1320 43rd Street Realty LLC
11
Nancy Hershey Lord
04/19/2022
01/11/2023
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1320 43rd Street Realty LLC
171 47th Street Brooklyn, NY 11232 KINGS-NY Tax ID / EIN: 88-1810927 |
represented by |
Scott Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.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 |
---|---|---|
10/19/2022 | 39 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/19/2022. (Admin.) (Entered: 10/20/2022) |
10/14/2022 | 38 | Order Dismissing Case with Notice of Dismissal. The Debtor shall file a final report of disbursements through the date of this Order within five (5) business days of the date of entry of this Order. The provisions and effectiveness of all orders entered in this case, including the order approving the settlement of adversary proceedings dated September 23, 2022 [ECF Dkt. No. 35], are not impacted by and shall survive the dismissal of this Chapter 11 case and shall continue in full force and effect (RE: related document(s)26 Motion to Dismiss Case filed by Debtor 1320 43rd Street Realty LLC). Signed on 10/14/2022 (aac) (Entered: 10/17/2022) |
10/13/2022 | 37 | Order Granting Final Fee Application for Allowance of Compensation Granting for Tarter Krinsky & Drogin LLP, Debtor's Attorney, fees awarded: $74,945.00, expenses awarded: $2,541.56 (less payment of $13,104.00 the Balance of the Retainer) (RE: related document(s)28 Application for Compensation. Signed on 10/13/2022 (rjl) . (Entered: 10/14/2022) |
10/06/2022 | Adversary Case 1:22-ap-1038 Closed (rjl) (Entered: 10/06/2022) | |
10/06/2022 | Adversary Case 1:22-ap-1044 Closed (rjl) (Entered: 10/06/2022) | |
10/04/2022 | Hearing Held; Appearances: Scott Markowitz (Counsel to Debtor), Jeremy S. Sussman (US Trustee); Application Granted as per the record; Submit Order. (related document(s): 28 Application for Compensation filed by 1320 43rd Street Realty LLC) (AngelaHoward) (Entered: 10/04/2022) | |
10/04/2022 | Hearing Held; Appearances: Scott Markowitz (Counsel to Debtor), Jeremy S. Sussman (US Trustee); Motion Granted; Case Dismissed as per the record; Submit Order. (related document(s): 26 Motion to Dismiss Case filed by 1320 43rd Street Realty LLC) (AngelaHoward) (Entered: 10/04/2022) | |
10/04/2022 | Status Hearing Held; Appearances: Scott Markowitz (Counsel to Debtor), Jeremy S. Sussman (US Trustee); Marked Off. (related document(s): 14 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 10/04/2022) | |
10/01/2022 | 36 | Statement DIP Bank Statements for May 2022 through and including July 2022 Filed by Scott Markowitz on behalf of 1320 43rd Street Realty LLC (RE: related document(s)22 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 1320 43rd Street Realty LLC, 25 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 1320 43rd Street Realty LLC, 33 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 1320 43rd Street Realty LLC) (Markowitz, Scott) (Entered: 10/01/2022) |
09/23/2022 | 35 | Order Approving Settlement of Adversary Proceedings and that the Settlement Agreement annexed to the Motion as Exhibit A is hereby approved and so-ordered by this Court (Related Doc # 30) Signed on 9/23/2022. (aac) (Entered: 09/23/2022) |