22 Maple Street, LLC, et al,
11
Nancy Hershey Lord
02/14/2018
02/22/2019
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, LEAD, APPEAL, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 22 Maple Street, LLC, et al,
1600 63rd Street Brooklyn, NY 11204-2713 KINGS-NY Tax ID / EIN: 90-1027450 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6943 Fax : (212)-422-6836 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212) 301-6944 Fax : (212) 422-6836 Email: KNash@gwfglaw.com |
Jointly Administered Debtor 25 Oriol Drive, LLC, |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
Jointly Administered Debtor 59 Coolidge Road, LLC |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
Jointly Administered Debtor 20 Kinmonth Road, LLC, |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
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 |
---|---|---|
01/28/2019 | 134 | Order granting Motion to Dismiss Chapter 11 cases of 22 Maple Street, LLC; 25 Oriol Drive, LLC; and 59 Coolidge Road, LLC. ORDERED, that the Chapter 11 case of 20 Kinmonth Road, LLC is not dismissed at thistime, and the joint administration of these Debtors directed by prior Order of this Court dated April22, 2018 [ECF No. 33] is hereby terminated, and the Clerk of the Court is directed to record allfuture matters in the Chapter 11 case of 20 Kinmonth Road, LLC on the docket of that case (Case No. 18-40819-nhl). (RE: related document(s) 123 Motion to Dismiss Case filed by Creditor, Capital Funding, LLC). Signed on 1/28/2019 (rjl) (Entered: 01/28/2019) |
01/24/2019 | 133 | Order (A) approving and authorizing sale of substantially all of the Waban Debtor's assets free and clear of all liens, claims, encumbrances and other interests and (B) granting related relief. (Related Doc # 105) Signed on 1/24/2019. (rjl) (Entered: 01/25/2019) |
01/11/2019 | 132 | Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 22 Maple Street, LLC, et al, (RE: related document(s) 131 Notice of Settlement of Proposed Order filed by Debtor 22 Maple Street, LLC, et al,, Jointly Administered Debtor 25 Oriol Drive, LLC,, Jointly Administered Debtor 59 Coolidge Road, LLC, Jointly Administered Debtor 20 Kinmonth Road, LLC,) (Donovan, J) (Entered: 01/11/2019) |
01/11/2019 | 131 | Notice of Settlement of Proposed Order; Order to be settled for January 22, 2019 at 12:00 noon Filed by J Ted Donovan on behalf of 20 Kinmonth Road, LLC,, 22 Maple Street, LLC, et al,, 25 Oriol Drive, LLC,, 59 Coolidge Road, LLC (RE: related document(s) 123 Motion to Dismiss Case filed by Creditor Capital Funding, LLC, 124 Motion to Reconsider filed by Creditor Capital Funding, LLC) (Donovan, J) (Entered: 01/11/2019) |
01/10/2019 | Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Hearing Adjourned to 02/07/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 124 Motion to Reconsider filed by Capital Funding, LLC) (ahoward) (Entered: 01/16/2019) | |
01/10/2019 | Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Hearing Adjourned to 02/07/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 107 Motion to Vacate Order filed by Capital Funding, LLC, 113 Order to Show Cause (Generic)) (ahoward) (Entered: 01/16/2019) | |
01/10/2019 | Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Granted; Settle Order on 7+3 days notice.(related document(s): 127 Order to Show Cause (Generic)) (ahoward) (Entered: 01/16/2019) | |
01/10/2019 | Status Hearing Held; Appearances: Kevin J Nash (Counsel to debtor), Kenneth Ottaviano (Counsel to Capital Funding, LLC), William Curtin (US Trustee), Mark A. Frankel (Counsel to Zisha Lipshutz); Hearing Adjourned to 02/07/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 7 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 01/16/2019) | |
01/02/2019 | Hearing Scheduled for 1/10/2019 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s) 124 Motion to Reconsider filed by Creditor Capital Funding, LLC) (agh) (Entered: 01/02/2019) | |
12/28/2018 | 130 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/28/2018. (Admin.) (Entered: 12/29/2018) |