Case number: 1:24-bk-43103 - ML & UK Palm LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    ML & UK Palm LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/26/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43103-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  07/26/2024
341 meeting:  08/26/2024
Deadline for filing claims:  12/23/2024
Deadline for filing claims (govt.):  01/22/2025

Debtor

ML & UK Palm LLC

1156 58th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 81-3920237

represented by
Julie Cvek Curley

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
(914) 401-9500
Email: JCurley@kacllp.com

Kirby Aisner & Curley LLP

700 Post Road, Suite 237
Scarsdale, NY 10583
(914)401-9500

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
04/04/202562Affidavit/Certificate of Service / Declaration of Service Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (RE: related document(s)59 Memorandum of Law in Support filed by Creditor Wilmington Trust, National Association, as Trustee, 60 Declaration filed by Creditor Wilmington Trust, National Association, as Trustee, 61 Notice of Submission of Proposed Order filed by Creditor Wilmington Trust, National Association, as Trustee) (Eisenberg, Gary) (Entered: 04/04/2025)
04/04/202561Notice of Submission of Proposed Order Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (RE: related document(s)50 Amended Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee) (Eisenberg, Gary) (Entered: 04/04/2025)
04/04/202560Declaration Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (RE: related document(s)59 Memorandum of Law in Support filed by Creditor Wilmington Trust, National Association, as Trustee) (Eisenberg, Gary) (Entered: 04/04/2025)
04/04/202559Memorandum of Law in Support / Secured Creditor's Memorandum of Law in Support of Confirmation of Secured Creditor's First Amended Plan of Reorganization Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (RE: related document(s)50 Amended Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee) (Eisenberg, Gary) (Entered: 04/04/2025)
04/04/202558Summary of Chapter 11 Ballots / Ballot Tabulation Report for Plan of Reorganization Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (Eisenberg, Gary) (Entered: 04/04/2025)
04/03/202557Affidavit/Certificate of Service / Declaration of Service Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (RE: related document(s)50 Amended Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee, 51 Amended Disclosure Statement filed by Creditor Wilmington Trust, National Association, as Trustee, 53 Order Approving Disclosure Statement) (Eisenberg, Gary) (Entered: 04/03/2025)
03/27/202556Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Julie Cvek Curley on behalf of ML & UK Palm LLC (Curley, Julie) (Entered: 03/27/2025)
03/27/202555Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Julie Cvek Curley on behalf of ML & UK Palm LLC (Curley, Julie) (Entered: 03/27/2025)
03/19/202554Motion to Reconsider / Motion Under Federal Rule of Bankruptcy Procedure 9024 Seeking Relief from Order Directing Receiver to Turn Over the Debtor Property. Objections to be filed on April 9, 2025. Filed by Gary F Eisenberg on behalf of Wilmington Trust, National Association, as Trustee (RE: related document(s)33 Order on Motion to Authorize/Direct). Hearing scheduled for 4/16/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Proposed Order # 2 Contreras Declaration # 3 Exhibit A to Contreras Declaration # 4 Exhibit B to Contreras Declaration # 5 Exhibit C to Contreras Declaration # 6 Exhibit D to Contreras Declaration # 7 Exhibit E to Contreras Declaration # 8 Exhibit F to Contreras Declaration # 9 Brief ISO Motion # 10 Notice of Hearing # 11 Declaration of Service) (Eisenberg, Gary) (Entered: 03/19/2025)
02/12/202553Order Approving Secured Creditor's Disclosure Statement and Fixing the Time: (1) for Filing of Acceptances or Rejections of the Plan; (2) for Hearing on Confirmation of the Plan; (3) for Filing Objections to Confirmation; and (4) Approving Form of Ballot. Confirmation hearing to be held on 4/9/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Last day to Object to Confirmation 3/28/2025. Ballots due by 3/28/2025. (RE: related document(s)39 Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee, 40 Disclosure Statement filed by Creditor Wilmington Trust, National Association, as Trustee, 50 Amended Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee, 51 Amended Disclosure Statement filed by Creditor Wilmington Trust, National Association, as Trustee). Signed on 2/12/2025 (caf) (Entered: 02/12/2025)