Case number: 1:17-bk-43814 - E&M 2710 Clarendon LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-43814-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/27/2017
Date terminated:  01/02/2018
Debtor dismissed:  12/14/2017
341 meeting:  09/11/2017

Debtor

E&M 2710 Clarendon LLC

1107 Rogers Ave
Brooklyn, NY 11226-7107
KINGS-NY
Tax ID / EIN: 26-3860297

represented by
Robert S Lewis

53 Burd Street
Nyack, NY 10960
(845) 358-7100
Fax : (845) 353-6943
Email: robert.lewlaw1@gmail.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
01/09/2018Receipt of Fee for Certification of Document - $11.00. Receipt Number 319082. (TG) (admin) (Entered: 01/09/2018)
01/02/2018Bankruptcy Case Closed (aac) (Entered: 01/02/2018)
12/17/201737BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/17/2017. (Admin.) (Entered: 12/18/2017)
12/14/201736Stipulation and Order by an Between the Debtor and the United States Trustee Dismissing Case with Notice of Dismissal (RE: related document(s) 33 Notice of Proposed Stipulation filed by U.S. Trustee). Signed on 12/14/2017 (aac) (Entered: 12/15/2017)
12/14/201735BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/14/2017. (Admin.) (Entered: 12/15/2017)
12/13/201734Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s) 33 Notice of Proposed Stipulation filed by U.S. Trustee Office of the United States Trustee) (Curtin, William) (Entered: 12/13/2017)
12/13/201733Notice of Proposed Stipulation By and Between the Debtor and the United States Trustee to Dismiss Case Filed by Office of the United States Trustee (Attachments: # 1 Proposed Order) (Curtin, William) (Entered: 12/13/2017)
12/07/201732Transcript & Notice regarding the hearing held on 11/08/17. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Related documents: 15, 26], 28 [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 12/14/2017. Redaction Request Due By 12/28/2017. Redacted Transcript Submission Due By 01/8/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/7/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Associated Reporters International, Inc) . (Entered: 12/07/2017)
11/20/201731Order Granting Motion For Relief From Stay with respect to that mixed use, commercial investment property located at 1107 Rogers Avenue, Brooklyn, New York 11226. In the event that this Order is recorded in compliance with applicable New York laws governing notices of interests or liens in real property, the relief granted hereunder shall be binding in any other case under this title purporting to affect the Property filed not later than two years after the date of the entry hereof, except that a debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. (Related Doc # 26) Signed on 11/20/2017. (tml) (Entered: 11/21/2017)
11/06/201730Objection to Sale Motion and in Further Support of Stay Relief Filed by Gary O Ravert on behalf of Columbia Capital Co (RE: related document(s) 26 Motion for Relief From Stay filed by Creditor Columbia Capital Co, 28 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor E&M 2710 Clarendon LLC) (Ravert, Gary) (Entered: 11/06/2017)