Case number: 1:18-bk-47120 - 711 Park Pl Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    711 Park Pl Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    12/12/2018

  • Last Filing

    04/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-47120-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  12/12/2018
341 meeting:  02/25/2019
Deadline for filing claims:  08/05/2019
Deadline for filing claims (govt.):  08/05/2019

Debtor

711 Park Pl Realty LLC

1448 Bedford Avenue
1A
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 47-3883606

represented by
Daniel M O'Hara, Jr

McLoughlin, O'Hara, Wagner & Kendall LLP
250 Park Avenue
7th Floor
New York, NY 10177
(212) 867-8285
Fax : 917-382-3934
Email: dohara@mowklaw.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
10/30/2019Hearing Held; (related document(s): 23 Motion for Sale of Property under Sec. 363(b) of 1448 Bedford Avenue, Unit 1A, Brooklyn, New York 11230.) - Appearances: Stuart Kossar Representing 1448 Bedford Funding L.P., MaryLou Martin from the Office of the United States Trustee, Daniel M O'Hara Representing Debtor, Bruce Weiner Representing Alexandra Meskin - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 10/30/19 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 10/31/2019)
10/30/2019Hearing Held and Adjourned; (related document(s): 4 Order Scheduling Initial Case Management Conference) - Appearances: Stuart Kossar Representing 1448 Bedford Funding L.P., MaryLou Martin from the Office of the United States Trustee, Daniel M O'Hara Representing Debtor, Bruce Weiner Representing Alexandra Meskin - Status hearing to be held on 12/11/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 10/31/2019)
10/30/201950BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 10/30/2019. (Admin.) (Entered: 10/31/2019)
10/28/201949Transcript & Notice regarding the hearing held on 08/28/19. 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]. (RE: related document(s) 4 Order Scheduling Initial Case Management Conference, 23 Motion for Sale of Property under Sec. 363(b), Rule 6004). Notice of Intent to Request Redaction Due By 11/4/2019. Redaction Request Due By 11/18/2019. Redacted Transcript Submission Due By 11/29/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 01/27/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Compuscribe, Inc) (Entered: 10/28/2019)
10/21/201948Motion to Reject Lease or Executory Contract Filed by Daniel M O'Hara Jr on behalf of 711 Park Pl Realty LLC. (O'Hara, Daniel) (Entered: 10/21/2019)
10/01/201947Order Authorizing Auction Sale and Approving Bidding Procedures. The 363 Sale of the property shall take place on October 24, 2019. Any closing shall take place no later than thirty (30) days from the 363 Sale. Following the 363 Sale, Debtor must file an affirmation to confirm the results of the 363 Sale of the Property. The Sale Approval Hearing shall be held before this Court on October 30, 2019 at3:00 p.m. (Related Doc # 23) Signed on 10/1/2019. (Attachments: # 1 Exhibit) (aac) (Entered: 10/02/2019)
09/03/201946Order Granting Application to Employ Maltz Auctions, Inc. as Broker for the Debtor (Related Doc # 42) Signed on 9/3/2019. (aac) (Entered: 09/04/2019)
08/28/2019Hearing Held and Adjourned; (related document(s): 23 Motion for Sale of Property under Sec. 363(b) of 1448 Bedford Avenue, Unit 1A, Brooklyn, New York 11230.) - Appearances: Stuart Kossar Representing 1448 Bedford Funding L.P, MaryLou Martin from the Office of the United States Trustee, Daniel M O'Hara Representing Debtor - Hearing scheduled for 10/30/2019 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 08/28/2019)
08/28/2019Hearing Held and Adjourned; (related document(s): 4 Order Scheduling Initial Case Management Conference) - Appearances: Stuart Kossar Representing 1448 Bedford Funding L.P., MaryLou Martin from the Office of the United States Trustee, Daniel M O'Hara Representing Debtor - Status hearing to be held on 10/30/2019 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 08/28/2019)
08/22/201945BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)