634 Wilson Ave LLC
11
Nancy Hershey Lord
04/04/2023
06/13/2025
Yes
v
RELATED, JNTADMN, LEAD, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 634 Wilson Ave LLC
4403 15th Avenue, #155 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 26-4379286 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road, Suite 237 Scarsdale, NY 10583 9144019500 Email: eaisner@kacllp.com Julie Cvek Curley
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 (914) 401-9500 Email: JCurley@kacllp.com |
Jointly Administered Debtor 221 Himrod St LLC
4403 15th Avenue, #155 Brooklyn, NY 11219 Tax ID / EIN: 27-1368084 |
represented by |
Erica Feynman Aisner
(See above for address) Julie Cvek Curley
(See above for address) |
Jointly Administered Debtor 867-871 Knickerbocker LLC
4403 15th Avenue, #155 Brooklyn, NY 11219 Tax ID / EIN: 45-5301018 TERMINATED: 11/05/2023 |
represented by |
Erica Feynman Aisner
(See above for address) TERMINATED: 11/05/2023 Julie Cvek Curley
(See above for address) TERMINATED: 11/05/2023 |
Jointly Administered Debtor 299 Throop Ave LLC
4403 15th Avenue, #155 Brooklyn, NY 11219 Tax ID / EIN: 26-3160553 |
represented by |
Erica Feynman Aisner
(See above for address) Julie Cvek Curley
(See above for address) |
Jointly Administered Debtor 1427 43 St LLC
4403 15th Avenue Brooklyn, NY 11219 Tax ID / EIN: 46-4201347 |
represented by |
Erica Feynman Aisner
(See above for address) Julie Cvek Curley
(See above for address) |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/29/2025 | 274 | BNC Certificate of Mailing with Notice to Creditors Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/27/2025 | Marked Off without hearing (related document(s): 31 Motion to Authorize/Direct filed by 1427 43 St LLC, 37 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 05/27/2025) | |
05/27/2025 | Marked Off without hearing (related document(s): 215 Motion to Authorize/Direct filed by 1427 43 St LLC) (AngelaHoward) (Entered: 05/27/2025) | |
05/27/2025 | Marked Off without hearing. (related document(s): 256 Motion to Compromise Controversy filed by 1427 43 St LLC) (AngelaHoward) (Entered: 05/27/2025) | |
05/27/2025 | 273 | Notice Re: Dismissal of Member Case 23-41160-nhl 1427 43 St LLC (RE: related document(s)271 Order Dismissing Case with Notice of Dismissal) (mem) (Entered: 05/27/2025) |
05/25/2025 | 272 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025) |
05/23/2025 | 271 | Order Dismissing Case No. 23-41160-nhl 1427 43 St LLC (RE: related document(s)193 Motion to Dismiss Case filed by Jointly Administered Debtor 1427 43 St LLC). Signed on 5/23/2025. (jag )Modified on 5/27/2025 to reflect case name (mem). (Entered: 05/23/2025) |
05/22/2025 | 270 | Response /Supplement to Final Application for Allowance of Professional Compensation and Reimbursement of Expenses of Kirby Aisner & Curley, LLP, Attorneys for the Debtors for the Period of 4/4/2023 - 4/21/2025 Filed by Julie Cvek Curley on behalf of Kirby Aisner & Curley LLP (RE: related document(s)263 Application for Compensation filed by Attorney Kirby Aisner & Curley LLP) (Attachments: # 1 Exhibit A - Proposed Orders) (Curley, Julie) (Entered: 05/22/2025) |
05/06/2025 | 269 | Chapter 11 Monthly Operating Report for Case Number 23-41159 for the Month Ending: 04/30/2025 Filed by Julie Cvek Curley on behalf of 299 Throop Ave LLC (Curley, Julie) (Entered: 05/06/2025) |
05/06/2025 | 268 | Chapter 11 Monthly Operating Report for Case Number 23-41157 for the Month Ending: 04/30/2025 Filed by Julie Cvek Curley on behalf of 221 Himrod St LLC (Curley, Julie) (Entered: 05/06/2025) |