Case number: 1:24-bk-40663 - 1488 Bushwick LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1488 Bushwick LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/13/2024

  • Last Filing

    10/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, Repeat, PRVDISM, SmBsChVPlnDue, SubChapterV, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40663-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/13/2024
Date terminated:  10/30/2024
Debtor dismissed:  08/08/2024
341 meeting:  03/25/2024

Debtor

1488 Bushwick LLC

208 Himrod Street
Brooklyn, NY 11237
KINGS-NY
Tax ID / EIN: 26-4184417

represented by
Joshua R Bronstein

46 Grace Avenue
Suite 3N
Great Neck, NY 11021
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.com

Trustee

Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382

represented by
Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382
Email: samueldawidowicz@gmail.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
10/30/2024Bankruptcy Case Closed (caf) (Entered: 10/30/2024)
10/30/202441Order to Close Dismissed Case. Signed on 10/30/2024 (caf) (Entered: 10/30/2024)
08/16/202440Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2445000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz CPA. (Dawidowicz, Samuel) (Entered: 08/16/2024)
08/10/202439BNC Certificate of Mailing with Notice/Order Notice Date 08/10/2024. (Admin.) (Entered: 08/11/2024)
08/08/202438Order Dismissing Chapter 11 Case and Barring Debtor(s). Barred Debtor 1488 Bushwick LLC starting 8/8/2024 to 2/4/2025. Not later than ten (10) days from the entry of this order, the Debtor shall file with the Court the appropriate monthly operating reports and shall pay the United States Trustee the appropriate sums required pursuant to 28 U.S.C. Section 1930(a)(6) and any applicable interest theron. (RE: related document(s)31 Motion to Dismiss Case filed by Creditor Federal National Mortgage Assocation). Signed on 8/8/2024 (caf) (Entered: 08/08/2024)
07/30/2024Status Hearing Held; Appearances: Joshua R. Bronstein (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee), Dean Chapman (Counsel to Fannie Mae), Blaine Scott (Counsel to Fannie Mae); Marked Off. (related document(s): 4 Order Scheduling Subchapter V Initial Status Conference) (AngelaHoward) (Entered: 07/30/2024)
07/30/2024Hearing Held; Appearances: Joshua R. Bronstein (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee), Dean Chapman (Counsel to Fannie Mae), Blaine Scott (Counsel to Fannie Mae); No Opposition; Motion Granted; Case Dismissed with Prejudice for 180 Days as per the record; Submit Order. (related document(s): 31 Motion to Dismiss Case filed by Federal National Mortgage Assocation) (AngelaHoward) (Entered: 07/30/2024)
07/22/202437Order Awarding First and Final Allowance of Compensation and Reimbursement of Expenses to Samuel Dawidowicz Subchapter V Trustee, fees awarded: $1995.00 and expenses awarded: $7.29 (Attachments: # 1 Exhibit - Schedules A and B, Current Interim Fee Period & Final Fee Application Total) (RE: related document(s)19 Application for Compensation filed by Trustee Samuel Dawidowicz). Signed on 7/22/2024 (caf) (Entered: 07/22/2024)
07/09/2024[RECORD SO ORDERED]; Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Reema Lateef (Office of the US Trustee), Blaine T. Scott (Counsel to Fannie Mae), Shawniece Wiggs (Former Tenant), Samuel Dawidowicz (Sub V Trustee); Denied without prejudice as per the record.(related document(s): 30 Motion to Allow Claims filed by Shawniece Wiggs) (AngelaHoward) (Entered: 07/16/2024)
07/09/2024[RECORD SO ORDERED]; Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Reema Lateef (Office of the US Trustee), Blaine T. Scott (Counsel to Fannie Mae), Shawniece Wiggs (Former Tenant), Samuel Dawidowicz (Sub V Trustee); Granted; Submit Order. (related document(s): 19 Application for Compensation filed by Samuel Dawidowicz, 27 Statement filed by Federal National Mortgage Assocation) (AngelaHoward) (Entered: 07/16/2024)