Case number: 1:19-bk-40776 - RX Plus, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    RX Plus, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    02/07/2019

  • Last Filing

    04/13/2022

  • Asset

    No

  • Vol

    v

Docket Header
RELATED, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40776-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/07/2019
Date converted:  10/27/2019
341 meeting:  12/04/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
11/14/2019150Order 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)
11/08/2019149Response : 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)
11/04/2019148Emergency 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)
11/01/2019147BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)
10/30/2019146Notice 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)
10/30/2019145Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 10/30/2019)
10/30/2019Meeting 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)
10/30/2019Alan Nisselson added to case (cjm) (Entered: 10/30/2019)
10/27/2019Hearing 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)
10/27/2019144Order 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)