Case number: 1:22-bk-40337 - 141 Troutman LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    141 Troutman LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/24/2022

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40337-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/24/2022
Plan confirmed:  03/03/2023
341 meeting:  08/29/2022
Deadline for filing claims:  06/15/2022
Deadline for filing claims (govt.):  08/23/2022

Debtor

141 Troutman LLC

152 Manhattan Ave
Brooklyn, NY 11206-3174
KINGS-NY
Tax ID / EIN: 46-4556403

represented by
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

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

243 Suydam LLC


represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Jointly Administered Debtor

Union Residence LLC


represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(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
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2023132Application for Compensation. for Goldberg Weprin Finkel Goldstein LLP as Attorney for Debtors; Fees: $ $125,000 Expenses: $ $5,693.23 Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP. Hearing scheduled for 5/23/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Donovan, J) (Entered: 04/24/2023)
04/21/2023131Letter of Adjournment: Hearing rescheduled from 4/25/23 at 11 a.m. to 5/9/23 at 11 a.m. Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC (Donovan, J) (Entered: 04/21/2023)
03/27/2023Adjourned Without Hearing - Hearing scheduled for 4/25/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)23 Motion for Relief From Stay, 130 Letter of Adjournment filed by Debtor 141 Troutman LLC, Jointly Administered Debtor 243 Suydam LLC, Jointly Administered Debtor Union Residence LLC) (sej) (Entered: 03/27/2023)
03/27/2023Adjourned Without Hearing - Status hearing to be held on 4/25/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 03/27/2023)
03/27/2023130Letter of Adjournment: Hearing rescheduled from March 28, 2023 to April 25, 2023 at 11:00.m. Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC (Donovan, J) (Entered: 03/27/2023)
03/16/2023129Affidavit/Certificate of Service of the Debtors Post-Confirmation Omnibus Objection to Various Claims Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC (RE: related document(s)126 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 141 Troutman LLC, Jointly Administered Debtor 243 Suydam LLC, Jointly Administered Debtor Union Residence LLC) (Donovan, J) (Entered: 03/16/2023)
03/16/2023128Affidavit/Certificate of Service Of Notice of Satisfaction of Various Scheduled Claims Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC (RE: related document(s)127 Statement filed by Debtor 141 Troutman LLC, Jointly Administered Debtor 243 Suydam LLC, Jointly Administered Debtor Union Residence LLC) (Donovan, J) (Entered: 03/16/2023)
03/15/2023127Statement Debtors' Post-Confirmation Notice of Satisfaction of Various Scheduled Claims Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC (Attachments: # 1 Exhibit Exhibits A - D) (Donovan, J) (Entered: 03/15/2023)
03/15/2023126Omnibus Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 1-1, 2-1, 3-1, 4-1 and 6-1 Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC. Hearing scheduled for 4/25/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit Exhibits A-E # 2 Notice of Hearing) (Donovan, J) (Entered: 03/15/2023)
03/14/2023125Statement /Notice of Effective Date of Confirmed Plan. Filed by J Ted Donovan on behalf of 141 Troutman LLC, 243 Suydam LLC, Union Residence LLC (RE: related document(s)123 Order Confirming Chapter 11 Plan, Order Approving Disclosure Statement) (Donovan, J) (Entered: 03/14/2023)