Case number: 1:18-bk-42043 - 1943 Eastern Parkway LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1943 Eastern Parkway LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    04/12/2018

  • Last Filing

    07/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-42043-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  04/12/2018
341 meeting:  05/18/2018
Deadline for filing claims:  10/10/2018
Deadline for filing claims (govt.):  10/09/2018

Debtor

1943 Eastern Parkway LLC

232 Van Siclen Ave
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 47-1247148

represented by
Guljit Bains

Law Office of Wanda Sanchez Day P.C.
80-02 Kew Gardens Rd
Suite 307
Kew Gardens, NY 11415
(646) 479-9517
Fax : 718-480-1244
Email: gbains@alibainsfirm.com

H Bruce Bronson

Bronson Law Offices PC
480 Mamaroneck Ave.
Harrison, NY 10528
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

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
02/19/201990Affidavit/Certificate of Service of Order Approving Disclosure Statement, Second Amended Disclosure Statement (Final) and Exhibits: A- Second Amended Plan, B- Payoff Letter, C-Background on Developer, D-Valuation, E- Mortgage Documents, F- Contract of Sale, and G- Order Conditionally Approving Sale and Plan Filed by H Bruce Bronson on behalf of 1943 Eastern Parkway LLC (RE: related document(s) 87 Order Approving Disclosure Statement) (Bronson, H) (Entered: 02/19/2019)
02/19/201989Second Amended Disclosure Statement with non-material modifications Filed by H Bruce Bronson on behalf of 1943 Eastern Parkway LLC (RE: related document(s) 49 Disclosure Statement filed by Debtor 1943 Eastern Parkway LLC). (Attachments: # 1 Exhibit A-Second Amended Plan of Reorganization (final) # 2 Exhibit B-Payoff Letter # 3 Exhibit C-Background on Developer # 4 Exhibit D-Valuation # 5 Exhibit E-Mortgage Documents # 6 Exhibit F-Contract of Sale # 7 Exhibit G-Order Conditionally Approving Sale) (Bronson, H) (Entered: 02/19/2019)
02/19/201988Second Amended Chapter 11 Plan February 19, 2019 Terrance Jackman Filed by H Bruce Bronson on behalf of 1943 Eastern Parkway LLC (RE: related document(s) 74 Amended Chapter 11 Plan filed by Debtor 1943 Eastern Parkway LLC). (Bronson, H) (Entered: 02/19/2019)
02/19/201987Order Approving Debtor's Disclosure Statement; Fixing Procedures and time for filing acceptances and rejections to the Plan, if any, Fixing time for Confirmation Hearing and Granting Related Relief; the Debtor is directed to serve this order and a copy of the Disclosure Statement and the Plan, as modified on or before February 19, 2019; proof of service in accordance with this order shall be filed on or before March 1, 2019. ( (RE: related document(s) 73 Amended Disclosure Statement filed by Debtor, 74 Amended Chapter 11 Plan filed by Debtor). Signed on 2/19/2019. Confirmation hearing to be held on 3/20/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Last day to Object to Confirmation 3/19/2019. (ads) (Entered: 02/19/2019)
02/19/201986Order Conditionally Approving Sale of the Debtor's property located at 1943 Eastern Parkway, Brooklyn, NY Free and Clear of Liens, Claims and Encumbrances and Granting Related Relief (Related Doc # 72) Signed on 2/19/2019. (ads) (Entered: 02/19/2019)
02/15/201985Application for Compensation. for Bronson Law Offices PC as Debtor's Attorney; Fees: $ $40,000 Expenses: $ $1,363.59 Filed by H Bruce Bronson on behalf of 1943 Eastern Parkway LLC. Hearing scheduled for 3/20/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Fee Application # 2 Exhibit A-Retention Order # 3 Exhibit B-Invoice and Activity Report # 4 Certification # 5 Summary # 6 Proposed Fee Order) (Bronson, H) (Entered: 02/15/2019)
02/06/2019Marked Off Without Hearing (related document(s): 50 Notice of Hearing on Disclosure Statement filed by 1943 Eastern Parkway LLC) - See #75 (tleonard) (Entered: 02/12/2019)
02/06/2019Hearing Held and Adjourned; (related document(s): 75 Notice of Hearing on Disclosure Statement Filed by H Bruce Bronson on behalf of 1943 Eastern Parkway LLC (RE: related document(s) 73 Amended Disclosure Statement) - Appearances: H Bruce Bronson Representing Debtor, Terrance Jackman Debtor's Principal, Allan B. Mendelsohn (Telephonic) Representing 1943 Eastern Associates, Rachel Wolf from the Office of the United States Trustee - Hearing scheduled for 03/13/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 02/12/2019)
02/06/2019Hearing Held; (related document(s): 72 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) located at 1943 Eastern Parkway, Brooklyn, NY.) - Appearances: H Bruce Bronson Representing Debtor, Terrance Jackman Debtor's Principal, Allan B. Mendelsohn (Telephonic) Representing 1943 Eastern Associates, Rachel Wolf from the Office of the United States Trustee - Granted; Submit Order (tleonard) (Entered: 02/12/2019)
02/06/2019Hearing Held and Adjourned; (related document(s): 2 Order Scheduling Initial Case Management Conference) Appearances: H Bruce Bronson Representing Debtor, Terrance Jackman Debtor's Principal, Allan B. Mendelsohn (Telephonic) Representing 1943 Eastern Associates, Rachel Wolf from the Office of the United States Trustee - Status hearing to be held on 03/13/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 02/12/2019)