125 Broad Partners LLC
11
Elizabeth S. Stong
05/22/2024
02/05/2025
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 125 Broad Partners LLC
543 Bedford Avenue Suite 317 Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 84-3814505 |
represented by |
Jonathan S Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jsp@dhclegal.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 |
---|---|---|
02/05/2025 | Bankruptcy Case Closed (rom) (Entered: 02/05/2025) | |
12/19/2024 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC (Pasternak, Jonathan) (Entered: 12/19/2024) |
11/22/2024 | 55 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC (Pasternak, Jonathan) (Entered: 11/22/2024) |
11/08/2024 | 54 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/08/2024. (Admin.) (Entered: 11/09/2024) |
11/06/2024 | 53 | Order Dismissing Case with Notice of Dismissal. Debtor shall pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930(a)(6) and any applicable interest pursuant to 31 U.S.C. § 3717 within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period (RE: related document(s)50 Motion to Dismiss Case filed by Debtor 125 Broad Partners LLC). Signed on 11/6/2024 (dnb) (Entered: 11/06/2024) |
11/01/2024 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)50 Motion to Dismiss Case Filed by Debtor 125 Broad Partners LLC, 51 Amended Notice of Motion/Presentment Filed by Debtor 125 Broad Partners LLC) No opposition - Granted - Submit order on consent as to form of UST. (sej) (Entered: 11/04/2024) | |
11/01/2024 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)30 Application to Employ Filed by Debtor 125 Broad Partners LLC) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/01/2024 (This is a text Order, no document is attached) (sej) (Entered: 11/04/2024) | |
11/01/2024 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)18 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/01/2024 (This is a text Order, no document is attached) (sej) (Entered: 11/04/2024) | |
10/16/2024 | 52 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC (Pasternak, Jonathan) (Entered: 10/16/2024) |
10/09/2024 | 51 | Amended Notice of Motion/Presentment (Notice of Hearing on Motion to Dismiss Case) Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC (RE: related document(s)50 Motion to Dismiss Case filed by Debtor 125 Broad Partners LLC) Hearing scheduled for 11/1/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Pasternak, Jonathan) (Entered: 10/09/2024) |