Case number: 1:23-bk-42902 - Union Fund LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Union Fund LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/14/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42902-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
341 meeting:  09/18/2023

Debtor

Union Fund LLC

110-02 Rockaway Beach Blvd
Rockaway Park, NY 11694
QUEENS-NY
917-600-1983
Tax ID / EIN: 35-2574667

represented by
Charles Wertman

The Law Offices of Charles Wertman
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
03/12/202430Letter confirming continuation of coverage Filed by Charles Wertman on behalf of Union Fund LLC (Wertman, Charles) (Entered: 03/12/2024)
03/12/202429Affidavit/Certificate of Service Filed by Charles Wertman on behalf of Union Fund LLC (RE: related document(s)27 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Union Fund LLC, 28 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Union Fund LLC) (Wertman, Charles) (Entered: 03/12/2024)
03/08/2024Hearing Held and Adjourned; Appearance by UST- Appearance by Debtor- Status hearing to be held on 05/02/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 11 Order Scheduling Initial Case Management Conference) Debtor to advise UST as to status and transfers to DIP account including from IOLA account and to provide update as to insurance premiums and policy status, as reflected in the record, and to become current on UST fees by 3/15/2024. (sej) (Entered: 03/08/2024)
03/08/202428Motion for Sale of Property under Sec. 363(b) Filed by Charles Wertman on behalf of Union Fund LLC (RE: related document(s)26 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Union Fund LLC). Hearing scheduled for 5/2/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Wertman, Charles) (Entered: 03/08/2024)
03/08/202427Motion to Reject Lease or Executory Contract Filed by Charles Wertman on behalf of Union Fund LLC (RE: related document(s)26 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Union Fund LLC). Hearing scheduled for 5/2/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Wertman, Charles) (Entered: 03/08/2024)
03/07/202426Motion to Reject Lease or Executory Contract Filed by Charles Wertman on behalf of Union Fund LLC. Hearing scheduled for 5/2/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 MOTION # 2 AFFIDAVIT # 3 EXHIBIT A # 4 EXHIBIT B # 5 EXHIBIT C # 6 EXHIBIT D # 7 PROPOSED ORDER) (Wertman, Charles) (Entered: 03/07/2024)
03/06/202425Letter Filed by Peter Burgess on behalf of L Palma, LLC (RE: related document(s)11 Order Scheduling Initial Case Management Conference) (Burgess, Peter) (Entered: 03/06/2024)
02/28/202424Chapter 11 Monthly Operating Report for the Month Ending: January 2024 Filed by Charles Wertman on behalf of Union Fund LLC (Wertman, Charles) (Entered: 02/28/2024)
02/28/202423Chapter 11 Monthly Operating Report for the Month Ending: December 2023 Filed by Charles Wertman on behalf of Union Fund LLC (Attachments: # 1 December 2023 Bank statement) (Wertman, Charles) (Entered: 02/28/2024)
02/28/202422Chapter 11 Monthly Operating Report for the Month Ending: November 2023 Filed by Charles Wertman on behalf of Union Fund LLC (Attachments: # 1 November 2023 Bank statement) (Wertman, Charles) (Entered: 02/28/2024)