863 East 12th Holdings LLC
11
Nancy Hershey Lord
02/08/2024
08/29/2024
Yes
v
PlnDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 863 East 12th Holdings LLC
5309 New Utrecht Ave Brooklyn, NY 11219-4140 KINGS-NY Tax ID / EIN: 82-4430587 |
represented by |
Joseph Y. Balisok
Balisok & Kaufman PLLC 251 Troy Avenue Brooklyn, NY 11213 (718) 928-9607 Fax : 718-534-9747 Email: bankruptcy@lawbalisok.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 |
---|---|---|
07/09/2024 | Hearing Held; Appearances: Joseph Y. Balisok (Counsel to Debtor), Reema Lateef (Office of the US Trustee); Motion Granted; Case Dismissed; Submit Order.(related document(s): 28 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 07/16/2024) | |
07/09/2024 | Status Hearing Held; Appearances: Joseph Y. Balisok (Counsel to Debtor), Reema Lateef (Office of the US Trustee); Marked Off. (related document(s): 7 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 07/16/2024) | |
07/08/2024 | 30 | Objection TO MOTION TO DISMISS CHAPTER 11 CASE, OR IN THE ALTERNATIVE, CONVERT CASE TO CHAPTER 7 Filed by Joseph Y. Balisok on behalf of 863 East 12th Holdings LLC (RE: related document(s)28 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Attachments: # 1 certificate of service) (Balisok, Joseph) (Entered: 07/08/2024) |
06/05/2024 | 29 | Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)28 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: 06/05/2024) |
06/05/2024 | 28 | Motion to Dismiss Case . Objections to be filed on 07/02/2024., or in the alternative Motion to Convert Case Chapter 11 to 7 . Objections to be filed on 07/02/2024.. Filed by Office of the United States Trustee. Hearing scheduled for 7/9/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Motion and Exhibits) (Scott, Shannon) (Entered: 06/05/2024) |
05/30/2024 | 27 | Order Granting Motion For Relief From Stay with respect to the collateral known as 863 East 12th Street, Brooklyn, NY 11230 (Related Doc # 20) Signed on 5/30/2024. (aac) (Entered: 05/30/2024) |
05/28/2024 | Hearing Held; Appearances: Joseph Y. Balisok (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Hye-Won Choi (Counsel to PS Funding, Inc.);and Adjourned; (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/09/2024 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 05/28/2024) | |
05/28/2024 | Hearing Held; Appearances: Joseph Y. Balisok (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Hye-Won Choi (Counsel to PS Funding, Inc.); Motion Granted as per the record; Submit Order. (related document(s): 20 Motion for Relief From Stay filed by PS Funding, Inc.) (AngelaHoward) (Entered: 05/28/2024) | |
05/20/2024 | Adjourned Without Hearing (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/28/2024 at 09:45 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 05/20/2024) | |
05/20/2024 | Adjourned Without Hearing (related document(s): 20 Motion for Relief From Stay filed by PS Funding, Inc.) Hearing scheduled for 05/28/2024 at 09:45 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 05/20/2024) |