Case number: 1:20-bk-41765 - Lawrence Transit, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lawrence Transit, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/27/2020

  • Last Filing

    01/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JNTADMN, MEMBER, SubChapterV, SmBsChVPlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41765-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  03/27/2020
341 meeting:  07/13/2020
Deadline for filing claims:  05/13/2022
Deadline for filing claims (govt.):  05/13/2022

Debtor

Lawrence Transit, LLC

465 Utica Avenue
Brooklyn, NY 11203
KINGS-NY
Tax ID / EIN: 20-1138283

represented by
Michael D. Hamersky

Griffin Hamersky, LLP
420 Lexington Avenue
Suite 400
New York, NY 10170
(646) 998-5578
Email: mhamersky@grifflegal.com
TERMINATED: 06/29/2020

Robert J Spence

Spence Law Office, P.C.
55 Lumber Road
Suite 5
Roslyn, NY 11576
(516) 336-2060
Fax : (516)605-2084
Email: rspence@spencelawpc.com

Trustee

Nathaniel Wasserstein, Esq.

Subchapter V Trustee
Lindenwood Associates, LLC
328 North Broadway
2nd Floor
Upper Nyack, NY 10960
845-398-9825

represented by
Nathaniel Wasserstein, Esq.

Subchapter V Trustee
Lindenwood Associates, LLC
328 North Broadway
2nd Floor
Upper Nyack, NY 10960
845-398-9825
Fax : 212-208-4436
Email: nat@lindenwoodassociates.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
12/08/202253Final Decree Chapter 11. The Debtors cases are closed; and it is further ORDERED, that the Trustee is hereby discharged of his duties under 11 U.S.C. § 1183 in the Debtors cases. Signed on 12/8/2022 (Original order docketed in lead case 20-41760) (nds) (Entered: 01/03/2023)
06/23/202252Small Business Monthly Operating Report for Filing Period 5/1/22-5/31/22 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 06/23/2022)
05/20/202251Small Business Monthly Operating Report for Filing Period 04/01/2022 - 04/30/22 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 05/20/2022)
05/11/202250Small Business Monthly Operating Report for Filing Period 3/1/22 through 3/31/22 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 05/11/2022)
04/03/202249Supplemental Affidavit/Certificate of Service Filed by Robert J Spence on behalf of Lawrence Transit, LLC (RE: related document(s)46 Order Establishing Deadline for Filing Proofs of Claim) (Spence, Robert) (Entered: 04/03/2022)
03/31/202248BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022)
03/29/202247Court's Service List (RE: related document(s)46 Order Establishing Deadline for Filing Proofs of Claim) (drk) (Entered: 03/29/2022)
03/29/202246Amended Chapter 11 - Subchapter V Order Setting Claims Bar Date. (Related document 26 ) Signed on 3/29/2022. Proofs of Claims due by 5/13/2022. Government Proof of Claim due by 5/13/2022. (drk) (Entered: 03/29/2022)
03/28/202245Small Business Monthly Operating Report for Filing Period Feb 1, 2022 to Feb 28, 2022 Filed by Nathaniel Wasserstein Esq. on behalf of Nathaniel Wasserstein Esq. (Wasserstein, Nathaniel) (Entered: 03/28/2022)
12/15/202144Small Business Monthly Operating Report for Filing Period September 2021 Filed by Robert J Spence on behalf of Lawrence Transit, LLC (Attachments: # 1 Bank Statement(s)) (Spence, Robert) (Entered: 12/15/2021)