Case number: 1:18-bk-43292 - 540 Willoughby Avenue, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    540 Willoughby Avenue, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    06/05/2018

  • Last Filing

    04/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-43292-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/05/2018
Date terminated:  03/30/2020
Plan confirmed:  01/10/2020
341 meeting:  08/21/2018

Debtor

540 Willoughby Avenue, LLC

Attn: Danny Siony
211 Church Avenue
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 74-3294837

represented by
Ira R Abel

Law Offices of Ira R. Abel
305 Broadway
c/o Hartman, Ule, Rose & Ratner, LLP
Suite 1201
New York, NY 10007
212-799-4672
Email: iraabel@verizon.net

Law Offices of Ira R. Abel

305 Broadway
14th Floor
New York, NY 10007
212-799-4672
Email: iraabel@verizon.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
04/02/2020Receipt of Transfer of Claim(1-18-43292-ess) [ltdcred,trclm] ( 25.00) Filing Fee. Receipt number 19143735. Fee amount 25.00. (re: Doc# 105) (U.S. Treasury) (Entered: 04/02/2020)
04/02/2020105Bankruptcy Case Closed 03/30/2020 - No Further Action Taken by Court - Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: THE BANK OF NEW YORK MELLON (Claim No. 4) To NewRez LLC Fee Amount $25 Filed by THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE (CWALT 2006-OC11). (Welch, Zann) Modified on 4/6/2020 (ads). (Entered: 04/02/2020)
03/30/2020Bankruptcy Case Closed (ads) (Entered: 03/30/2020)
03/12/2020Marked Off without hearing (related document(s): 10 Order Scheduling Initial Case Management Conference, 104 Final Decree) (sjackson) (Entered: 03/13/2020)
03/12/2020104Final Decree Closing Debtor's Chapter 11 case pursuant to section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022. Signed on 3/12/2020 (ads) (Entered: 03/12/2020)
02/12/2020103Monthly Operating Report for Filing Period November 2019 / Corrected MOR for Document 101 Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC (Abel, Ira)
02/10/2020102Monthly Operating Report for Filing Period December 2019 Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC (Abel, Ira)
02/10/2020101Monthly Operating Report for Filing Period November 2019 Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC (Abel, Ira)
02/07/2020Hearing Held and Adjourned; (related document(s): [10] Order Scheduling Initial Case Management Conference) - Appearance by Debtor and UST - Debtor to become current on all remaining obligations by 2/14/2020- Status hearing to be held on 03/12/2020 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
02/05/2020100Notice of Settlement of Proposed Order; Order to be settled for February 27, 2020 Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC (RE: related document(s)[98] Order Confirming Chapter 11 Plan) (Attachments: # (1) Notice of Presentment of Application for (a) order setting a timetable of the steps required for final consummation of the debtors confirmed plan of reorganization and (b) final decree closing the chapter 11 case pursuant to 11 u.s.c. §350(a) and bankrupt # (2) Certificate of Service by Email) (Abel, Ira)