Case number: 1:24-bk-40559 - 124 Penn Residence LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    124 Penn Residence LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/06/2024

  • Last Filing

    06/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40559-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/06/2024
Debtor dismissed:  06/25/2025
341 meeting:  03/11/2024

Debtor

124 Penn Residence LLC

331 Rutledge Street
#208
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 84-2786110

represented by
Leo Fox, Esq.

630 Third Avenue, 18th Floor
New York, NY 10017
(212) 867-9595
Fax : (212) 949-1857
Email: leo@leofoxlaw.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
06/27/2025124BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/27/2025. (Admin.) (Entered: 06/28/2025)
06/25/2025123Order Dismissing Case with Notice of Dismissal. (RE: related document(s)114 Motion to Dismiss Case filed by Creditor Equitex Management Services LLC). Signed on 6/25/2025 (ylr) (Entered: 06/25/2025)
06/20/2025122Order Granting Application of Leo Fox, Esq., Attorney for the Debtor, for Allowance of Final Compensation and Reimbursement of Expenses. Fees awarded: $42500.00, expenses awarded: $0.00. (RE: related document(s)111 Application for Compensation filed by Debtor 124 Penn Residence LLC). Signed on 6/20/2025 (Attachments: # 1 Exhibit) (ylr) (Entered: 06/20/2025)
06/18/2025Marked Off without hearing (RE: related document(s)14 Order Scheduling Initial Case Management Conference) - Order Submitted Dismissing Case (tml) (Entered: 06/24/2025)
05/21/2025Hearing Held; Appearances: Leo Fox Representing Debtor, Shannon Scott from the Office of the United States Trustee (RE: related document(s)114 Motion to Dismiss Case Filed by Creditor Equitex Management Services LLC) - No Opposition - Granted; Submit Order (tml) (Entered: 05/23/2025)
05/21/2025Hearing Held and Adjourned; Appearances: Leo Fox Representing Debtor, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 06/18/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)14 Order Scheduling Initial Case Management Conference) (tml) (Entered: 05/23/2025)
05/21/2025Hearing Held; Appearances: Leo Fox Representing Debtor, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)63 Motion to Dismiss Case Filed by Creditor Fairview Loans VI, LLC) - Marked Off / Motion to dismiss Granted - See document no 114 (tml) (Entered: 05/23/2025)
05/19/2025121Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 05/19/2025)
05/13/2025120Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 05/13/2025)
05/13/2025119Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 05/13/2025)