Case number: 1:23-bk-41364 - 14 East 52nd Street Devco LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    14 East 52nd Street Devco LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/20/2023

  • Last Filing

    10/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41364-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/20/2023
Date terminated:  10/17/2023
Debtor dismissed:  09/28/2023
341 meeting:  05/26/2023

Debtor

14 East 52nd Street Devco LLC

9322 3rd Avenue
Brooklyn, NY 11209-6802
KINGS-NY
Tax ID / EIN: 92-3334473

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
125 Park Avenue, 12th Floor
New York, NY 10017
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
10/17/2023Bankruptcy Case Closed (jag) (Entered: 10/17/2023)
10/17/202357Order to Close Dismissed Case. Signed on 10/17/2023. (jag) (Entered: 10/17/2023)
10/16/2023Adversary Case 1:23-ap-1037 Closed (aac) (Entered: 10/16/2023)
10/03/202356Chapter 11 Monthly Operating Report for the Month Ending: 09/29/2023 Filed by J Ted Donovan on behalf of 14 East 52nd Street Devco LLC (Donovan, J) (Entered: 10/03/2023)
10/03/202355Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by J Ted Donovan on behalf of 14 East 52nd Street Devco LLC (Donovan, J) (Entered: 10/03/2023)
10/03/202354Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by J Ted Donovan on behalf of 14 East 52nd Street Devco LLC (Donovan, J) (Entered: 10/03/2023)
10/01/202353BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023)
09/28/202352Order Dismissing Case with Notice of Dismissal (RE: related document(s)46 Motion to Dismiss Case filed by Debtor 14 East 52nd Street Devco LLC). Signed on 9/28/2023. (jag) (Entered: 09/29/2023)
09/28/2023Hearing Held; Appearances: Debtor, Ms. Cedeno, Office of the United States Trustee, Inmoprisa USA, Inc.. (RE: related document(s) 46 Motion to Dismiss Case Filed by Debtor 14 East 52nd Street Devco LLC) No opposition - Granted - Submit order. (sej) (Entered: 09/29/2023)
09/28/2023Hearing Held; (RE: related document(s) 38 Order to Schedule Hearing (Generic), 30 Amended Chapter 11 Plan Filed by Debtor 14 East 52nd Street Devco LLC, 31 Amended Disclosure Statement Filed by Debtor 14 East 52nd Street Devco LLC) (sej)Appearances: Debtor, Ms. Cedeno, Office of the United States Trustee, Inmoprisa USA, Inc.. - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 9/28/2023 (This is a text Order, no document is attached) (Entered: 09/29/2023)