RX Plus, LLC
7
Nancy Hershey Lord
02/07/2019
04/13/2022
No
v
RELATED, CONVERTED |
Assigned to: Nancy Hershey Lord Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor RX Plus, LLC
71-30 Myrtle Avenue Glendale, NY 11385 QUEENS-NY Tax ID / EIN: 76-0815584 |
represented by |
Seth M Choset
Weinberg Gross & Pergament LLP 400 Garden City Plaza Suite 403 Garden City, NY 11530 (516) 877-2424 Fax : (516) 877-2460 Email: schoset@wgplaw.com Marc A Pergament
Weinberg Gross & Pergament LLP 400 Garden City Plaza Suite 403 Garden City, NY 11530 (516) 877-2424 Email: mpergament@wgplaw.com |
Trustee Alan Nisselson
c/o Windels Marx Lane & Mittendorf LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 Email: anisselson@windelsmarx.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 |
---|---|---|
11/14/2019 | 150 | Order Granting Motion For Relief From Stay with regards to one (1) 2017 Ford Escape (V.I.N. 1FMCU9GD6HUE61623), one (1) 2017 Ford Escape (V.I.N. 1FMCU9GDXHUC70576), and one (1) 2017 Ford Escape (V.I.N. 11FMCU9GD5HUB93969); and it is further ORDERED, that Creditor shall provide notice of any surplus to the Trustee promptly after the property is disposed of. (Related Doc # 32) Signed on 11/14/2019. (sem) (Entered: 11/15/2019) |
11/08/2019 | 149 | Response : Declaration of Interim Trustee in Response to Landlord's Application for Abandonment of Inventory Filed by Alan Nisselson on behalf of Alan Nisselson (RE: related document(s) 148 Motion to Authorize/Direct filed by Creditor 71-30 J.L.J. LLC) (Attachments: # 1 Affidavit of Service by Electronic Mail) (Nisselson, Alan) (Entered: 11/08/2019) |
11/04/2019 | 148 | Emergency Motion to Authorize/Direct a hearing on an expedited basis to consider the entry of an Order directing and compelling the abandonment of the prescription and non-prescription inventory located at 71-30 Myrtle Avenue, Glendale, New York 11385 (the "Premises") and directing the Trustee to remit use and occupancy to the Landlord or in the alternative, deliver to the Landlord immediate possession of the Premises Filed by Alex E. Tsionis on behalf of 71-30 J.L.J. LLC. (Attachments: # 1 Exhibit A Flushing Bank's Email # 2 Exhibit B Kinray's Email # 3 Affidavit Pursuant to L.B.R. 9077-1 # 4 Proposed Order) (Tsionis, Alex) (Entered: 11/04/2019) |
11/01/2019 | 147 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) |
10/30/2019 | 146 | Notice of Appointment of Trustee Alan Nisselson. Alan Nisselson added to the case. Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 10/30/2019) |
10/30/2019 | 145 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 10/30/2019) |
10/30/2019 | Meeting of Creditors 341(a) meeting to be held on 12/4/2019 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 10/30/2019) | |
10/30/2019 | Alan Nisselson added to case (cjm) (Entered: 10/30/2019) | |
10/27/2019 | Hearing Scheduled for 11/14/2019 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s) 138 Motion to Confirm Termination or Absence of Stay filed by Creditor 71-30 J.L.J. LLC) (agh) (Entered: 11/05/2019) | |
10/27/2019 | 144 | Order Converting Debtor's Chapter 11 Case to one Under Chapter 7 of the Bankruptcy Code; that the Debtor shall file with the Court the schedule of post-petition debts required by Federal Rule of Bankruptcy Procedure 1019(5) (Bankruptcy Rule) so as to be received no later than fifteen (15) days from the date hereof; Signed on 10/27/2019 (agh) (Entered: 10/28/2019) |