Eckford- Greenpoint LLC
11
Nancy Hershey Lord
11/14/2023
07/17/2024
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Eckford- Greenpoint LLC
4203 13th Avenue Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 46-1769765 |
represented by |
Avrum J Rosen
Law Offices of Avrum J. Rosen, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Email: arosen@ajrlawny.com TERMINATED: 12/11/2023 Robert M Sasloff
Jacobs P.C. 595 Madison Ave FL 39 39th Floor New York, NY 10022 212-229-0476 Fax : 212-937-3368 Email: robert@jacobspc.com Ilevu Yakubov
Jacobs PC 595 Madison Ave FL 39 New York, NY 10022 718-772-8704 Fax : 718-255-8595 Email: leo@jacobspc.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 |
---|---|---|
06/01/2024 | 25 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/01/2024. (Admin.) (Entered: 06/02/2024) |
05/30/2024 | 24 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)22 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 5/30/2024 (drk) (Entered: 05/30/2024) |
05/28/2024 | Status Hearing Held; Appearance: Nazar Khodorovsky (Office of the US Trustee); Marked Off. (related document(s): 4 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 05/28/2024) | |
05/28/2024 | Hearing Held; Appearance: Nazar Khodorovsky (Office of the US Trustee); Motion Granted; Case Dismissed; Submit Order. (related document(s): 22 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 05/28/2024) | |
04/18/2024 | 23 | Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)22 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Scott, Shannon) (Entered: 04/18/2024) |
04/18/2024 | 22 | Motion to Dismiss Case or alternatively,, Motion to Convert Case Chapter 11 to 7 . Filed by Office of the United States Trustee. Hearing scheduled for 5/28/2024 at 11:00 AM (check with court for location). (Attachments: # 1 Memo of Law # 2 Declaration in Support) (Scott, Shannon) (Entered: 04/18/2024) |
04/09/2024 | 21 | Letter of Adjournment: Hearing rescheduled from April 9, 2024 at 10:30 a.m. to May 28, 2024 at 11:00 a.m. Filed by Robert M Sasloff on behalf of Eckford- Greenpoint LLC (RE: related document(s) Hearing Adjourned Without Hearing (Case Owned BK)) (Sasloff, Robert) (Entered: 04/09/2024) |
04/09/2024 | Adjourned Without Hearing (related document(s): 4 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/28/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 04/09/2024) | |
03/05/2024 | Status Hearing Held; Appearances: Robert M. Sasloff (Counsel to Debtor), Hanh Huynh (Counsel to Confidential Lending LLC), Nazar Khodorovsky (Office of the US Trustee); and Adjourned; (related document(s): 4 Order Scheduling Initial Case Management Conference) Status hearing to be held on 04/09/2024 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/08/2024) | |
02/02/2024 | Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 3/11/2024 at 02:00 PM at Teleconference - Brooklyn. (Scott, Shannon) (Entered: 02/02/2024) |