English Estates LLC
11
Jil Mazer-Marino
09/15/2021
12/29/2021
Yes
v
SubChapterV, ChVPlnDue, SmBus, DISMISSED, CLOSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor English Estates LLC
643 Decatur Street Brooklyn, NY 11233 KINGS-NY Tax ID / EIN: 45-4318101 |
represented by |
Michael L. Walker
The Law Office of Michael Walker 9052 Fort Hamilton Pkwy 2nd Floor Brooklyn, NY 11209 (718) 680-9700 Fax : 718-680-2025 Email: mwalker@michaelwalkerlaw.com |
Trustee Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 |
represented by |
Gerard R Luckman
Forchelli Deegan Terrana LLP The Omni 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-248-1700 Email: GLuckman@Forchellilaw.com Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 Fax : 516-248-1729 Email: gluckman@forchellilaw.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 |
---|---|---|
12/29/2021 | Bankruptcy Case Closed (vea) (Entered: 12/29/2021) | |
12/29/2021 | 36 | Order to Close Dismissed Case. Signed on 12/29/2021 (vea) (Entered: 12/29/2021) |
12/16/2021 | 35 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/16/2021. (Admin.) (Entered: 12/17/2021) |
12/14/2021 | 34 | Amended Order Dismissing Chapter 11 Case. (RE: related document(s)31 Order Dismissing Case with Notice of Dismissal). Signed on 12/14/2021 (jmf) (Entered: 12/14/2021) |
11/25/2021 | 33 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/25/2021. (Admin.) (Entered: 11/26/2021) |
11/23/2021 | 32 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1605678.21, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Gerard R Luckman Esq.. (Luckman, Gerard) (Entered: 11/23/2021) |
11/23/2021 | 31 | Order Dismissing Chapter 11 Case with Notice of Dismissal (RE: related document(s)22 Motion for Relief From Stay filed by Creditor Windward Bora, LLC). Signed on 11/23/2021 (jmf) (Entered: 11/23/2021) |
11/19/2021 | 30 | Order Granting Application for First & Final Allowance of Professional Compensation of Gerard Luckman, Subchapter V Trustee. Granting for Gerard R Luckman, fees awarded: $3200.00, expenses awarded: $0.00. Ordered, that the Debtor, through its counsel, is to pay the allowed fees and expenses to Gerard Luckman in full upon the signing of this Order (RE: related document(s) 26 Application for Compensation filed by Trustee Gerard R Luckman). Signed on 11/19/2021 (jmf) (Entered: 11/19/2021) |
11/17/2021 | Hearing Held; Appearances: Michael Walker Representing Debtor, Jeremy Sussman Representing the Office of the United States Trustee, Gerard Luckman Chapter V Trustee - (RE: related document(s) 23 Motion for Adequate Protection and Conversion, Motion for Relief from Stay and Motion to Dismiss Case Filed by Seth D. Weinberg on behalf of Windward Bora, LLC.) - Granted to extent of dismissal; Submit Order (tml) (Entered: 11/19/2021) | |
11/17/2021 | Hearing Held; Appearances: Michael Walker Representing Debtor, Jeremy Sussman Representing the Office of the United States Trustee, Gerard Luckman Chapter V Trustee - (RE: related document(s) 26 Final Application for Compensation for Gerard R. Luckman as Subchapter V Trustee; Fees: 3,200.00.) - No Opposition - Granted; Submit Order (tml) (Entered: 11/19/2021) |