Case number: 1:24-bk-42410 - Snc Watson LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Snc Watson LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/06/2024

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42410-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/06/2024
Debtor dismissed:  03/25/2025
341 meeting:  08/05/2024

Debtor

Snc Watson LLC

42 West Street
Brooklyn, NY 11222
KINGS-NY
Tax ID / EIN: 99-0385990

represented by
Joshua R Bronstein

The Law Offices of Joshua R. Bronstein & Associates, PLLC
114 Soundview Drive
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.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
03/27/202522BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/27/2025. (Admin.)
03/25/202521Order Dismissing Case with Notice of Dismissal (RE: related document(s)18 Motion to Dismiss Case filed by Debtor Snc Watson LLC). Signed on 3/25/2025 (rom) (Entered: 03/25/2025)
03/19/2025Hearing Held; Appearances: Joshua R Bronstein Representing Debtor, Sylvia Shweder from the Office of the United States Trustee - (RE: related document(s)6 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to dismiss submitted for presentment (tml) (Entered: 03/21/2025)
03/02/202520Affidavit/Certificate of Service Filed by Joshua R Bronstein on behalf of Snc Watson LLC (RE: related document(s)17 Order on Motion For Relief From Stay) (Bronstein, Joshua) (Entered: 03/02/2025)
03/02/202519Notice of Settlement of Proposed Order; Order to be settled for march 19, 2025 Filed by Joshua R Bronstein on behalf of Snc Watson LLC (RE: related document(s)17 Order on Motion For Relief From Stay) (Attachments: # 1 Exhibit proposed order) (Bronstein, Joshua) (Entered: 03/02/2025)
02/19/2025Hearing Held and Adjourned; Appearances: Joshua R Bronstein, Nazar Khodorovsky. Status hearing to be held on 03/19/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (jag) (Entered: 02/21/2025)
02/19/2025Hearing Held; Appearances: Joshua R Bronstein, Nazar Khodorovsky. (RE: related document(s)18 Motion to Dismiss Case Filed by Debtor Snc Watson LLC) Granted; Settle Order on 14 day Notice (jag) (Entered: 02/19/2025)
02/02/202518Motion to Dismiss Case Filed by Joshua R Bronstein on behalf of Snc Watson LLC. Hearing scheduled for 2/19/2025 at 09:30 AM (check with court for location). (Attachments: # 1 Affidavit Affirmation # 2 Revision Affirmation of service # 3 Proposed Order) (Bronstein, Joshua) (Entered: 02/02/2025)
01/08/2025Hearing Held and Adjourned; Appearances: Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 02/19/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 01/09/2025)
11/27/202417Order Granting Motion For Relief From Stay RE:119 43 200th Street, Saint Albans, New York 11412. (Related Doc # 9) Signed on 11/27/2024. (ssw) (Entered: 11/27/2024)