ML & UK Palm LLC
11
Jil Mazer-Marino
07/26/2024
04/18/2025
Yes
v
RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2025 | 62 | Affidavit/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) |
04/04/2025 | 61 | Notice 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) |
04/04/2025 | 60 | Declaration 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) |
04/04/2025 | 59 | Memorandum 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) |
04/04/2025 | 58 | Summary 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) |
04/03/2025 | 57 | Affidavit/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) |
03/27/2025 | 56 | Chapter 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) |
03/27/2025 | 55 | Chapter 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) |
03/19/2025 | 54 | Motion 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) |
02/12/2025 | 53 | Order 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) |