Case number: 1:19-bk-47053 - 11141 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11141 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    11/21/2019

  • Last Filing

    10/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-47053-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
Asset

Date filed:  11/21/2019
341 meeting:  02/19/2020
Deadline for filing claims:  03/03/2020

Debtor

11141 LLC

1245 47th St
Brooklyn, NY 11219-2502
KINGS-NY
Tax ID / EIN: 83-0755245

represented by
Joseph Y. Balisok

Balisok & Kaufman PLLC
251 Troy Avenue
Brooklyn, NY 11213
(718) 928-9607
Fax : 718-534-9747
Email: bankruptcy@lawbalisok.com

Trustee

Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Email: rmusso@nybankruptcy.net

represented by
Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : (718) 625-1966
Email: rmusso@nybankruptcy.net

Rosenberg, Musso & Weiner, LLP

26 Court Street
Suite 2211
Brooklyn, NY 11242
718-855-6840

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 Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/31/202020Notice of Proposed Use, Sale or Lease of Property 111-41 178th Place, Jamaica, New York. Objections to be filed by March 5, 2020. Hearing on objections, if any, will be held on: March 12, 2020 at 2:30 p.m.. Filed by Bruce Weiner on behalf of Maltz Auctions, Inc. (Attachments: # 1 Affidavit of Service) (Weiner, Bruce) (Entered: 01/31/2020)
01/31/202019Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of Robert J Musso (RE: related document(s) 18 Motion to Approve Stipulation filed by Trustee Robert J Musso, Motion to Authorize/Direct) (Weiner, Bruce) (Entered: 01/31/2020)
01/30/202018Motion to Approve Stipulation approving the settlement between the Trustee and Sharestates Investments Inc. Objections to be filed on March 5, 2020March 5, 2020., in addition to Motion to Authorize/Direct the Trustee to Sell Property. Objections to be filed on March 5, 2020March 5, 2020. Filed by Bruce Weiner on behalf of Robert J Musso. Hearing scheduled for 3/12/2020 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Weiner, Bruce) (Entered: 01/30/2020)
01/16/2020Statement Adjourning 341(a) Meeting of Creditors to 2/19/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (Musso, Robert) (Entered: 01/16/2020)
01/14/202017Order Granting Application to Employ Maltz Auctions, Inc. as Broker for Trustee (Related Doc # 15) Signed on 1/14/2020. (srm) (Entered: 01/15/2020)
01/14/202016Order Granting Application to Employ Rosenberg, Musso & Weiner, LLP as Attorneys for Interim Trustee (Related Doc # 12) Signed on 1/14/2020. (srm) (Entered: 01/15/2020)
01/07/2020Statement Adjourning 341(a) Meeting of Creditors to 1/15/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (Musso, Robert) (Entered: 01/07/2020)
12/09/201915Application to Employ Maltz Auctions Inc as Broker to Trustee Filed by Robert J Musso on behalf of Maltz Auctions, Inc.. (Attachments: # 1 Affidavit) (Musso, Robert) (Entered: 12/09/2019)
12/06/201914BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019)
12/04/201913Notice of Discovery of Assets Proofs of Claims due by 03/03/2020. (discassets) (Entered: 12/04/2019)