NYAC Realty LLC
11
Nancy Hershey Lord
03/03/2022
02/09/2023
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor NYAC Realty LLC
1159 57 Street Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 81-1233456 |
represented by |
Joseph Y. Balisok
Balisok & Kaufman PLLC 251 Troy Avenue Brooklyn, NY 11213 (718) 928-9607 Fax : 718-534-9747 Email: joseph@lawbalisok.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 |
---|---|---|
12/23/2022 | 74 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/23/2022. (Admin.) (Entered: 12/24/2022) |
12/20/2022 | 73 | Judgment that, pursuant to Rule 9011(c) Federal Rules of Bankruptcy Procedure, judgment in the amount of $22,600.44 is awarded to Hershel Herbst & Mozes Weinstock against Jack Schwartz, of 1159 57th Street, Brooklyn, NY 11219 (RE: related document(s)46 Motion for Sanctions filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock, Motion for Sanctions for Debtor's Attorney, 72 Order on Motion For Sanctions, Order on Motion for Sanctions for Debtor's Attorney). Signed on 12/20/2022 (aac) (Entered: 12/21/2022) |
12/20/2022 | 72 | Order Granting Motion For Sanctions. Jack Schwartz shall pay the attorney fees and expenses incurred by Herbst & Weinstock in the total amount of $22,600.44. Joseph Balisok, Esq. and Balisok & Kaufman, PLLC shall pay to the Court the amount of $13,262.00 representing the legal fees paid by Jack Schwartz to Mr. Balisok and Balisok & Kaufman, PLLC in connection with this bankruptcy case. A a separate judgment consistent with the terms of this Order shall enter (Related Doc # 46). Signed on 12/20/2022. (aac) (Entered: 12/21/2022) |
09/22/2022 | Hearing Held; Appearances: Btzalel Hirschhorn (Counsel to Hershel Herbst and Moses Weinstock), Joseph Y. Balisok(Counsel to Debtor), M David Graubard (Counsel to Jack Schwartz, Robert Musso (Counsel to Joseph Y. Balisok), Jeremy Sussman (UST). (RE: related document(s) 46 Motion for Sanctions,Motion for Sanctions for Debtor's Attorney Filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) - Granted as per record - Submit order. (sej) (Entered: 09/26/2022) | |
09/17/2022 | 71 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/17/2022. (Admin.) (Entered: 09/18/2022) |
09/14/2022 | 70 | Transcript & Notice regarding the hearing held on 08/09/22. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 46 Motion for Sanctions, Motion for Sanctions for Debtor's Attorney). Notice of Intent to Request Redaction Due By 09/21/2022. Redaction Request Due By 10/5/2022. Redacted Transcript Submission Due By 10/17/2022. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/13/2022 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) (Entered: 09/14/2022) |
09/13/2022 | 69 | Affirmation in Opposition Certification of Jack Schwartz in Opposition to Claim for Filed by M David Graubard on behalf of Jack Schwartz (RE: related document(s)46 Motion, 48 Amended Notice of Motion, 66 Declaration filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) (Attachments: # 1 Exhibit A (NYS Entity Report of NYAC Realty LLC) # 2 Exhibit B (Settlement Stipulation) # 3 Exhibit C (Emails by Schwartz) # 4 Exhibit D (Conventus Loan Term Sheet) # 5 Exhibit E (Declaration of Restrictions 6/9/20) # 6 Exhibit F (Schwartz Email on Refinance) # 7 Exhibit G (Cancellation Email from Conventus) # 8 Exhibit H (NYS Entity Report 828 NY Realty Group LLC) # 9 Exhibit I (IRS Letter to 828 NY Realty Group LLC) # 10 Exhibit J (Peoplefinders Report on Gitty Rubin Sieger) # 11 Exhibit K (NYC Plan/Work Application) # 12 Exhibit L (NYS Entity Report 828 NY Group LLC) # 13 Exhibit M (Assignment of Cause of Action) # 14 Exhibit N (Notice of Sale) # 15 Exhibit O (NYC Work Permit)) (Graubard, M). Modified on 9/15/2022 (nds). (Entered: 09/13/2022) |
09/13/2022 | 68 | Affirmation in Opposition of Attorney M. David Graubard, Esq., in Opposition to Claim for Damages under Bankruptcy Rule 9011. Filed by M David Graubard on behalf of Jack Schwartz (RE: related document(s)46 Motion for Sanctions, 48 Amended Notice of Motion, 66 Declaration filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) (Graubard, M). Modified on 9/15/2022 (nds). (Entered: 09/13/2022) |
08/29/2022 | 67 | Affidavit/Certificate of Service Filed by Btzalel Hirschhorn on behalf of Hershel Herbst, Mozes Weinstock (RE: related document(s)66 Declaration filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) (Hirschhorn, Btzalel) (Entered: 08/29/2022) |
08/27/2022 | 66 | Declaration Filed by Btzalel Hirschhorn on behalf of Hershel Herbst, Mozes Weinstock (Attachments: # 1 Exhibit a # 2 Exhibit b # 3 Exhibit c # 4 Exhibit d # 5 Exhibit e # 6 Exhibit f # 7 Exhibit g # 8 Exhibit h # 9 Exhibit i) (Hirschhorn, Btzalel). (Related document(s) 46 Motion For Sanctions) Modified on 8/29/2022 (ads). (Entered: 08/27/2022) |