Case number: 1:22-bk-40457 - 968 East 48 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    968 East 48 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/09/2022

  • Last Filing

    01/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40457-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/09/2022
Date terminated:  01/09/2023
Debtor dismissed:  12/01/2022
341 meeting:  05/09/2022

Debtor

968 East 48 LLC

968 Esat 48 Street
Brooklyn, NY 11203
KINGS-NY
Tax ID / EIN: 82-2794468

represented by
Vivian Sobers

Sobers Law, PLLC
11 Broadway
Suite 615
New York, NY 10004
(212) 583-9595
Email: vsobers@soberslaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/09/2023Bankruptcy Case Closed (aac) (Entered: 01/09/2023)
12/04/202226BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/04/2022. (Admin.) (Entered: 12/05/2022)
12/01/202225Order Dismissing Case with Notice of Dismissal (RE: related document(s)[22] Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 12/1/2022 (aac)
12/01/2022Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)[7] Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/1/2022 (This is a text Order, no document is attached) (sej)
12/01/2022Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)[22] Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) - No opposition - Granted - Submit order. (sej)
10/21/202224BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/21/2022. (Admin.)
10/17/202223Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)[22] Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Wolf, Rachel)
10/17/202222Motion to Dismiss Case Or, in the Alternative, Convert the Debtor's Case to One Under Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 12/1/2022 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # (1) Memorandum of Law in Support # (2) Declaration in Support # (3) Proposed Order) (Wolf, Rachel)
10/13/2022Hearing Held and Adjourned; Appearances: Debtor, AMIP Management as servicer for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust VI-A, Office of the United States Trustee. Status hearing to be held on 12/01/2022 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)[7] Order Scheduling Initial Case Management Conference) (sej)
10/11/202221Order Modifying the Automatic Stay with respect to the Motion of AMIP Management as Servicer for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust VI-A, with any subsequent successor or assign, to allow Movant to pursue its rights under Applicable Law with respect to the Property, effective thirty (30) days from the date of entry of this Order regarding the Movant's Interests in 968 East 48th Street, Brooklyn, NY 11203, erroneously listed as 968 Esat 48 Street, Brooklyn, NY 11203 (Related Doc # [12]) Signed on 10/11/2022. (rjl)