14 East 52nd Street Devco LLC
11
Elizabeth S. Stong
04/20/2023
10/17/2023
Yes
v
DISMISSED, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | Bankruptcy Case Closed (jag) (Entered: 10/17/2023) | |
10/17/2023 | 57 | Order to Close Dismissed Case. Signed on 10/17/2023. (jag) (Entered: 10/17/2023) |
10/16/2023 | Adversary Case 1:23-ap-1037 Closed (aac) (Entered: 10/16/2023) | |
10/03/2023 | 56 | Chapter 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) |
10/03/2023 | 55 | Chapter 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) |
10/03/2023 | 54 | Chapter 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) |
10/01/2023 | 53 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023) |
09/28/2023 | 52 | Order 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) |
09/28/2023 | Hearing 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) | |
09/28/2023 | Hearing 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) |