1198 DECATUR LLC
11
Jil Mazer-Marino
06/11/2024
10/30/2024
Yes
v
HoldDisc, Repeat, PRVDISM, SmBus, SmBusDsclsDue, SmBusPlnDue, DISMISSED, BARDEBTOR |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1198 DECATUR LLC
1198 Decatur Street Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 81-4314280 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates, PLLC 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 Email: nonua@mckinleyonua.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 |
---|---|---|
09/08/2024 | 17 | BNC Certificate of Mailing with Notice/Order Notice Date 09/08/2024. (Admin.) (Entered: 09/09/2024) |
09/05/2024 | 16 | Order Dismissing Case and Barring Debtor 1198 DECATUR LLC starting 9/6/2024 to 9/6/2026 (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 9/5/2024 (nwh) (Entered: 09/06/2024) |
08/21/2024 | Hearing Held; - Appearances: Jeremy Sussman from the Office of the United States Trustee. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) Marked Off (jag) (Entered: 08/23/2024) | |
08/21/2024 | Hearing Held; - Appearnaces: Jeremy Sussman from the Office of the United States Trustee (RE: related document(s)12 Motion to Dismiss Case with a Bar to Refiling for a Period of Two Years, or in the Alternative, Convert Case to Chapter 7 Filed by Office of the United States Trustee.) Motion Granted - Case Dismissed; Submit Order (jag) (Entered: 08/23/2024) | |
07/31/2024 | 15 | Order Granting Relief from the Automatic Stay and In Rem Relief with respect to 1198 Decatur Street, Brooklyn, New York (Related Doc # 9) Signed on 7/31/2024. (rom) (Entered: 07/31/2024) |
07/24/2024 | Hearing Held; ppearances: Christopher Palmieri Representing Flushing Bank, Alan Waintraub Representing MYS Developments, Nazar Khodorovsky from the Office of the United States Trustee - (RE: related document(s)9 Motion for Relief from Stay Seeking an Order Granting In Rem Relief from the Automatic Stay or in the Alternative Granting from the Automatic Stay with respect to real property known as 1198 Decatur Street, Brooklyn, New York Filed by Frank C DellAmore on behalf of Flushing Bank.) - No Opposition - Granted; Submit Order (tml) (Entered: 07/25/2024) | |
07/24/2024 | Hearing Held and Adjourned; Appearances: Christopher Palmieri Representing Flushing Bank, Alan Waintraub Representing MYS Developments, Nazar Khodorovsky from the Office of the United States Trustee - Status hearing to be held on 08/21/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 07/25/2024) | |
07/24/2024 | 14 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 07/24/2024. (Admin.) (Entered: 07/25/2024) |
07/22/2024 | 13 | Affidavit/Certificate of Service for Motion to Dismiss Filed by Office of the United States Trustee (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Sussman, Jeremy) (Entered: 07/22/2024) |
07/22/2024 | 12 | Motion to Dismiss Case with a Bar to Refiling for a Period of Two Years, or in the Alternative, Convert Case to Chapter 7. Objections to be filed on 8/14/2024. Filed by Office of the United States Trustee. Hearing scheduled for 8/21/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A- Declaration in Support of Motion to Dismiss # 2 Exhibit B- Proposed Order) (Sussman, Jeremy) (Entered: 07/22/2024) |