689 St. Marks Avenue Inc.
11
Elizabeth S. Stong
01/12/2022
04/25/2024
Yes
v
| Repeat, PRVDISM, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 689 St. Marks Avenue Inc.
264 St. James Pl. Suite #1 Brooklyn, NY 11236 KINGS-NY Tax ID / EIN: 11-3571284 |
represented by |
Law Office of Moshe K Silver
347 Fifth Ave., Ste. 1402-703 New York, NY Moshe K Silver
Law Offices of Moshe K. Silver 347 Fifth Ave Ste 1402-703 New York, NY 10016 347-419-4413 Email: msilverlaw@gmail.com |
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 |
|---|---|---|
| 04/25/2024 | Bankruptcy Case Closed (jag) (Entered: 04/25/2024) | |
| 03/08/2024 | Marked Off without hearing (RE: related document(s) 12 Order Scheduling Initial Case Management Conference, 111 Final Decree) (sej) (Entered: 03/08/2024) | |
| 02/13/2024 | 111 | Final Decree Chapter 11. Signed on 2/13/2024. (jag) (Entered: 02/14/2024) |
| 02/06/2024 | 110 | Affidavit/Certificate of Service Filed by Stuart L Kossar on behalf of NPL Fund LLC (RE: related document(s)109 Motion to Authorize/Direct filed by Creditor NPL Fund LLC) (Kossar, Stuart) (Entered: 02/06/2024) |
| 02/06/2024 | 109 | Motion to Authorize/Direct NPL Fund LLC's Application for an Order Entering a Final Decree and Closing the Case of 689 St. Marks Avenue, Inc. Filed by Stuart L Kossar on behalf of NPL Fund LLC. (Attachments: # 1 Exhibit A_Proposed Order Granting Final Decree) (Kossar, Stuart) (Entered: 02/06/2024) |
| 02/02/2024 | 108 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Stuart L Kossar on behalf of NPL Fund LLC (Kossar, Stuart) (Entered: 02/02/2024) |
| 01/25/2024 | Adjourned Without Hearing; Status hearing to be held on 03/08/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 12 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/26/2024) | |
| 01/22/2024 | 107 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Stuart L Kossar on behalf of NPL Fund LLC (Kossar, Stuart) (Entered: 01/22/2024) |
| 01/19/2024 | 106 | Letter of Adjournment: Hearing rescheduled from January 25, 2024 at 10:30 a.m. to March 8, 2024 at 10:30 a.m. Filed by Stuart L Kossar on behalf of NPL Fund LLC (RE: related document(s)12 Order Scheduling Initial Case Management Conference) (Kossar, Stuart) (Entered: 01/19/2024) |
| 01/12/2024 | 105 | Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of NPL Fund LLC (RE: related document(s)104 Letter filed by Creditor NPL Fund LLC) (Feuerstein, Jerold) (Entered: 01/12/2024) |