401 Macon Realty LLC
11
Nancy Hershey Lord
01/25/2018
07/16/2020
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 401 Macon Realty LLC
878 East 28th Street Brooklyn, NY 11210 KINGS-NY Tax ID / EIN: 82-2205082 |
represented by |
Jay Teitelbaum
Teitelbaum Law Group, LLC 1 Barker Avenue White Plains, NY 10601 (914) 437-7670 Fax : (914) 437-7672 Email: jteitelbaum@tblawllp.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 |
---|---|---|
04/20/2018 | 19 | Proof of Interest Filed by Mark J Nussbaum, Manager. (mna) (Entered: 04/23/2018) |
03/08/2018 | 18 | Affidavit/Certificate of Service Filed by Jay Teitelbaum on behalf of 401 Macon Realty LLC (RE: related document(s) 15 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) filed by Debtor 401 Macon Realty LLC, 16 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) filed by Debtor 401 Macon Realty LLC, 17 Statement of Financial Affairs for Non-Individuals (Form 207) filed by Debtor 401 Macon Realty LLC) (Teitelbaum, Jay) (Entered: 03/08/2018) |
03/06/2018 | 17 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Jay Teitelbaum on behalf of 401 Macon Realty LLC (RE: related document(s) 2 Deficient Filing Chapter 11) (Teitelbaum, Jay) (Entered: 03/06/2018) |
03/06/2018 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(1-18-40409-nhl) [misc,schsfa] ( 31.00) Filing Fee. Receipt number 16413737. Fee amount 31.00. (re: Doc# 16) (U.S. Treasury) (Entered: 03/06/2018) | |
03/06/2018 | 16 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $31 Filed by Jay Teitelbaum on behalf of 401 Macon Realty LLC (Teitelbaum, Jay) (Entered: 03/06/2018) |
03/06/2018 | 15 | Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Jay Teitelbaum on behalf of 401 Macon Realty LLC (RE: related document(s) 2 Deficient Filing Chapter 11) (Teitelbaum, Jay) (Entered: 03/06/2018) |
02/03/2018 | 14 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 02/03/2018. (Admin.) (Entered: 02/04/2018) |
01/31/2018 | 13 | Order Granting Motion For Joint Administration on Lead Case: 18-40321 with Member Cases: 18-40409 401 Macon Realty LLC, 18-40410 1596 Pacific Realty LLC, 18-40412 1049 Bergen Realty LLC (Related Doc # 8) Signed on 1/31/2018. (fmr) (Entered: 02/01/2018) |
01/31/2018 | 12 | BNC Certificate of Mailing with Notice/Order Notice Date 01/31/2018. (Admin.) (Entered: 02/01/2018) |
01/30/2018 | 11 | Amended Notice of Motion/Presentment Filed by Jay Teitelbaum on behalf of 401 Macon Realty LLC (RE: related document(s) 8 Motion for Joint Administration filed by Debtor 401 Macon Realty LLC, 9 Motion to Extend Deadline to File Schedules filed by Debtor 401 Macon Realty LLC, 10 Motion to Authorize/Direct filed by Debtor 401 Macon Realty LLC) Hearing scheduled for 1/31/2018 at 01:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Teitelbaum, Jay) (Entered: 01/30/2018) |