125 Midwood Street Partners, LLC
11
Jil Mazer-Marino
06/12/2023
07/16/2024
Yes
v
DISMISSED, CLOSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 125 Midwood Street Partners, LLC
125 Midwood Street Brooklyn, NY 11225 KINGS-NY Tax ID / EIN: 20-4389226 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 Email: nonua@mckinleyonua.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 |
---|---|---|
07/16/2024 | Bankruptcy Case Closed (dnb) (Entered: 07/16/2024) | |
06/29/2024 | 63 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024) |
06/26/2024 | 62 | Order Granting Motion to Dismiss Debtor's Chapter 11 Bankruptcy Case; not later than ten (10) days from the entry of this Order, the Debtor shall file with the Court appropriate operating reports through the date of this Order andshall pay the United States Trustee the appropriate sums required and any applicable interest thereon (RE: related document(s)26 Motion to Dismiss Case filed by Creditor 1900 CAPITAL TRUST II, BY US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS CERTIFICATE TRUSTEE). Signed on 6/26/2024 (rom) (Entered: 06/27/2024) |
06/12/2024 | Hearing Held; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Reema Lateef from the Office of the United States Trustee - (RE: related document(s) 10 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to dismiss granted (tml) (Entered: 06/13/2024) | |
06/12/2024 | Hearing Held; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Reema Lateef from the Office of the United States Trustee - (RE: related document(s) 26 Motion to Dismiss Case with Bar to Refiling Filed by Jenelle C Arnold on behalf of 1900 Capital Trust II.) - No Opposition - Granted; Submit Order without In Rem Relief (tml) (Entered: 06/13/2024) | |
06/11/2024 | 61 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 06/11/2024) |
06/04/2024 | 60 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 06/04/2024) |
04/29/2024 | 59 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 04/29/2024) |
04/29/2024 | 58 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 04/29/2024) |
04/16/2024 | 57 | Objection to Confirmation of Plan Filed by Jenelle C Arnold on behalf of 1900 CAPITAL TRUST II, BY US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS CERTIFICATE TRUSTEE (RE: related document(s)56 Chapter 11 Plan filed by Debtor 125 Midwood Street Partners, LLC). (Attachments: # 1 Exhibit 1 - Judgment # 2 Exhibit 2 - First Case # 3 Exhibit 3 - Second Case # 4 Exhibit 4 - Denial Letter) (Arnold, Jenelle) (Entered: 04/16/2024) |