Case number: 1:17-bk-42299 - 59 & 71 Grand, LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-42299-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  05/07/2017
341 meeting:  11/08/2017

Debtor

59 & 71 Grand, LLC

708 Lafayette Ave
Brooklyn, NY 11221-1334
KINGS-NY
Tax ID / EIN: 27-2627258

represented by
Gabriel Katzner

Katzner Law Group PC
360 Lexington Avenue, 15th Floor
New York, NY 10017
646-736-7539
Fax : 718-701-5927
Email: gabriel@katznerlawgroup.com

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Email: rmccord@cbah.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
09/14/2017Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 11/8/2017 at 02:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 09/14/2017)
07/31/201714Notice of Change of Address of Hodgson Russ LLP from 1540 Broadway, 24th Floor, New York, NY 10036 to 605 Third Avenue, Suite 2300, New York, NY 10158. Filed by Carmine J Castellano on behalf of Chemung Canal Trust Company, Successor to Capital Bank and Trust Company (Castellano, Carmine) (Entered: 07/31/2017)
06/15/2017Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/13/2017 at 01:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 06/15/2017)
05/10/201713BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201712BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/10/201711BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
05/08/201710Letter Declaration on Behalf of a Corporation Filed by Gabriel Katzner on behalf of 59 & 71 Grand, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 59 & 71 Grand, LLC) (Katzner, Gabriel) (Entered: 05/08/2017)
05/08/20179Letter Corporate Resolution Filed by Gabriel Katzner on behalf of 59 & 71 Grand, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 59 & 71 Grand, LLC) (Katzner, Gabriel) (Entered: 05/08/2017)
05/08/20178Statement of Corporate Ownership filed. Filed by Gabriel Katzner on behalf of 59 & 71 Grand, LLC (Katzner, Gabriel) (Entered: 05/08/2017)
05/08/20177Notice of Appearance and Request for Notice Filed by Carmine J Castellano on behalf of Chemung Canal Trust Company, Successor to Capital Bank and Trust Company (Castellano, Carmine) (Entered: 05/08/2017)