Case number: 1:24-bk-42568 - 530 Sutter Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    530 Sutter Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/18/2024

  • Last Filing

    10/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42568-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/18/2024
Debtor dismissed:  10/11/2024
341 meeting:  07/29/2024

Debtor

530 Sutter Ave LLC

17 Essex St
Brooklyn, NY 11208
KINGS-NY
Tax ID / EIN: 99-3464856

represented by
Joshua R Bronstein

46 Grace Avenue
Suite 3N
Great Neck, NY 11021
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
10/13/202419BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/13/2024. (Admin.) (Entered: 10/14/2024)
10/11/202418Order Dismissing Case with Notice of Dismissal (RE: related document(s)14 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 10/11/2024 (dng) (Entered: 10/11/2024)
10/08/2024Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee); Case Dismissed; Submit Order (RE: related document(s)16 Order to Schedule Hearing (Generic)) (drk) (Entered: 10/11/2024)
10/08/2024Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee); Marked Off (RE: related document(s)11 Order Scheduling Initial Case Management Conference) (drk) (Entered: 10/11/2024)
09/17/202417Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)14 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, 16 Order to Schedule Hearing (Generic)) (Lateef, Reema) (Entered: 09/17/2024)
09/17/202416Order Shortening Notice Period, Establishing Objection Deadline, and Scheduling Hearing on Motion to Dismiss or Convert this Chapter 11 Case Pursuant to 11 U.S.C. Section 1112(b). A hearing on the Motion to Dismiss is scheduled for 10/8/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Objections to the Motion shall be filed and served by October 1, 2024. (RE: related document(s)14 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, 15 Motion to Limit Notice filed by U.S. Trustee Office of the United States Trustee). Signed on 9/17/2024 (dng) (Entered: 09/17/2024)
09/17/202415Motion to Limit Notice of the United States Trustees Motion to Dismiss Case or in the Alternative Convert the Case to Chapter 7 Filed by Office of the United States Trustee (RE: related document(s)14 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). (Attachments: # 1 Declaration of Reema Lateef in Support of Motion # 2 Proposed Order) (Lateef, Reema) (Entered: 09/17/2024)
09/17/202414Motion to Dismiss Case United States Trustees Motion to Dismiss Case or in the Alternative Convert the Case to Chapter 7 Filed by Office of the United States Trustee. (Attachments: # 1 Exhibit A - Declaration in Support of Motion to Dismiss # 2 B - Proposed Order) (Lateef, Reema) (Entered: 09/17/2024)
08/05/2024Adjourned Without Hearing (related document(s): 11 Order Scheduling Initial Case Management Conference) Status hearing to be held on 10/08/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/05/2024)
08/04/202413Letter to adjourn conference Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC (Bronstein, Joshua) (Entered: 08/04/2024)