Case number: 1:23-bk-41131 - 403 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    403 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/31/2023

  • Last Filing

    03/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41131-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  03/31/2023
341 meeting:  05/01/2023
Deadline for filing claims:  06/16/2023
Deadline for filing claims (govt.):  09/27/2023

Debtor

403 LLC

9322 3rd Ave
Suite 502
Brooklyn, NY 11209-6802
KINGS-NY
Tax ID / EIN: 46-1997809

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
12/16/202499Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by J Ted Donovan on behalf of 403 LLC (Attachments: # 1 Bank Statements and Statement of Operations) (Donovan, J) (Entered: 12/16/2024)
12/11/2024Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Office of the United States Trustee, Michael Ryan Pinkston Representing Creditor - Confirmation hearing to be held on 02/05/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)76 Amended Disclosure Statement Filed by Debtor 403 LLC) (tml) (Entered: 12/22/2024)
12/11/2024Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Office of the United States Trustee, Michael Ryan Pinkston Representing Creditor - Hearing scheduled for 02/05/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)92 Motion to Compel Payment of Administrative Expenses Filed by Michael Ryan Pinkston on behalf of CA 531 86th Street LLC.) (tml) (Entered: 12/22/2024)
12/11/2024Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Office of the United States Trustee, Michael Ryan Pinkston Representing Creditor - Status hearing to be held on 02/05/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)2 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/22/2024)
11/20/2024Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Shannon Scott from the Office of the United States Trustee, Michael Ryan Pinkston Representing Creditor - Confirmation hearing to be held on 12/11/2024 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)76 Amended Disclosure Statement Filed by Debtor 403 LLC) (tml) (Entered: 11/20/2024)
11/20/2024Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Shannon Scott from the Office of the United States Trustee, Michael Ryan Pinkston Representing Creditor - Hearing scheduled for 12/11/2024 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)92 Motion to Compel Payment of Administrative Expenses Filed by Michael Ryan Pinkston on behalf of CA 531 86th Street LLC.) (tml) (Entered: 11/20/2024)
11/20/2024Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Shannon Scott from the Office of the United States Trustee, Michael Ryan Pinkston Representing Creditor - Status hearing to be held on 12/11/2024 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)2 Order Scheduling Initial Case Management Conference) (tml) (Entered: 11/20/2024)
10/30/2024Hearing Held and Adjourned; Appearances: Kevin J Nash Representing Debtor, Shannon Scott from the Office of the United States Trustee, Michael Ryan Pinkston Representing Debtor - Confirmation hearing to be held on 11/20/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)76 Amended Disclosure Statement Filed by Debtor 403 LLC) (tml) (Entered: 11/01/2024)
10/30/2024Hearing Held and Adjourned; Appearances: Kevin J Nash Representing Debtor, Shannon Scott from the Office of the United States Trustee, Michael Ryan Pinkston Representing Debtor - Hearing scheduled for 11/20/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)92 Motion to Compel Payment of Administrative Expenses Filed by Michael Ryan Pinkston on behalf of CA 531 86th Street LLC.) (tml) (Entered: 11/01/2024)
10/30/2024Hearing Held and Adjourned; Appearances: Kevin J Nash Representing Debtor, Shannon Scott from the Office of the United States Trustee, Michael Ryan Pinkston Representing Debtor - Status hearing to be held on 11/20/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)2 Order Scheduling Initial Case Management Conference) (tml) (Entered: 11/01/2024)