/2016

Debtor

207 Ainslie, LLC

100A Broadway
#110
Brooklyn, NY 11249-6127
KINGS-NY
Tax ID / EIN: 46-2849329

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212) 301-6944
Fax : (212) 422-6836
Email: KNash@gwfglaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/10/2018Adversary Case 1:16-ap-1099 Closed (ads) (Entered: 01/10/2018)
01/10/20180Adversary Case 1:16-ap-1099 Closed (ads) (Entered: 01/10/2018)
01/05/2018Bankruptcy Case Closed (rjl) (Entered: 01/05/2018)
12/21/2017Marked Off; Final Decree Order Entered. (related document(s): 4 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 12/21/2017)
12/20/201794Final Decree closing Chapter 11 case. 93 Signed on 12/20/2017 (rjl) . (Entered: 12/21/2017)
12/20/201793Motion to Authorize/Direct Entry of Final Decree Closing Case. Filed by J Ted Donovan on behalf of 207 Ainslie, LLC. (Attachments: # 1 Proposed Order and Final Decree) (Donovan, J) (Entered: 12/20/2017)
12/20/201792Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 10/01/17 through 12/18/17 Filed by J Ted Donovan on behalf of 207 Ainslie, LLC (Donovan, J) (Entered: 12/20/2017)
12/20/201791Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 07/01/17 through 09/30/17 Filed by J Ted Donovan on behalf of 207 Ainslie, LLC (Donovan, J) (Entered: 12/20/2017)
12/20/201790Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 06/21/17 through 06/30/17 Filed by J Ted Donovan on behalf of 207 Ainslie, LLC (Donovan, J) (Entered: 12/20/2017)
12/20/201789Monthly Operating Report for Filing Period June 2017 (pre-confirmation). Filed by J Ted Donovan on behalf of 207 Ainslie, LLC (Donovan, J) (Entered: 12/20/2017)