5120 Realty Corp.
11
Elizabeth S. Stong
03/22/2024
04/23/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 5120 Realty Corp.
376 50th St Brooklyn, NY 11220 KINGS-NY Tax ID / EIN: 82-1803062 |
represented by |
Fred S Kantrow
The Kantrow Law Group, PLLC 732 Smithtown Bypass Suite 101 Smithtown, NY 11787 516-703-3672 Email: fkantrow@thekantrowlawgroup.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 |
---|---|---|
04/09/2024 | 28 | Affidavit/Certificate of Service of Motion to dismiss Chapter 11 Case or in the Alternative to Grant Relief from the Automatic Stay. Filed by M David Graubard on behalf of BP3 Capital LLC (RE: related document(s)27 Motion to Dismiss Case filed by Creditor BP3 Capital LLC, Motion for Relief From Stay) (Graubard, M) (Entered: 04/09/2024) |
04/08/2024 | Receipt of Motion for Relief From Stay( 1-24-41259-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22527984. Fee amount 199.00. (re: Doc# 27) (U.S. Treasury) (Entered: 04/08/2024) | |
04/08/2024 | 27 | Motion to Dismiss Case . Objections to be filed on May 1, 2024., or in the alternative Motion for Relief from Stay . Objections to be filed on May 1, 2024. Fee Amount $199. Filed by M David Graubard on behalf of BP3 Capital LLC. Hearing scheduled for 5/6/2024 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit Attorney Certification in Support of Motion to Dismiss Chapter 11 Case or in the Alternative Grant Relief from the Automatic Stay # 2 Exhibit A (Debtor's Schedules & Amended Schedules) # 3 Exhibit B (Portion of State Court Affidavit of Hui Zhen Kuang) # 4 Exhibit C (Debtor's Schedule G) # 5 Exhibit D (Broker Price Opinion)) (Graubard, M) (Entered: 04/08/2024) |
04/08/2024 | 26 | Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)25 Statement of Financial Affairs for Non-Individuals (Form 207) filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/08/2024) |
04/08/2024 | 25 | Amended Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (Attachments: # 1 Exhibit Amended Schedules Declaration) (Kantrow, Fred) (Entered: 04/08/2024) |
04/07/2024 | 24 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/07/2024. (Admin.) (Entered: 04/08/2024) |
04/02/2024 | 23 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 6, 2024, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 04/02/2024) |
04/01/2024 | 22 | Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)15 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/01/2024) |
04/01/2024 | 21 | Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)18 Application to Employ filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/01/2024) |
04/01/2024 | 20 | Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)17 Motion for Relief From Stay filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/01/2024) |