55 Pulaski Realty LLC
11
Nancy Hershey Lord
12/01/2021
04/06/2023
Yes
v
JNTADMN, LEAD, RELATED, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 55 Pulaski Realty LLC
670 Myrtle Avenue Suite 204 Brooklyn, NY 11205-3923 KINGS-NY Tax ID / EIN: 27-1392068 |
represented by |
Rachel S. Blumenfeld
Law Office of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rachel@blumenfeldbankruptcy.com J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Law Office of Rachel S. Blumenfeld PLLC
26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rachel@blumenfeldbankruptcy.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: kjnash@gwfglaw.com |
Jointly Administered Debtor Quincy Bedford I LLC
670 Myrtle Avenue Suite 204 Brooklyn, NY 11205-3923 Tax ID / EIN: 27-4175536 |
represented by |
Rachel S. Blumenfeld
(See above for address) J Ted Donovan
(See above for address) Law Office of Rachel S. Blumenfeld PLLC
(See above for address) |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2023 | Bankruptcy Case Closed (ads) (Entered: 04/06/2023) | |
02/23/2023 | Marked Off; Case Dismissed. (related document(s): 49 Motion to Convert Case Chapter 11 to 7 filed by Hart and Pulaski Street Lender LLC) (AngelaHoward) (Entered: 02/23/2023) | |
02/23/2023 | Marked Off; Case Dismissed. (related document(s): 48 Motion to Convert Case Chapter 11 to 7 filed by Hart and Pulaski Street Lender LLC) (AngelaHoward) (Entered: 02/23/2023) | |
02/23/2023 | Marked Off; Case Dismissed. (related document(s): 84 Motion to Authorize/Direct filed by 55 Pulaski Realty LLC, 86 Chapter 11 Plan filed by 55 Pulaski Realty LLC, 90 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 02/23/2023) | |
02/23/2023 | Marked Off; Case Dismissed. (related document(s): 79 Motion to Approve Stipulation filed by 55 Pulaski Realty LLC, 81 Order to Show Cause (Generic)) (AngelaHoward) (Entered: 02/23/2023) | |
02/23/2023 | Marked Off; Case Dismissed. (related document(s): 4 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 02/23/2023) | |
01/29/2023 | 104 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/29/2023. (Admin.) (Entered: 01/30/2023) |
01/27/2023 | 103 | Order Dismissing Case with Notice of Dismissal. Ordered; that the Debtors pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cashdisbursements, if any, for the relevant period. (RE: related document(s)96 Motion to Dismiss Case filed by Debtor 55 Pulaski Realty LLC, Creditor Hart and Pulaski Street Lender LLC). Signed on 1/27/2023 (alh) (Entered: 01/27/2023) |
01/27/2023 | 102 | Order Granting Application to Employ Law Office of Rachel S. Blumenfeld PLLC as Counsel to the Debtors and Debtors-in-Possession nunc pro tunc to November 28, 2022 (Related Doc # 85) Signed on 1/27/2023. (one) (Entered: 01/27/2023) |
01/26/2023 | 101 | Affidavit Re: Affidavit of Fees and Disbursements for the Period from December 1, 2022 through January 26, 2023 Filed by Rachel S. Blumenfeld on behalf of 55 Pulaski Realty LLC (Blumenfeld, Rachel) (Entered: 01/26/2023) |