Case number: 1:24-bk-41099 - 244 Albany LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    244 Albany LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/13/2024

  • Last Filing

    05/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, SubChapterV, ChVPlnDue, SmBus, Repeat, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41099-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/13/2024
Debtor dismissed:  04/26/2024
341 meeting:  04/15/2024

Debtor

244 Albany LLC

244 Albany Avenue
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 83-3753486

represented by
244 Albany LLC

PRO SE



Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

represented by
Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: sl@lhmlawfirm.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
05/01/202421BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
04/30/202420Chapter 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 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, 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 Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 04/30/2024)
04/26/202419Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Order to Show Cause (Generic)). Signed on 4/26/2024 (alh) (Entered: 04/29/2024)
04/02/2024Receipt of Motion for Relief From Stay( 1-24-41099-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22509622. Fee amount 199.00. (re: Doc# 18) (U.S. Treasury) (Entered: 04/02/2024)
04/02/202418Amended Motion to Dismiss Case , or in the alternative Motion for Relief from Stay Fee Amount $199. Filed by Matthew Burrows on behalf of VC RTL Holdings, LLC (RE: related document(s)17 Motion to Reconsider Dismissal of Case filed by Creditor VC RTL Holdings, LLC, Motion to Dismiss Case). (Burrows, Matthew) (Entered: 04/02/2024)
03/27/202417[COUNSEL TO AMEND NOTICE OF HEARING TO REMOVE AT&T DIAL IN NUMBER AND ACCESS CODE] - First Motion to Reconsider Dismissal of Case , or in the alternative Motion to Dismiss Case Filed by Matthew Burrows on behalf of VC RTL Holdings, LLC. Hearing scheduled for 5/14/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit Declaration in Support of Motion for Relief from Bankruptcy Stay # 2 Affidavit Affirmation in Support of Motion for Relief from Bankruptcy Stay # 3 Exhibit Exhibit A Loan Agreement # 4 Exhibit Exhibit B Note # 5 Exhibit Exhibit C First Allonge PSF # 6 Exhibit Exhibit D Second Allonge VC RTL Holdings # 7 Exhibit Exhibit E Mortgage # 8 Exhibit Exhibit F Assignment of Mortgage to PSF # 9 Exhibit Exhibit G VC RTL Holdings # 10 Exhibit Exhibit H Guarantee Part 1 of 2 # 11 Exhibit Exhibit H Part Guaranty 2 of 2 # 12 Exhibit Exhibit I Foreclosure Search 1 of 2 # 13 Exhibit Exhibit I Foreclosure Search 2 of 2 # 14 Exhibit Exhibit J Order Granting Judgment of Foreclosure and Sale # 15 Exhibit Exhibit K BPO # 16 Proposed Order Order Granting Relief from Bankruptcy Stay # 17 Affidavit Certificate of Service for Motion for Relief from Bankruptcy Stay) (Burrows, Matthew) Modified on 4/1/2024 (agh). (Entered: 03/27/2024)
03/26/2024Show Cause Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Salvatore LamOnica (Sub V Trustee); No Appearance by Debtor; Dismissed; Court to Issue Order. (related document(s): 8 Order to Show Cause (Generic)) (AngelaHoward) (Entered: 03/27/2024)
03/20/202416BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
03/18/2024Receipt of Motion to Appear Pro Hac Vice( 1-24-41099-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22465512. Fee amount 200.00. (re: Doc# 15) (U.S. Treasury) (Entered: 03/18/2024)
03/18/202415Motion for John J. Winter to Appear Pro Hac Vice for VC RTL Holdings, LLC. Fee Amount $200. Filed by Matthew Burrows on behalf of VC RTL Holdings, LLC. (Attachments: # 1 Affidavit Affirmation in Support of Pro Hac Vice Motion # 2 Exhibit Certificate of Good Service John J. Winter # 3 Proposed Order Pro Hac Vice Order) (Burrows, Matthew) (Entered: 03/18/2024)