Case number: 1:23-bk-42938 - 58 Dobbin LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    58 Dobbin LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/16/2023

  • Last Filing

    01/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42938-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/16/2023
Date terminated:  01/23/2024
Debtor dismissed:  01/05/2024
341 meeting:  10/13/2023

Debtor

58 Dobbin LLC

58 Dobbin Street
Brooklyn, NY 11222
KINGS-NY
Tax ID / EIN: 47-1634772

represented by
Vivian Sobers

Sobers Law, PLLC
11 Broadway
Suite 615
New York, NY 10004
917-225-4501
Email: vsobers@soberslaw.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
01/23/2024Bankruptcy Case Closed (dnb) (Entered: 01/23/2024)
01/10/202434BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/10/2024. (Admin.) (Entered: 01/11/2024)
01/05/202433Order Dismissing Case with Notice of Dismissal. Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cashdisbursements, if any, for the relevant period (RE: related document(s)21 Motion to Dismiss Case). Signed on 1/5/2024 (dnb) (Entered: 01/08/2024)
01/04/2024Hearing Held; Appearances by Office of the United States Trustee, 58 Dobbin Funding LP(RE: related document(s) 25 Motion for Relief From Stay Filed by Creditor 58 Dobbin Funding LP) No opposition - Granted - Submit order. (sej) (Entered: 01/04/2024)
01/04/2024Hearing Held; (RE: related document(s) 21 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) Appearances by Office of the United States Trustee, 58 Dobbin Funding LP - No opposition - Granted - Submit order (sej) (Entered: 01/04/2024)
01/04/2024Hearing Held; Appearances by Office of the United States Trustee, 58 Dobbin Funding LP - - No Appearance by Debtor (RE: related document(s) 16 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/04/2024 (This is a text Order, no document is attached) (sej) (Entered: 01/04/2024)
01/03/202432Letter of No opposition Filed by Vivian Sobers on behalf of 58 Dobbin LLC (RE: related document(s)21 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Sobers, Vivian) Modified on 1/3/2024 (ssw). (Entered: 01/03/2024)
12/28/202331Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of 58 Dobbin Funding LP (RE: related document(s)30 Statement filed by Creditor 58 Dobbin Funding LP) (Feuerstein, Jerold) (Entered: 12/28/2023)
12/28/202330Statement 58 Dobbin Funding L.P.'s Statement in Support of United States Trustee's Motion for an Order Dismissing Case or, in the alternative, converting case to Chapter 7 Filed by Jerold C Feuerstein on behalf of 58 Dobbin Funding LP (RE: related document(s)21 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Feuerstein, Jerold) (Entered: 12/28/2023)
12/06/202329Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)28 Amended Notice of Motion/Presentment filed by U.S. Trustee Office of the United States Trustee) (Lateef, Reema) (Entered: 12/06/2023)