Case number: 1:17-bk-41221 - Warehouse 11, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Warehouse 11, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/16/2017

  • Last Filing

    12/28/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-41221-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  03/16/2017
341 meeting:  04/24/2017

Debtor

Warehouse 11, LLC

320 Roebling Street
Suite 314
Brooklyn, NY 11211
QUEENS-NY
Tax ID / EIN: 46-4544218

represented by
Nnenna Okike Onua

McKinley Onua & Associates, PLLC
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: nonua@mckinleyonua.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
03/30/201711Corporate Resolution Pursuant to E.D.N.Y LBR 1074-1(a) Filed by Nnenna Okike Onua on behalf of Warehouse 11, LLC (Onua, Nnenna) Modified on 3/31/2017 (fmr). (Entered: 03/30/2017)
03/29/201710Affidavit/Certificate of Service Filed by Darren A Pascarella on behalf of Robert Greco, Rudolph Greco, Jr., Kathleen Mangiapane (RE: related document(s) 9 Motion to Dismiss Case filed by Creditor Robert Greco, Creditor Kathleen Mangiapane, Creditor Rudolph Greco, Jr., Motion for Relief From Stay, Motion for Sanctions, Motion for Sanctions Under USC 28 Section 1927) (Pascarella, Darren) (Entered: 03/29/2017)
03/29/2017Receipt of Motion for Relief From Stay(1-17-41221-ess) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 15287311. Fee amount 181.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/29/2017)
03/28/20179Motion to Dismiss Case Pursuant to Section 1112(b) of the Bankruptcy Code, Motion for Relief from Stay Pursuant to Sections 362(d)(1) and (d)(4) of the Bankruptcy Code Fee Amount $181., Motion For Sanctions Pursuant to Section 105(a) of the Bankruptcy Code, Motion For Sanctions Under USC 28 Section 1927 Attorney Liability for Excessive Costs Filed by Darren A Pascarella on behalf of Robert Greco, Rudolph Greco, Jr., Kathleen Mangiapane. Hearing scheduled for 4/13/2017 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Declaration in Support - Part I # 3 Declaration in Support - Part II # 4 Declaration in Support - Part III # 5 Proposed Order) (Pascarella, Darren) (Entered: 03/28/2017)
03/23/20178BNC Certificate of Mailing with Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017)
03/21/20177Order Scheduling Initial Case Management Conference. Signed on 3/21/2017. Status hearing to be held on 5/9/2017 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 03/21/2017)
03/19/20176BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
03/19/20175BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
03/19/20174BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017)
03/17/20173Meeting of Creditors 341(a) meeting to be held on 4/24/2017 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 03/17/2017)