Godfrey Rose LLC
11
Elizabeth S. Stong
12/11/2023
09/20/2025
Yes
v
| Repeat, PRVDISM, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Godfrey Rose LLC
525 Myrtle Ave Ste C-1 Brooklyn, NY 11205 KINGS-NY Tax ID / EIN: 81-3890844 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.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 |
|---|---|---|
| 09/20/2025 | 66 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/20/2025. (Admin.) (Entered: 09/21/2025) |
| 09/17/2025 | 65 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)60 Motion to Dismiss Case filed by Debtor Godfrey Rose LLC). Signed on 9/17/2025 (drk) (Entered: 09/18/2025) |
| 09/02/2025 | 64 | Order Modifying the Automatic Stay and Granting in REM Relief From the Automatic Stay So as to Permit Secured Creditor to Pursue Its Rights Under Applicable Law With Respect to the Vacant Land on Burton Avenue and David Avenue, Monticello, New York. Secured Creditors Interest in the Property Shall Be Binding in Any Other Case Filed Under the Bankruptcy Code Purporting to Affect the Property That Is Filed Not Later Than Two (2) Years After September 2, 2025, the Date of Entry of This Order.(RE: related document(s)48 Motion for Relief From Stay filed by Creditor Timothy Sullivan Estate, Inc.). Signed on 9/2/2025 (nwh) (Entered: 09/03/2025) |
| 08/29/2025 | Hearing Held; -- Appearances: Debtor, Timothy Sullivan Estate, Inc., Office of the United States Trustee. (RE: related document(s)48 Motion for Relief From Stay Filed by Creditor Timothy Sullivan Estate, Inc.) No opposition - Granted on consent as to in rem - Submit order. (sej) (Entered: 08/29/2025) | |
| 08/29/2025 | Hearing Held; - Appearances: Debtor, Timothy Sullivan Estate, Inc., Office of the United States Trustee. (RE: related document(s)60 Motion to Dismiss Case Filed by Debtor Godfrey Rose LLC) No opposition - Gratned - Submit order on consent as to form of UST. (sej) (Entered: 08/29/2025) | |
| 08/29/2025 | Hearing Held; - Appearances: Debtor, Timothy Sullivan Estate, Inc., Office of the United States Trustee. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 08/29/2025 (This is a text Order, no document is attached) (sej) (Entered: 08/29/2025) | |
| 08/28/2025 | 63 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of Godfrey Rose LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/28/2025) |
| 08/28/2025 | 62 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of Godfrey Rose LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/28/2025) |
| 08/01/2025 | 61 | Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Godfrey Rose LLC (RE: related document(s)60 Motion to Dismiss Case filed by Debtor Godfrey Rose LLC) (Donovan, J) (Entered: 08/01/2025) |
| 07/31/2025 | 60 | Motion to Dismiss Case . Objections to be filed on 08/22/2025. Filed by J Ted Donovan on behalf of Godfrey Rose LLC. Hearing scheduled for 8/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Donovan, J) (Entered: 07/31/2025) |