Master Plan Capital Improvements LLC
11
Carla E. Craig
07/06/2018
04/02/2020
Yes
v
PlnDue, DsclsDue |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor Master Plan Capital Improvements LLC
1701 Flatbush Avenue Brooklyn, NY 11210 KINGS-NY Tax ID / EIN: 81-4005567 |
represented by |
Robert J Musso
Rosenberg, Musso & Weiner, LLP 26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : (718) 625-1966 Email: rmwlaw@att.net Bruce Weiner
Rosenberg Musso & Weiner LLP 26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : 718-625-1966 Email: courts@nybankruptcy.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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2020 | Bankruptcy Case Closed (rjl) | |
01/31/2020 | 87 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/30/2020. (Admin.) |
01/28/2020 | 86 | Order Dismissing Chapter 11 Case with a Reserve - Post Case Dismissal - for Payment of Taxes and with Notice of Dismissal. ORDERED, that the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930 and any applicable interest pursuant to 31 U.S.C. § 3717 within ten (10) days of the entry of this Order. ORDERED, that Rosenberg, Musso & Weiner, LLP (RM&W) is directed to hold in escrow a reserve for an amount as directed by accountant for Turgot Solages for the potential capital gains tax of Turgot Solages, sole member of the Debtor and pay directly the taxing authorities for any federal, state and city capital gains tax on presentment of a completed taxreturn of Turgot Solages and all remaining reserve funds after payment of taxes to be paid to Turgot Solages or his assigns. ORDERED that upon payment of the taxes and payment of any surplus to Turgot Solages or his assigns, RM&W will docket a letter confirming the payments.(RE: related document(s)[66] Motion to Dismiss Case). Signed on 1/27/2020 (Attachments: # (1) Exhibit) (tml) |
01/10/2020 | 85 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/09/2020. (Admin.) |
01/09/2020 | 84 | Statement Affirmation of Debtor's Disbursements Filed by Bruce Weiner on behalf of Master Plan Capital Improvements LLC (Weiner, Bruce) |
01/03/2020 | 83 | Transcript & Notice regarding the hearing held on 12/04/19. 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. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 01/10/2020. Redaction Request Due By 01/24/2020. Redacted Transcript Submission Due By 02/3/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/2/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Carole Ludwig Transcription Services) |
12/17/2019 | 82 | Order Approving Compensation for Rosenberg, Musso & Weiner, LLP, Debtor's Counsel the sum of $50,375.00 less $11,717.00 retainer; less $3,375.00 for an award of $35,283.00 plus expenses awarded: $953.84 (RE: related document(s)[65] Application for Compensation filed by Debtor Master Plan Capital Improvements LLC). Signed on 12/16/2019 (ads) |
12/17/2019 | 81 | Order Expunging Claim #5 of the New York City Department of Finance (Related Doc [68]) Signed on 12/16/2019. (ads) |
12/16/2019 | 80 | Monthly Operating Report for Filing Period October 2019 Filed by Bruce Weiner on behalf of Master Plan Capital Improvements LLC (Weiner, Bruce) |
12/06/2019 | Hearing Held; (related document(s): [68] Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 5 of the New York City Department of Finance in the amount of $8,842.19.) Appearances: Robert J Musso Representing Debtor, Rachel Wolf from the Office of the United States Trustee, Ted Solages Debtor and Gregory Solages Interested Party - Granted; Submit Order (tleonard) |