Case number: 1:24-bk-40786 - 68 North Henry Street LLC fka 573 Meeker Avenue LL - New York Eastern Bankruptcy Court

Case Information
  • Case title

    68 North Henry Street LLC fka 573 Meeker Avenue LL

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/22/2024

  • Last Filing

    05/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40786-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/22/2024
Date terminated:  05/30/2024
Debtor dismissed:  04/08/2024
341 meeting:  04/05/2024

Debtor

68 North Henry Street LLC fka 573 Meeker Avenue LLC

952 East 23rd Street
Brooklyn, NY 11210
NEW YORK-NY
Tax ID / EIN: 35-2585254

represented by
Avinoam Yackov Rosenfeld

The Rosenfeld Law Office
156 Harborview South
Lawrence, NY 11559
516-547-1717
Fax : 516-232-9092
Email: aviyrosenfeld@aol.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
05/30/2024Bankruptcy Case Closed (drk) (Entered: 05/30/2024)
05/30/202428Order to Close Dismissed Case. Signed on 5/30/2024 (drk) (Entered: 05/30/2024)
04/14/202427BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/11/202426BNC Certificate of Mailing with Notice/Order Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
04/11/202425Transcript & Notice regarding the hearing held on 04/02/24. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE:Related document(s) 9 Order to Show Cause for Dismissal of Case, 11 Motion to Dismiss Case, 13 Motion to Dismiss Case or Alternatively Terminate Exclusivity, 16 Order to Schedule Hearing (Generic) 18 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 04/18/2024. Redaction Request Due By 05/2/2024. Redacted Transcript Submission Due By 05/13/2024. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/10/2024 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC). Modified on 4/12/2024 to add linkage (drk). (Entered: 04/11/2024)
04/08/202424Order Dismissing Case With Prejudice for Cause. The Debtor Is Hereby Prohibited From Commencing a Subsequent Bankruptcy Filing for a Period of Ninety Days From the Date of Entry of This Order, Except Pursuant to Separate Order of This Court Obtained on Notice to 68 Henry Funding LLC and the United States Trustee (RE: related document(s)13 Motion to Dismiss Case filed by Creditor 68 Henry Funding LLC). Signed on 4/8/2024 (drk) (Entered: 04/09/2024)
04/02/2024Hearing Held; Appearances: Jeremy S. Sussman (Office of the US Trustee), Gary O. Ravert (Counsel to 68 Henry Funding LLC); Marked Off as Moot. (related document(s): 11 Motion to Dismiss Case filed by Office of the United States Trustee, 16 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 04/08/2024)
04/02/2024Hearing Held; Appearances: Jeremy S. Sussman (Office of the US Trustee), Gary O. Ravert (Counsel to 68 Henry Funding LLC); Motion Granted; Case Dismissed with Prejudice for 90 Days; Submit Order. (related document(s): 13 Motion to Dismiss Case filed by 68 Henry Funding LLC, 18 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 04/08/2024)
04/02/2024Show Cause Hearing Held; Appearances: Jeremy S. Sussman (Office of the US Trustee), Gary O. Ravert (Counsel to 68 Henry Funding LLC); Marked Off as Moot. (related document(s): 9 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 04/08/2024)
03/28/202423BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024)