Case number: 1:18-bk-44138 - 443 Hancock Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    443 Hancock Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    07/18/2018

  • Last Filing

    11/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-44138-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  07/18/2018
341 meeting:  08/24/2018

Debtor

443 Hancock Street LLC

1274 49th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 46-4259205

represented by
Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230-5423
(718) 627-4460
Fax : (718) 627-4456
Email: VOKMA@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
08/08/201814Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Filed by Solomon Rosengarten on behalf of 443 Hancock Street LLC (Rosengarten, Solomon) (Entered: 08/08/2018)
08/08/201813(ATTORNEY ADVISED TO FILE FORMS FOR NON- INDIVIDUALS) Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Solomon Rosengarten on behalf of 443 Hancock Street LLC (Rosengarten, Solomon) Modified on 8/8/2018 (mem). (Entered: 08/08/2018)
07/26/201812BNC Certificate of Mailing with Notice/Order Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
07/26/201811BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
07/26/201810BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
07/25/20189Verification of List of Creditors Filed by Solomon Rosengarten on behalf of 443 Hancock Street LLC (Rosengarten, Solomon) (Entered: 07/25/2018)
07/25/20188List of Creditors Filed by Solomon Rosengarten on behalf of 443 Hancock Street LLC (Rosengarten, Solomon) (Entered: 07/25/2018)
07/24/20187Notice of Appearance and Request for Notice Filed by Karen Marie Sheehan on behalf of Nationstar Mortgage LLC d/b/a Mr. Cooper as servicer for The Bank of New York Mellon Corporation as Trustee for Structured Asset Mortgage Investments II Inc. Mortgage Pass-Through Certificates Series (Sheehan, Karen) (Entered: 07/24/2018)
07/24/20186Meeting of Creditors 341(a) meeting to be held on 8/24/2018 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 07/24/2018)
07/24/20185Order Scheduling Initial Case Management Conference. Signed on 7/24/2018 Status hearing to be held on 8/8/2018 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 07/24/2018)