Case number: 1:19-bk-42425 - 132 30th Street of Brooklyn Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    132 30th Street of Brooklyn Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    04/24/2019

  • Last Filing

    09/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-42425-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2019
Date terminated:  09/15/2023
Debtor dismissed:  08/31/2023
341 meeting:  05/31/2019

Debtor

132 30th Street of Brooklyn Corp

132 30th Street
Brooklyn, NY 11232
KINGS-NY
Tax ID / EIN: 61-1668353

represented by
Bruce Weiner

Rosenberg Musso & Weiner LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : 718-625-1966
Email: courts@nybankruptcy.net

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
09/15/2023Bankruptcy Case Closed (drk) (Entered: 09/15/2023)
09/15/2023147Order to Close Dismissed Case. Signed on 9/15/2023 (drk) (Entered: 09/15/2023)
09/02/2023146BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/02/2023. (Admin.) (Entered: 09/03/2023)
08/31/2023Marked Off; Case Dismissed. (related document(s): 2 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 08/31/2023)
08/31/2023Marked Off; Case Dismissed.(related document(s): 129 Motion to Dismiss Case filed by 132 30th Street of Brooklyn Corp) (AngelaHoward) (Entered: 08/31/2023)
08/31/2023145Order Dismissing Case with Notice of Dismissal (RE: related document(s)129 Motion to Dismiss Case filed by Debtor 132 30th Street of Brooklyn Corp). Signed on 8/31/2023 (drk) (Entered: 08/31/2023)
08/31/2023144Amended Order Awarding Final Compensation and Expenses for Attorney to the Debtor Rosenberg, Musso & Weiner LLP, fees awarded: $34,002.50, expenses awarded: $330.20, and Special Litigation Counsel to the Debtor Adam E. Mikolay, P.C., fees awarded: $12,603.75, expenses awarded: $456.00(RE: related document(s)138 Order for Compensation filed by Spec. Counsel Adam E. Mikolay, P.C.). Signed on 8/31/2023 (drk) (Entered: 08/31/2023)
08/29/2023143Affidavit Re: of Post Closing Disbursements Filed by Bruce Weiner on behalf of 132 30th Street of Brooklyn Corp (Weiner, Bruce)
08/22/2023Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Adam E Mikolay (Special Counsel to Debtor), Nazar Khodorovsky (US Trustee), No Appearance by Debtor's Principal; and Adjourned; Status hearing to be held on 09/12/2023 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)[2] Order Scheduling Initial Case Management Conference) (drk)
08/22/2023Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Adam E Mikolay (Special Counsel to Debtor), Nazar Khodorovsky (US Trustee), No Appearance by Debtor's Principal; and Adjourned; Hearing scheduled for 09/12/2023 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(RE: related document(s)[129] Motion to Dismiss Case Filed by Debtor 132 30th Street of Brooklyn Corp) (drk)