59 & 71 Grand, LLC
7
05/07/2017
10/06/2017
No
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/14/2017 | Statement 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) | |
07/31/2017 | 14 | Notice 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) |
06/15/2017 | Statement 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) | |
05/10/2017 | 13 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017) |
05/10/2017 | 12 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017) |
05/10/2017 | 11 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017) |
05/08/2017 | 10 | Letter 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) |
05/08/2017 | 9 | Letter 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) |
05/08/2017 | 8 | Statement of Corporate Ownership filed. Filed by Gabriel Katzner on behalf of 59 & 71 Grand, LLC (Katzner, Gabriel) (Entered: 05/08/2017) |
05/08/2017 | 7 | Notice 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) |