Case number: 1:23-bk-41174 - 821 W Properties LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    821 W Properties LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/04/2023

  • Last Filing

    09/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41174-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/04/2023
Date terminated:  09/13/2023
Debtor dismissed:  08/08/2023
341 meeting:  06/05/2023

Debtor

821 W Properties LLC

821 West Fingerboard
Staten Island, NY 10305
RICHMOND-NY
Tax ID / EIN: 82-4211937

represented by
Vivian Sobers

Sobers Law, PLLC
11 Broadway
Suite 615
New York, NY 10004
917-225-4501
Email: vsobers@soberslaw.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
09/13/2023Bankruptcy Case Closed (jag) (Entered: 09/13/2023)
09/13/202323Order to Close Dismissed Case. Signed on 9/13/2023. (jag) (Entered: 09/13/2023)
08/10/202322BNC Certificate of Mailing with Notice/Order Notice Date 08/10/2023. (Admin.) (Entered: 08/11/2023)
08/08/202321Order Dismissing Case and Barring Debtor(s) Barred Debtor 821 W Properties LLC. Starting 8/8/2023 to 2/5/2024. Under Bankruptcy Code Section 109(g)(1), the Debtor, 821 W PROPERTIES LLC, is ineligible from refiling for a period of 181 days from the date of this Order. (RE: related document(s)16 Motion to Dismiss Case filed by Creditor Fay Servicing LLC, as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II). Signed on 8/8/2023. (jag) (Entered: 08/08/2023)
07/27/2023Hearing Held; Appearances: Debtor, US Bank Trust, Cadles of West Virginia LLC, Office of the United States Trustee. (RE: related document(s) 16 Motion to Dismiss Case Filed by Creditor Fay Servicing LLC, as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II) No opposition - Motion granted, case dismissed pursuant to Bankruptcy Code Section 109 (g), the debtor will be ineligible to be a debtor for 180 days subjection to the debtor's ability to make a motion or file a case on notice to the creditors and UST. Submit order as reflected in the record. (sej) (Entered: 07/27/2023)
07/27/2023Hearing Held; Appearances: Debtor, US Bank Trust, Cadles of West Virginia LLC, Office of the United States Trustee. (RE: related document(s) 3 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 7/27/2023 (This is a text Order, no document is attached) (sej) (Entered: 07/27/2023)
07/25/202320Letter Status for Hearing scheduled for July 27, 2023 Filed by Jenelle C Arnold on behalf of Fay Servicing LLC, as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II (RE: related document(s)16 Motion to Dismiss Case filed by Creditor Fay Servicing LLC, as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II) (Arnold, Jenelle) (Entered: 07/25/2023)
07/07/2023Hearing Held and Adjourned; Appearances: Debtor, US Bank NA, Office of the United States Trustee. 'Hearing scheduled for 07/27/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 16 Motion to Dismiss Case Filed by Creditor Fay Servicing LLC, as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II) Debtor to file status letter by 7/26 at 12:00 pm. (sej) (Entered: 07/11/2023)
06/16/202319Order Establishing Deadline for Filing Proofs of Claim. Signed on 6/16/2023 Proofs of Claims due by 7/11/2023. Government Proof of Claim due by 12/3/2023. (Attachments: # 1 Exhibit) (ads) (Entered: 06/20/2023)
06/06/202318Statement Disclosure of Compensation Filed by Vivian Sobers on behalf of 821 W Properties LLC (Sobers, Vivian) (Entered: 06/06/2023)