A Merryland Operating LLC
11
Nancy Hershey Lord
10/28/2019
08/25/2025
Yes
v
SubChapterV, HCB, RELATED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor A Merryland Operating LLC
2873 West 17th Street, Unit C1 Brooklyn, NY 11224 KINGS-NY Tax ID / EIN: 45-4213653 dba A Merryland Health Center LLC |
represented by |
Dawn Kirby
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 (914) 401-9500 Email: dkirby@kacllp.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
represented by |
Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: sl@lhmlawfirm.com |
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 |
| |
US Trustee Trial Attorney Rachel Wolf
DOJ-UST Alexander Hamilton Customs House One Bowling Green Ste 510 New York, NY 10004-1408 212-206-2580 |
Date Filed | # | Docket Text |
---|---|---|
08/25/2025 | 361 | Small Business Monthly Operating Report for Filing Period / Post Confirmation Report: Period of July 1, 2025 - August 21, 2025 Filed by Dawn Kirby on behalf of A Merryland Operating LLC (Kirby, Dawn) (Entered: 08/25/2025) |
08/25/2025 | 360 | Small Business Monthly Operating Report for Filing Period / Post Confirmation Report: Period of April 1, 2025 - June 30, 2025 Filed by Dawn Kirby on behalf of A Merryland Operating LLC (Kirby, Dawn) (Entered: 08/25/2025) |
08/25/2025 | 359 | Small Business Monthly Operating Report for Filing Period / Post Confirmation Report: Period of January 1, 2025 - March 31, 2025 Filed by Dawn Kirby on behalf of A Merryland Operating LLC (Kirby, Dawn) (Entered: 08/25/2025) |
08/25/2025 | 358 | Small Business Monthly Operating Report for Filing Period / Post Confirmation Report: Period of October 1, 2024 - December 31, 2024 Filed by Dawn Kirby on behalf of A Merryland Operating LLC (Kirby, Dawn) (Entered: 08/25/2025) |
08/25/2025 | 357 | Small Business Monthly Operating Report for Filing Period / Post Confirmation Report: Period of July 1, 2024-September 30, 2024 Filed by Dawn Kirby on behalf of A Merryland Operating LLC (Kirby, Dawn) (Entered: 08/25/2025) |
08/22/2025 | 356 | Affidavit/Certificate of Service Additional Service of Notice of Hearing on Debtors upon all parties listed on the annexed service list by enclosing documents in a pre-paid properly Motion Seeking Authority to Enter into a Stipulation of Settlement Pursuant to FED.R.BANKR.P.9019 together with Debtors Motion and related exhibits thereto Filed by Dawn Kirby on behalf of A Merryland Operating LLC (RE: related document(s)352 Motion to Approve Stipulation filed by Debtor A Merryland Operating LLC) (Kirby, Dawn) (Entered: 08/22/2025) |
08/19/2025 | Hearing Held; Appearances: Dawn Kirby (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Clement Kae Yee (Outgoing Counsel to BNBN Management, LLC), J. Ted Donovan (Incoming Counsel to BNB Management, LLC), Alla Kachan (Counsel to Lydia Leschinsky); No Appearance by Debtor's Principal; Principal to appear at adjourned hearing;and Adjourned; (related document(s): 345 Motion to Withdraw as Attorney filed by BNBN Management LLC)Hearing scheduled for 09/25/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/28/2025) | |
08/19/2025 | Hearing Held; Appearances: Dawn Kirby (Counsel to Debtor), Greg Zipes (Office of the US Trustee), Clement Kae Yee (Outgoing Counsel to BNBN Management, LLC), J. Ted Donovan (Incoming Counsel to BNB Management, LLC), Alla Kachan (Counsel to Lydia Leschinsky); No Appearance by Debtor's Principal; Principal to appear at adjourned hearing; and Adjourned; (related document(s): 352 Motion to Approve Stipulation filed by A Merryland Operating LLC) Hearing scheduled for 09/25/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/28/2025) | |
07/30/2025 | 355 | Affidavit/Certificate of Service - Certificate of Service of Nathanael F. Meyers Filed by Clement Kae Yee on behalf of BNBN Management LLC (RE: related document(s)345 Motion to Withdraw as Attorney filed by Interested Party BNBN Management LLC, 354 Amended Notice of Motion/Presentment filed by Interested Party BNBN Management LLC) (Yee, Clement) (Entered: 07/30/2025) |
07/29/2025 | 354 | Amended Notice of Motion/Presentment - Notice of Hearing of Application For Entry of an Order Authorizing Leech Tishman Robinson Brog PLLC To Withdraw As Counsel of Record To BNBN Management LLC and JAL 28, LLC Filed by BNBN Management LLC. Hearing scheduled for 8/19/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Yee, Clement) (Entered: 07/29/2025) |