Myrtle Throop Inc.
11
Elizabeth S. Stong
09/14/2023
02/23/2024
Yes
v
PlnDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/14/2023 | Receipt 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) | |
11/14/2023 | 20 | Motion 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) |
11/12/2023 | 19 | Letter of Adjournment: Hearing rescheduled from to Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) (Entered: 11/12/2023) |
11/09/2023 | Adjourned 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) | |
10/27/2023 | Trustee'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) | |
10/20/2023 | Trustee'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) | |
10/20/2023 | 18 | Disclosure 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) |
10/20/2023 | 17 | INCORRECT 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) |
10/20/2023 | 16 | Statement Corporate Resolution Certificate Filed by Joshua R Bronstein on behalf of Myrtle Throop Inc. (Bronstein, Joshua) (Entered: 10/20/2023) |
10/20/2023 | 15 | Summary 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) |