64-03 Realty LLC
11
Nancy Hershey Lord
02/23/2024
09/19/2024
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED, APPEAL |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 64-03 Realty LLC
64-05 Woodside Avenue, #4E Woodside, NY 11377 QUEENS-NY Tax ID / EIN: 81-4701197 |
represented by |
William X Zou
Bill Zou & Associates PLLC 136-20 38th Avenue Suite 10-D Flushing, NY 11354 718-661-9562 Fax : 718-661-2211 Email: xfzou@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 |
---|---|---|
09/18/2024 | 49 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024) |
09/16/2024 | 48 | Transmittal of Additional Record on Appeal to District Court in reference to Civil Case Number: 24-05685-NCM (RE: related document(s)36 Notice of Appeal filed by Debtor 64-03 Realty LLC) (drk) (Entered: 09/16/2024) |
09/16/2024 | 47 | Transcript & Notice regarding the hearing held on 07/30/24. 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) 33 Motion to Extend Time). Notice of Intent to Request Redaction Due By 09/23/2024. Redaction Request Due By 10/7/2024. Redacted Transcript Submission Due By 10/17/2024. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/16/2024 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) (Entered: 09/16/2024) |
09/13/2024 | 46 | Transmittal of Additional Record on Appeal to District Court in reference to Civil Case Number: 24-05685-NCM (RE: related document(s)36 Notice of Appeal filed by Debtor 64-03 Realty LLC) (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8 # 8 Part 9 # 9 Part 10 # 10 Part 11 # 11 Part 12 # 12 Part 13 # 13 Part 14 # 14 Part 15 # 15 Part 16 # 16 Part 17 # 17 Part 18 # 18 Part 19 # 19 Part 20 # 20 Part 21 # 21 Part 22) (drk) (Entered: 09/13/2024) |
09/10/2024 | 45 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by William F Savino on behalf of 64-03 Woodside Notebuyer LLC (RE: related document(s)36 Notice of Appeal filed by Debtor 64-03 Realty LLC). (Attachments: # 1 Exhibit A # 2 Certificate of Service)(Savino, William) (Entered: 09/10/2024) |
08/27/2024 | 44 | Appellant Designation of Contents For Inclusion in Record On Appeal & Statement of Issues Filed by William X Zou on behalf of 64-03 Realty LLC (RE: related document(s)36 Notice of Appeal filed by Debtor 64-03 Realty LLC, 40 Civil Cover Sheet filed by Debtor 64-03 Realty LLC). Appellee designation due by 09/10/2024. (Zou, William) (Entered: 08/27/2024) |
08/18/2024 | 43 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/18/2024. (Admin.) (Entered: 08/19/2024) |
08/16/2024 | 42 | BNC Certificate of Mailing with Notice/Order Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/15/2024 | 41 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 24-05685-NCM District Court Judge Natasha C. Merle assigned. (RE: related document(s)36 Notice of Appeal filed by Debtor 64-03 Realty LLC) (drk) (Entered: 08/15/2024) |
08/14/2024 | 40 | Civil Cover Sheet Filed by William X Zou on behalf of 64-03 Realty LLC (RE: related document(s)36 Notice of Appeal filed by Debtor 64-03 Realty LLC). (Zou, William) (Entered: 08/14/2024) |