68 North Henry Street LLC fka 573 Meeker Avenue LL
11
Nancy Hershey Lord
02/22/2024
05/30/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2024 | Bankruptcy Case Closed (drk) (Entered: 05/30/2024) | |
05/30/2024 | 28 | Order to Close Dismissed Case. Signed on 5/30/2024 (drk) (Entered: 05/30/2024) |
04/14/2024 | 27 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024) |
04/11/2024 | 26 | BNC Certificate of Mailing with Notice/Order Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024) |
04/11/2024 | 25 | Transcript & 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) |
04/08/2024 | 24 | Order 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) |
04/02/2024 | 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): 11 Motion to Dismiss Case filed by Office of the United States Trustee, 16 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 04/08/2024) | |
04/02/2024 | Hearing 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) | |
04/02/2024 | Show 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) | |
03/28/2024 | 23 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024) |