867-871 Knickerbocker LLC
11
Nancy Hershey Lord
04/04/2023
12/08/2023
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 867-871 Knickerbocker LLC
4403 15th Avenue, #155 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 45-5301018 |
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 |
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 |
---|---|---|
12/08/2023 | Bankruptcy Case Closed (drk) (Entered: 12/08/2023) | |
12/08/2023 | 35 | Order to Close Dismissed Case. Signed on 12/8/2023 (drk) (Entered: 12/08/2023) |
11/08/2023 | 34 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/08/2023. (Admin.) (Entered: 11/09/2023) |
11/05/2023 | 33 | Order Dismissing Case with Notice of Dismissal. The debtor shall file any monthly operating reports and pay to the United Sates Trustee the appropriate sum within five (5) days of the entry of this order an provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 867-871 Knickerbocker LLC). Signed on 11/5/2023 (ssw) (Entered: 11/06/2023) |
05/21/2023 | 32 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023) |
05/19/2023 | An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases commenced by 634 Wilson Ave LLC, 221 Himrod St LLC, 867-871 Knickerbocker LLC, 299 Throop Ave LLC, and 1427 43 St LLC. The docket in Case No. 23-41156-NHL should be consulted for all matters affecting the above listed cases. (drk) (Entered: 05/19/2023) | |
05/19/2023 | 31 | Order Granting Motion For Joint Administration on Lead Case: 23-41156-nhl 634 Wilson Ave LLC with Member Cases: 23-41157-nhl 221 Himrod St LLC, 23-41158-nhl 867-871 Knickerbocker LLC, 23-41159-nhl 299 Throop Ave LLC, 23-41160-nhl 1427 43 St LLC (Related Doc # 2) Signed on 5/19/2023. (drk) (Entered: 05/19/2023) |
05/17/2023 | 30 | Omnibus Response to (I) Objection to Debtors' Motion to Use Cash Collateral, Filed by Julie Cvek Curley on behalf of 867-871 Knickerbocker LLC (RE: related document(s)19 Motion to Use Cash Collateral filed by Debtor 867-871 Knickerbocker LLC, 26 Objection filed by Creditor Fannie Mae) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Curley, Julie) (Entered: 05/17/2023) |
05/16/2023 | [RECORD SO ORDERED]; Hearing Held; Appearances: Julie Cvek Curley (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Leslie S. Barr and Daniel F. Corrigan (Counsel to Fannie Mae); Objection overruled; Motion Granted; Order Entered. (related document(s): 10 Motion for Joint Administration filed by 867-871 Knickerbocker LLC) (AngelaHoward) (Entered: 05/19/2023) | |
05/16/2023 | [RECORD SO ORDERED]; Initial Case Management Hearing Held; Appearances: Julie Cvek Curley (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Leslie S. Barr and Daniel F. Corrigan (Counsel to Fannie Mae); Marked Off; Adjourned in lead case only(related document(s): 4 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 05/19/2023) |