LENY Berry Mezz LLC
11
Elizabeth S. Stong
04/04/2024
08/25/2025
Yes
v
DsclsDue, ProHacVice, RELATED, JNTADMN, MEMBER |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor LENY Berry Mezz LLC
188-190 Berry Street Brooklyn, NY 11249 KINGS-NY Tax ID / EIN: 30-0948676 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.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 |
---|---|---|
07/09/2025 | 54 | BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 07/09/2025. (Admin.) (Entered: 07/10/2025) |
07/02/2025 | Receipt of Transfer of Claim( 1-24-41452-ess) [claims,trclm] ( 28.00) Filing Fee. Receipt number A23746987. Fee amount 28.00. (re: Doc# 53) (U.S. Treasury) (Entered: 07/02/2025) | |
07/02/2025 | 53 | Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WF Crel 2020 Grantor Trust (Claim No. 1) To 190 Berry (Brooklyn) Owner, LLC Fee Amount $28 Filed by Robert A Rich on behalf of 190 Berry (Brooklyn) Owner, LLC. (Rich, Robert) (Entered: 07/02/2025) |
05/25/2025 | 52 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025) |
05/22/2025 | 51 | Transcript & Notice regarding the hearing held on 8/7/24. 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) 4 BNC Certificate of Mailing with Notice of Deficient Filing, 7 Motion to Appear Pro Hac Vice, 10 Order Scheduling Initial Case Management Conference, 20 Motion for Relief From Stay). Notice of Intent to Request Redaction Due By 05/29/2025. Redaction Request Due By 06/12/2025. Redacted Transcript Submission Due By 06/23/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/20/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 05/22/2025) |
05/08/2025 | Hearing Held and Adjourned; Appearances: Debtor, WF CREL 2020 Grantor Trust, Office of the United States Trustee. Status hearing to be held on 08/14/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (sej) (Entered: 05/09/2025) | |
04/18/2025 | Hearing Held and Adjourned; Appearances: Debtor, WF CREL 2020 Grant Trust, Office of the United States Trustee. Status hearing to be held on 05/08/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) Debtor to become current on UST fees by 4/25/2025. (sej) (Entered: 04/18/2025) | |
02/20/2025 | 50 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 02/20/2025) |
02/20/2025 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 02/20/2025) |
02/20/2025 | Adjourned Without Hearing - Status hearing to be held on 04/18/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (sej) (Entered: 02/20/2025) |