Case number: 1:24-bk-40028 - 2073 Development LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2073 Development LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/03/2024

  • Last Filing

    11/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40028-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/03/2024
Date terminated:  11/20/2024
Debtor dismissed:  11/04/2024
341 meeting:  03/11/2024

Debtor

2073 Development LLC

1303 53 Street
Suite #302
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 81-4074782

represented by
2073 Development LLC

PRO SE

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: npizzo@ajrlawny.com
TERMINATED: 11/05/2024

Avrum J Rosen

(See above for address)
TERMINATED: 11/05/2024

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
11/20/2024Bankruptcy Case Closed (dng) (Entered: 11/20/2024)
11/06/202457BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/06/2024. (Admin.) (Entered: 11/07/2024)
11/05/202456Order Granting the Law Offices of Avrum J. Rosen, PLLC's Motion To Withdraw As Attorney as counsel of record for debtor and debtor in possession; the Firm be, and hereby is, relieved as counsel of record to the Debtor, the terms and conditions of this Order are immediately effective and enforceable upon its entry (Related Doc # 43). Signed on 11/5/2024. (dnb) (Entered: 11/05/2024)
11/04/202455Order Dismissing Case with Notice of Dismissal (RE: related document(s)46 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 11/4/2024 (dng) (Entered: 11/04/2024)
11/01/2024Hearing Held; Appearance by Debtor and UST (RE: related document(s)43 Motion to Withdraw as Attorney Filed by Debtor 2073 Development LLC) No opposition - Granted - Submit order. (sej) (Entered: 11/04/2024)
11/01/2024Hearing Held; Appearance by Debtor and UST (RE: related document(s)13 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/01/2024 (This is a text Order, no document is attached) (sej) (Entered: 11/04/2024)
11/01/2024Hearing Held; (RE: related document(s)49 Order to Schedule Hearing (Generic), 47 Motion to Limit Notice Filed by U.S. Trustee Office of the United States Trustee, 46 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) Appearance by Debtor and UST - No opposition - Granted - Case dismissed - Submit order. (sej) (Entered: 11/04/2024)
10/11/202454BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
10/10/2024Adjourned Without Hearing - 'Hearing scheduled for 11/01/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)13 Order Scheduling Initial Case Management Conference, 48 Letter of Adjournment Filed by Debtor 2073 Development LLC) (sej) (Entered: 10/10/2024)
10/08/202453So Ordered - The deadline to serve all parties in the United States Trustee's Motion to Dismiss or ConvertCase to Chapter 7 is extended to October 9, 2024.(RE: related document(s)49 Order to Schedule Hearing (Generic), 51 Letter filed by U.S. Trustee Office of the United States Trustee). Signed on 10/8/2024 (sej) (Entered: 10/08/2024)