Bergen Development LLC
11
Elizabeth S. Stong
03/23/2022
04/04/2023
Yes
v
Repeat |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Bergen Development LLC
697 3rd Avenue, Suite 714 New York, NY 10017 KINGS-NY Tax ID / EIN: 46-7433494 |
represented by |
Bergen Development LLC
PRO SE Julio E Portilla
Law Office Julio E. Portilla, P.C. 380 Lexington Ave. Suite 446 New York, NY 10168 212-365-0292 Fax : 212-365-4417 Email: jp@julioportillalaw.com TERMINATED: 12/07/2022 |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 |
---|---|---|
12/22/2022 | Hearing Held and Adjourned; Appearance by Debtor and UST - Show Cause hearing to be held on 01/06/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 50 Order to Show Cause for Dismissal of Case) (sej) (Entered: 12/22/2022) | |
12/22/2022 | Hearing Held and Adjourned; Appearance by Debtor and UST - Status hearing to be held on 01/06/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 26 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/22/2022) | |
12/09/2022 | 53 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/09/2022. (Admin.) (Entered: 12/10/2022) |
12/07/2022 | 52 | Order Granting Motion To Withdraw As Attorney. The Debtors retention of JEP LAW as their attorneys be, and hereby is, terminated (Related Doc # 42) Signed on 12/7/2022. (aac) (Entered: 12/08/2022) |
12/07/2022 | 51 | Order Granting Motion For Relief From Stay with respect to the real property located at 820 Bergen Street, Brooklyn, NY 11238 (Related Doc # 36) Signed on 12/7/2022. (aac) (Entered: 12/07/2022) |
12/07/2022 | 50 | Order Order that the Court will hold a continued Chapter 11 case management conference on December 22, 2022 at 10:30AM. The Debtor is directed to appear at the December 22, 2022 hearing, to show cause why this case should not be dismissed for failure to be represented by counsel (RE: related document(s)38 Motion to Authorize/Direct filed by Interested Party Mylene Liggett). Signed on 12/7/2022. Show Cause hearing to be held on 12/22/2022 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (aac) (Entered: 12/07/2022) |
11/18/2022 | Hearing Held; (RE: related document(s) 48 Letter Providing Notice of Court Hearing Filed by Creditor USC 820 Bergen LLC, 42 Motion to Withdraw as Attorney Filed by Debtor Bergen Development LLC) Appearances: Debtor, Office of the United States Trustee, USC 820 Bergen LLC, Mylene Liggett. Motion granted as reflected in the record. Counsel to submit order. Debtor directed to retain new counsel by 12/15/2022. Court to issue order to show cause why case should not be dismissed. (sej) (Entered: 11/18/2022) | |
11/18/2022 | Hearing Held; (RE: related document(s) 36 Motion for Relief From Stay Filed by Creditor USC 820 Bergen LLC) Appearances: Debtor, Office of the United States Trustee, USC 820 Bergen LLC, Mylene Liggett. Record closed. Decision reserved. (sej) (Entered: 11/18/2022) | |
11/18/2022 | Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, USC 820 Bergen LLC, Mylene Liggett. Status hearing to be held on 12/22/2022 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 26 Order Scheduling Initial Case Management Conference) Debtor to become current on Monthly Operating Reports and UST fees by 12/2/2022. (sej) (Entered: 11/18/2022) | |
11/01/2022 | 49 | Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of USC 820 Bergen LLC (RE: related document(s)48 Letter Providing Notice of Court Hearing filed by Creditor USC 820 Bergen LLC) (Feuerstein, Jerold) (Entered: 11/01/2022) |