Lawrence Transit, LLC
11
Elizabeth S. Stong
03/27/2020
01/24/2023
Yes
v
RELATED, JNTADMN, MEMBER, SubChapterV, SmBsChVPlnDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2022 | 53 | Final 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) |
06/23/2022 | 52 | Small 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) |
05/20/2022 | 51 | Small 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) |
05/11/2022 | 50 | Small 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) |
04/03/2022 | 49 | Supplemental 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) |
03/31/2022 | 48 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022) |
03/29/2022 | 47 | Court's Service List (RE: related document(s)46 Order Establishing Deadline for Filing Proofs of Claim) (drk) (Entered: 03/29/2022) |
03/29/2022 | 46 | Amended 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) |
03/28/2022 | 45 | Small 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) |
12/15/2021 | 44 | Small 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) |