Case number: 1:23-bk-43278 - Myrtle Throop Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Myrtle Throop Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    09/14/2023

  • Last Filing

    02/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43278-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  09/14/2023
341 meeting:  10/30/2023

Debtor

Myrtle Throop Inc.

968 A Myrtle Avenue
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 47-1958328

represented by
Joshua R Bronstein

Law Offices of Joshua Bronstein
114 Soundview Ave
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.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
11/14/2023Receipt of Motion for Relief From Stay( 1-23-43278-ess) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A22131973. Fee amount 188.00. (re: Doc# 20) (U.S. Treasury) (Entered: 11/14/2023)
11/14/202320Motion for Relief from Stay NOTICE OF MOTION OF FOR ENTRY OF AN ORDER PROVIDING RELIEF FROM THE AUTOMATIC STAY. Objections to be filed on 12/12/2023. Fee Amount $188. Filed by J. Logan Rappaport on behalf of Tower Capital Management as servicer for NYCTL 1998-2 Trust and NYCTL 2021-A Trust. Hearing scheduled for 12/19/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Supplement APPLICATION SEEKING ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. §362(d) OR, ALTERNATIVELY, PAYMENT OF ADEQUATE PROTECTION # 2 Affidavit AFFIDAVIT OF KURT P. SHADLE IN SUPPORT OF MOTION OF NYCTL 2019-A TRUST LLC AND THE BANK OF NEW YORK MELLON, AS COLLATERAL AGENT AND CUSTODIAN FOR ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY # 3 Exhibit Proof of Claim, Tax Lien Certificate, Entered JFS # 4 Affidavit Affidavit of Service) (Rappaport, J.) (Entered: 11/14/2023)
11/12/202319Letter of Adjournment: Hearing rescheduled from to Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) (Entered: 11/12/2023)
11/09/2023Adjourned Without Hearing; Status hearing to be held on 12/08/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 11/13/2023)
10/27/2023Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 10/30/2023 at 11:00 AM at Teleconference - Brooklyn. (Lateef, Reema) (Entered: 10/27/2023)
10/20/2023Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 10/23/2023 at 12:00 PM at Teleconference - Brooklyn. (Lateef, Reema) (Entered: 10/20/2023)
10/20/202318Disclosure Statement Disclosure of compensation for debtor Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Myrtle Throop Inc.). (Bronstein, Joshua) (Entered: 10/20/2023)
10/20/202317INCORRECT Format; Attorney to re-file correctly - List of Creditors Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) Modified on 10/20/2023 (ssw). (Entered: 10/20/2023)
10/20/202316Statement Corporate Resolution Certificate Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) (Entered: 10/20/2023)
10/20/202315Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (RE: related document(s)2 Deficient Filing Chapter 11) (Bronstein, Joshua) (Entered: 10/20/2023)