Case number: 1:23-bk-42765 - East Service Road LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    East Service Road LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    08/02/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42765-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/02/2023
Debtor dismissed:  12/26/2023
341 meeting:  09/11/2023

Debtor

East Service Road LLC

c/o Shlomo Kolodny
1336 45th Street
Brooklyn, NY 11219-2172
KINGS-NY
Tax ID / EIN: 93-2703982

represented by
Fred B. Ringel

Leech Tishman Robinson Brog PLLC
875 Third Avenue
New York, NY 10022
212-603-6300
Email: fringel@leechtishman.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
01/09/202446Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Fred B. Ringel on behalf of East Service Road LLC (Ringel, Fred) (Entered: 01/09/2024)
12/28/202345BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023)
12/26/202344Order Dismissing Case with Notice of Dismissal (RE: related document(s)33 Motion to Dismiss Case filed by Debtor East Service Road LLC). Signed on 12/26/2023 (Attachments: # 1 Exhibit) (drk) (Entered: 12/26/2023)
12/19/202343Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Fred B. Ringel on behalf of East Service Road LLC (Attachments: # 1 Bank Statement) (Ringel, Fred) (Entered: 12/19/2023)
12/19/202342Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Fred B. Ringel on behalf of East Service Road LLC (Attachments: # 1 Bank Statement) (Ringel, Fred) (Entered: 12/19/2023)
12/19/202341Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Fred B. Ringel on behalf of East Service Road LLC (Attachments: # 1 Bank Statement) (Ringel, Fred) (Entered: 12/19/2023)
12/17/202340BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)
12/14/202339Transcript & Notice regarding the hearing held on 12/12/23. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 4 Order Scheduling Initial Case Management Conference, 33 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 12/21/2023. Redaction Request Due By 01/4/2024. Redacted Transcript Submission Due By 01/16/2024. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/13/2024 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) (Entered: 12/14/2023)
12/12/2023Status Hearing Held; Appearances: Clement Kae Yee (Counsel to Debtor),Jeremy S. Sussman (Office of the US Trustee), Heath D. Rosenblat (Counsel to Acadia West Shore Expressway, LLC), Rosa Tragni (Counsel to STL Realty - Broker); Marked Off. (related document(s): 4 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 12/12/2023)
12/12/2023Hearing Held; Appearances: Clement Kae Yee (Counsel to Debtor),Jeremy S. Sussman (Office of the US Trustee), Heath D. Rosenblat (Counsel to Acadia West Shore Expressway, LLC), Rosa Tragni (Counsel to STL Realty - Broker); Motion Granted; Case Dismissed; Submit Order. (related document(s): 33 Motion to Dismiss Case filed by East Service Road LLC) (AngelaHoward) (Entered: 12/12/2023)