1711 East 15 Street, LLC
11
Nancy Hershey Lord
10/07/2021
01/31/2022
Yes
v
CLOSED, SubChapterV, ChVPlnDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1711 East 15 Street, LLC
4403 15 Ave #150 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 46-4809915 |
represented by |
Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill & Kadochnikov, LLP 80-02 Kew Gardens Road, Suite 600 Kew Gardens, NY 11415 (718) 263-6800 Fax : 718-520-6401 Email: Bhirschhorn@sbagk.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 |
---|---|---|
01/31/2022 | 26 | 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 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, 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 Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 01/31/2022) |
01/16/2022 | 25 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) |
01/14/2022 | 24 | Order Denying Motion To Vacate Dismissal Order, Reopen the Chapter 11 Bankruptcy Case and for Related Relief. (Related Doc # 16) Signed on 1/14/2022. (cns) (Entered: 01/14/2022) |
01/06/2022 | Hearing Held; Appearances: Btzalel Hirschhorn (Counsel to Debtor), Rachel Wolf (US Trustee), Salvatore LaMonica (Sub V Trustee), Kenneth S. Yudell (Counsel to EPO2 SBC 2018-1 REO 1094421 LLC, Ellizon DB Transfer Agent, LLC ); Ruling read into teh record; Motion Denied; Mr. Yudell to Submit Order consistent with the record. (related document(s): 16 Motion to Reopen Chapter 11 Case filed by 1711 East 15 Street, LLC, 20 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 01/10/2022) | |
01/05/2022 | 23 | Reply to Creditor Ellizon DB Transfer Agent, LLC, Interested Party EPO2 SBC 2018-1 REO's Opposition to Debtor's Motion Filed by Btzalel Hirschhorn on behalf of 1711 East 15 Street, LLC (RE: related document(s)22 Response filed by Creditor Ellizon DB Transfer Agent, LLC, Interested Party EPO2 SBC 2018-1 REO 1094421 LLC) (Hirschhorn, Btzalel) (Entered: 01/05/2022) |
01/04/2022 | 22 | Response EPO2 SBC 2018-1 REO 1094421 LLC and Elizon DB Transfer Agent, LLC in Opposition to the Motion to Reopen this Chapter 11 Case and for related relief Filed by Kenneth S. Yudell on behalf of EPO2 SBC 2018-1 REO 1094421 LLC, Ellizon DB Transfer Agent, LLC (RE: related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor 1711 East 15 Street, LLC) (Yudell, Kenneth) (Entered: 01/04/2022) |
12/23/2021 | 21 | Affidavit/Certificate of Service (a) Order Scheduling Hearing (b) Motion to Vacate Dismissal Order, and (c) Declaration of Btzalel Hirschhorn in Support of Order to Show Cause With Temporary Restraining Order Filed by Btzalel Hirschhorn on behalf of 1711 East 15 Street, LLC (RE: related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor 1711 East 15 Street, LLC, 17 Declaration filed by Debtor 1711 East 15 Street, LLC, 20 Order to Schedule Hearing (Generic)) (Hirschhorn, Btzalel) (Entered: 12/23/2021) |
12/22/2021 | 20 | Order Scheduling Hearing. This Order, together with the papers upon which it is based, shall be served by email before December 23, 2021. All answering papers, if any, shall be filed on or before January 4, 2022, and the Debtor shall electronically file reply papers, if any, on or before January 5, 2022. Telephonic Hearing scheduled for 1/6/2022 at 03:00 PM (Judge Lord), Brooklyn, NY. (RE: related document(s)16 ). Signed on 12/22/2021 (cns) (Entered: 12/22/2021) |
12/20/2021 | 19 | Letter in Opposition to Application for OSC and TRO Filed by Kenneth S. Yudell on behalf of EPO2 SBC 2018-1 REO 1094421 LLC (RE: related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor 1711 East 15 Street, LLC) (Yudell, Kenneth) (Entered: 12/20/2021) |
12/20/2021 | 18 | Notice of Appearance and Request for Notice Filed by Kenneth S. Yudell on behalf of EPO2 SBC 2018-1 REO 1094421 LLC, Ellizon DB Transfer Agent, LLC (Yudell, Kenneth) (Entered: 12/20/2021) |