Case number: 1:24-bk-42130 - 125 Broad Partners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    125 Broad Partners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/22/2024

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42130-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/22/2024
Date terminated:  02/05/2025
Debtor dismissed:  11/06/2024
341 meeting:  07/01/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
02/05/2025Bankruptcy Case Closed (rom) (Entered: 02/05/2025)
12/19/202456Chapter 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)
11/22/202455Chapter 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)
11/08/202454BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/08/2024. (Admin.) (Entered: 11/09/2024)
11/06/202453Order 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)
11/01/2024Hearing 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)
11/01/2024Hearing 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)
11/01/2024Hearing 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)
10/16/202452Chapter 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)
10/09/202451Amended 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)