LL&L Real Estate Development, LLC
11
Jil Mazer-Marino
07/09/2024
04/09/2025
Yes
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor LL&L Real Estate Development, LLC
40 S Portland Avenue Brooklyn, NY 11217 KINGS-NY Tax ID / EIN: 42-5241838 |
represented by |
Robert Nadel
Robert Nadel, Esq. 68 South Service Road Suite 100 Melville, NY 11747 631-742-3435 Email: nadelaw@optonline.net |
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 |
---|---|---|
04/04/2025 | Receipt Number 10335733; Fee Amount $12.00 for Certification. (nop) (Entered: 04/07/2025) | |
04/04/2025 | Receipt of Copy Fee - $1.00. Receipt Number 10335733. (SR) (admin) (Entered: 04/04/2025) | |
03/21/2025 | 45 | AMENDED Order Dismissing the Case and Modifying the Automatic Stay and IN REM Stay to Permit MFRA Trust 2016-1 to Pursue its Rights and Remedies under applicable Law with Respect to 154 Huntington Street, Brooklyn, New York. This Order shall be binding in any other bankruptcy case purporting to affect the Collateral that is commenced not later than two (2) years after the date of entry of this Order; except that a debtor in a subsequent bankruptcy case may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing. (RE: related document(s)16, 39, 41, 43) Signed on 3/21/2025. (jag) (Entered: 03/21/2025) |
03/11/2025 | Receipt of Copy Fee - $2.00. Receipt Number 10335540. (SR) (admin) (Entered: 03/11/2025) | |
03/11/2025 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335540. (SR) (admin) (Entered: 03/11/2025) | |
03/09/2025 | 44 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/09/2025. (Admin.) (Entered: 03/10/2025) |
03/07/2025 | 43 | Order Dismissing Case with Notice of Dismissal and Modifying the Automatic Stay IN REM to Permit Fay Servicing, LLC as servicer for Wilmington Trust National Association Not In Its Individual Capacity But Solely As Trustee For MFRA Trust 2015-1 to Pursue its Rights and Remedies available under Applicable Law with Respect to Property Located at 154 Huntington Street, Brooklyn, New York. (RE: related document(s)16, 39, 41). Signed on 3/7/2025. (jag) (Entered: 03/07/2025) |
02/19/2025 | Hearing Held; Appearances: Robert Nadel, Nazar Khodorovsky, Michael Rozea. (RE: related document(s)12 Order Scheduling Initial Case Management Conference) Stricken; Case Dismissed (jag) (Entered: 02/21/2025) | |
02/19/2025 | Hearing Held; Appearances: Robert Nadel, Nazar Khodorovsky, Michael Rozea. (RE: related document(s)39 Motion to Dismiss Case Filed by Debtor LL&L Real Estate Development, LLC) Granted; Pursunat to the terms set forth on the record; Submit Order (jag) (Entered: 02/21/2025) | |
02/10/2025 | 42 | Objection TO DEBTORS MOTION TO DISMISS AND REQUEST TO RETAIN JURISDICTION Filed by Michael Thomas Rozea on behalf of Lima One Capital as servicer for Wilmington Trust, N.A., not in its individual capacity, but solely as trustee of MFRA Trust 2016-1 (RE: related document(s)39 Motion to Dismiss Case filed by Debtor LL&L Real Estate Development, LLC) (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 02/10/2025) |