Case number: 1:23-bk-42074 - 125 Midwood Street Partners, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    125 Midwood Street Partners, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/12/2023

  • Last Filing

    07/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42074-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/12/2023
Date terminated:  07/16/2024
Debtor dismissed:  06/26/2024
341 meeting:  07/17/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
07/16/2024Bankruptcy Case Closed (dnb) (Entered: 07/16/2024)
06/29/202463BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024)
06/26/202462Order 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)
06/12/2024Hearing 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)
06/12/2024Hearing 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)
06/11/202461Chapter 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)
06/04/202460Chapter 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)
04/29/202459Amended 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)
04/29/202458Amended 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)
04/16/202457Objection 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)