Millwasp Realty LLC
11
Nancy Hershey Lord
07/12/2018
10/16/2020
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Millwasp Realty LLC
69-27 66th Road Middle Village, NY 11379 QUEENS-NY Tax ID / EIN: 11-3634496 |
represented by |
Mark R. Bernstein
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: mbernstein@messer-law.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 |
---|---|---|
05/20/2019 | 28 | Motion for Sale of Property under Sec. 363(b) By Auction Sale on August 1, 2019 at 1:00 p.m. By MYC Associates and to Approve Bidding Procedures for Properties Located at 222 and 224 Bay Street, Staten Island, NY. Objections to be filed on June 6, 2019. Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC. Hearing scheduled for 6/13/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Exhibit 1 - Terms and Conditions of Sale) (Bernstein, Mark) (Entered: 05/20/2019) |
05/09/2019 | Adjourned Without Hearing (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 06/13/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/09/2019) | |
05/08/2019 | 27 | Letter of Adjournment: Hearing rescheduled from May 30, 2019 at 11:30 a.m. to June 13, 2019 at 3:30 p.m. Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC (RE: related document(s) 6 Order Scheduling Initial Case Management Conference) (Bernstein, Mark) (Entered: 05/08/2019) |
04/16/2019 | 26 | Order Setting Last Day To File Proofs of Claim. Signed on 4/16/2019. Proofs of Claims due by 6/14/2019. (Attachments: # 1 Exhibit) (aac) (Entered: 04/16/2019) |
04/16/2019 | Adjourned Without Hearing (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/30/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 04/16/2019) | |
04/15/2019 | 25 | Letter of Adjournment: Hearing rescheduled from May 16, 2019 at 2:30 p.m. to May 30, 2019 at 11:30 a.m. Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC (RE: related document(s) 6 Order Scheduling Initial Case Management Conference) (Bernstein, Mark) (Entered: 04/15/2019) |
04/12/2019 | 24 | Ex Parte Motion to Set Last Day to File Proofs of Claim for June 15, 2019 Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Claims Bar Date Notice # 3 Exhibit C - POC Form) (Bernstein, Mark) (Entered: 04/12/2019) |
03/28/2019 | Status Hearing Held; Appearances: Rachel Wolf (US Trustee), Marc J. Gross (Counsel to NYCTL 1998-2 Trust), Mark R. Bernstein (Counsel to Debtor); Hearing Adjourned to 05/16/2019 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 6 Order Scheduling Initial Case Management Conference)(ahoward) (Entered: 04/04/2019) | |
03/28/2019 | 23 | Monthly Operating Report for Filing Period February 1, 2019 through February 28, 2019 Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC (Bernstein, Mark) (Entered: 03/28/2019) |
02/28/2019 | 22 | Notice of Appearance and Request for Notice Filed by Marc J. Gross on behalf of NYCTL 1998-2 Trust,and The Bank of New York Mellon as Collateral Agent and Custodian for the NYCTL 1998-2 Trust (Gross, Marc) (Entered: 02/28/2019) |