Case number: 1:23-bk-42552 - Dongan Plaza Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Dongan Plaza Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    07/20/2023

  • Last Filing

    04/01/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42552-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Involuntary
Asset


Date filed:  07/20/2023
341 meeting:  01/03/2024
Deadline for filing claims:  04/16/2024

Debtor

Dongan Plaza Inc

81-05 Queen's Boulevard
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 00-0000000

represented by
Dongan Plaza Inc

PRO SE



Petitioning Creditor

Jimmy Yu Chiu

92-18 53rd Ave
Elmhurst, NY 11373
TERMINATED: 09/13/2023

represented by
John James Keenan

Keenan Law Firm
3123 Cloverbank Road
Hamburg, NY 10018
716-880-6867
Email: jkeenan346@gmail.com
TERMINATED: 09/13/2023

Petitioning Creditor

Hon Ying

5816 264th Street
Little Neck, NY 11362
TERMINATED: 09/13/2023

represented by
John James Keenan

(See above for address)
TERMINATED: 09/13/2023

Petitioning Creditor

Yan Ya Wang

418 Maples Court
Statesville, NC 28677
TERMINATED: 09/13/2023

represented by
John James Keenan

(See above for address)
TERMINATED: 09/13/2023

Petitioning Creditor

Yan Juan Zheng

9806 Costbridge Lane
Hagerstown, MD 21740
TERMINATED: 09/13/2023

represented by
John James Keenan

(See above for address)
TERMINATED: 09/13/2023

Petitioning Creditor

Henley Wing Chiu

92-18 53rd Avenue
Elmhurst, NY 11373
TERMINATED: 09/13/2023

represented by
John James Keenan

(See above for address)
TERMINATED: 09/13/2023

Petitioning Creditor

Liu Shu Mei

8601 Dongan Avenue
Apt 5D
Elmhurst, NY 11373
TERMINATED: 09/13/2023

represented by
John James Keenan

(See above for address)
TERMINATED: 09/13/2023

Trustee

Alan Nisselson

c/o Windels Marx Lane & Mittendorf LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

represented by
Leslie S Barr

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: lbarr@windelsmarx.com

Alan Nisselson

c/o Windels Marx Lane & Mittendorf LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Fax : (212) 262-1215
Email: anisselson@windelsmarx.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
03/28/202450Stipulation and Order by and between the undersigned Permitting Assignment of Mortgage in Lieu of Satisfaction (RE: related document(s)40 Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f)). Signed on 3/28/2024. (jag) (Entered: 03/28/2024)
03/26/2024Hearing Held; Appearances: Leslie S. Barr (Counsel to Alan Nisselson - Trustee), Thomas R. Slome (Counsel to James Yoh, Esq. as Receiver), J. Logan Rappaport (Counsel to Tower Capital Mgmt, as servicer), Kevin Nash (Counsel to 8105 QB LLC ), Gary F. Herbst (Counsel to Queens 8105 Lender, LLC); Motion Granted; Order Entered. (related document(s): 47 Motion to Authorize/Direct filed by 8105 QB LLC, 48 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 04/01/2024)
03/25/202449Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 8105 QB LLC (RE: related document(s)47 Motion to Authorize/Direct filed by Interested Party 8105 QB LLC, Motion to Limit Notice, 48 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 03/25/2024)
03/22/202448Order Scheduling Hearing on Shortened Notice to Consider the Stipulation without otherwise Changing, Modifying or Affecting the Finality of the Sale Order. (RE: related document(s)47 Motion to Authorize/Direct filed by Interested Party 8105 QB LLC, Motion to Limit Notice). Signed on 3/22/2024. Hearing scheduled via Zoom platform for 3/26/2024 at 11:00 AM before the Honorable Judge Lord (jag) (Entered: 03/22/2024)
03/21/202447Motion to Authorize/Direct approval of Stipulation providing for an assignment of the existing mortgage debt in lieu of a satisfaction thereof without otherwise affecting the Sale Order, in addition to Motion to Limit Notice and provide for an expedited hearing. Filed by J Ted Donovan on behalf of 8105 QB LLC. (Attachments: # 1 Exhibit A - Sale Order # 2 Exhibit B - Stipulation # 3 Proposed Order Shortening Time) (Donovan, J) (Entered: 03/21/2024)
03/11/202446Order Authorizing and Empowering the Trustee to Employ Joseph A. Broderick, P.C. as his Accountant, effective as of January 16, 2024 (Related Doc # 45) Signed on 3/11/2024. (jag) (Entered: 03/11/2024)
02/26/202445Application to Employ Joseph A. Broderick, P.C. as Accountant for the Trustee , Effective as of January 16, 2024, and Affidavit of Joseph A. Broderick, CPA in Support Filed by Alan Nisselson on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A: Proposed Order) (Nisselson, Alan) (Entered: 02/26/2024)
02/09/2024Receipt Number 80270580; Fee Amount $ 12.00 for Certification Fee (srm) (Entered: 02/12/2024)
01/19/202444BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 01/19/2024. (Admin.) (Entered: 01/20/2024)
01/17/202443Notice of Discovery of Assets Proofs of Claims due by 04/16/2024. (discassets) (Entered: 01/17/2024)