Case number: 1:22-bk-40810 - 1320 43rd Street Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1320 43rd Street Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    04/19/2022

  • Last Filing

    01/11/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40810-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/19/2022
Debtor dismissed:  10/14/2022
341 meeting:  05/23/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
10/19/202239BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/19/2022. (Admin.) (Entered: 10/20/2022)
10/14/202238Order 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)
10/13/202237Order 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)
10/06/2022Adversary Case 1:22-ap-1038 Closed (rjl) (Entered: 10/06/2022)
10/06/2022Adversary Case 1:22-ap-1044 Closed (rjl) (Entered: 10/06/2022)
10/04/2022Hearing 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)
10/04/2022Hearing 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)
10/04/2022Status 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)
10/01/202236Statement 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)
09/23/202235Order 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)