Case number: 1:24-bk-40676 - 803 EP LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    803 EP LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    02/14/2024

  • Last Filing

    11/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40676-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset


Date filed:  02/14/2024
341 meeting:  08/29/2024
Deadline for filing claims:  09/03/2024

Debtor

803 EP LLC

803 Eastern Parkway
Brooklyn, NY 11235
KINGS-NY
Tax ID / EIN: 47-2493620

represented by
M David Graubard

Kera & Graubard
71-18 Main Street
Flushing, NY 11367
(212) 681-1600
Fax : (212) 681-1601
Email: dgraubard@keragraubard.com

Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

represented by
Law Offices of Avrum J. Rosen, PLLC

38 New street
Huntington, NY 11743
(631) 423-8527

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: npizzo@ajrlawny.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
08/20/2024Adjourned Without Hearing - 'Hearing scheduled for 10/08/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)42 Letter of Adjournment Filed by Creditor WELLS FARGO BANK, N.A., 10 Motion for Relief From Stay Filed by Creditor WELLS FARGO BANK, N.A.) (sej) (Entered: 08/20/2024)
08/19/202443Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C [SCHEDULE C NOT INCLUDED], Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs; Local Rule 1007-1(b) Affidavit Filed by M David Graubard on behalf of 803 EP LLC (Attachments: # 1 Schedule D-H # 2 Schedule Statement of Affairs (Part 1) # 3 Schedule Statement of Affairs (Part 2) # 4 Affidavit Pursuant to Local Rule 1007-1(b)) (Graubard, M) Modified on 8/19/2024 (alh). (Entered: 08/19/2024)
08/16/202442Letter of Adjournment: Hearing rescheduled from 8/20/2024 at 10:30 a.m. to 10/8/2024 at 10:30 a.m. Filed by Aleksandra Krasimirova Fugate on behalf of WELLS FARGO BANK, N.A. (RE: related document(s)10 Motion for Relief From Stay filed by Creditor WELLS FARGO BANK, N.A.) (Fugate, Aleksandra) (Entered: 08/16/2024)
08/06/202441Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of David J. Doyaga (RE: related document(s)37 Order on Motion for Examination) (Pizzo, Nico) (Entered: 08/06/2024)
08/06/202440Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of David J. Doyaga (RE: related document(s)36 Order on Motion for Examination) (Pizzo, Nico) (Entered: 08/06/2024)
08/06/202439Notice of Appearance and Request for Notice Filed by M David Graubard on behalf of 803 EP LLC (Graubard, M) (Entered: 08/06/2024)
08/01/202438BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024)
07/30/202435Court's Service List (RE: related document(s)34 Order on Motion to Authorize/Direct) (alh) (Entered: 07/30/2024)
07/29/202437Order authorizing David J. Doyaga, Sr. as Trustee to issue subpoena for the production of documents and to appear for examination to Mark J. Nussbaum (the Witness), individually and as purported manager of the Debtor. (Related Doc # 29) Signed on 7/29/2024. (alh) (Entered: 07/30/2024)
07/29/202436Order authorizing David J. Doyaga, Sr. as Trustee to issue subpoena for the production of documents and to appear for examination to Libby Levilev, individually and as purported officer of the Debtor. (Related Doc # 30) Signed on 7/29/2024. (alh) (Entered: 07/30/2024)