Case number: 1:19-bk-40338 - 35 North Elliot LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    35 North Elliot LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/18/2019

  • Last Filing

    12/23/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, Recusal, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40338-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/18/2019
Date terminated:  12/23/2019
Debtor dismissed:  12/06/2019
341 meeting:  04/05/2019

Debtor

35 North Elliot LLC

Att'n: Danny Siony
211 Church Avenue
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 36-4631774

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
12/23/2019Bankruptcy Case Closed (srm) (Entered: 12/23/2019)
12/08/201959BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/08/2019. (Admin.) (Entered: 12/09/2019)
12/06/201958Order Dismissing Case with Notice of Dismissal, and the Debtor shall pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (RE: related document(s) 53 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 12/6/2019 (srm) (Entered: 12/06/2019)
12/01/201957Order Granting Compensation and Reimbursement of Expenses for the Law Office of Ira R. Abel, fees awarded: $24,780.00, expenses awarded: $18.00; ( related document(s) 48, 56 ). Signed on 12/1/2019 (mem) (Entered: 12/02/2019)
11/19/2019Hearing Held; Appearances: Rachel Wolf (US Trustee), Ira R. Abel (Counsel to Debtor); No Opposition; Motion Granted; Case Dismissed; Submit Order. (related document(s): 53 Motion to Dismiss Case filed by Office of the United States Trustee) (ahoward) (Entered: 11/26/2019)
11/19/2019Hearing Held; Appearances: Rachel Wolf (US Trustee), Ira R. Abel (Counsel to Debtor); Application Granted; Circulate and Subit Order. (related document(s): 56 Application for Compensation filed by Ira Abel)(ahoward) (Entered: 11/26/2019)
11/19/2019Hearing Held; Appearances: Rachel Wolf (US Trustee), Ira R. Abel (Counsel to Debtor); Application Granted as per the record; Circulate and Submit Order. (related document(s): 48 Application for Compensation filed by Ira Abel) Appearance: Ira R Abel (ahoward) (Entered: 11/26/2019)
11/19/2019Status Hearing Held; Appearances: Rachel Wolf (US Trustee), Ira R. Abel (Counsel to Debtor); Marked Off. (related document(s): 11 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 11/26/2019)
11/04/201956Supplemental Application for Compensation. for Law Office of Ira R. Abel as Debtor's Attorney; Fees: $ $2,436.00 Expenses: $ $31.60. Objections to be filed on November 12, 2019, 4 pm. Filed by Ira R Abel on behalf of Ira Abel. Hearing scheduled for 11/19/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Certificate of Service by Email) (Abel, Ira) (Entered: 11/04/2019)
10/28/201955Letter to Judge Lord Re: the Application of Compensation filed by the Law Offices of Ira Abel, Esq. Filed by Office of the United States Trustee (RE: related document(s) 48 Application for Compensation filed by Attorney Ira Abel) (Wolf, Rachel) (Entered: 10/28/2019)