125 Midwood Street Partners, LLC
11
Jil Mazer-Marino
09/12/2024
06/13/2025
Yes
v
Repeat, PRVDISM, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 125 Midwood Street Partners, LLC
125 Midwood Street Brooklyn, NY 11225 KINGS-NY Tax ID / EIN: 20-4389226 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates 233 Broadway Suite 2348 New York, NY 10279 718-522-0236 Fax : 718-522-9029 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 |
---|---|---|
06/11/2025 | Hearing Held; Appearances: Bryan D Leinbach Representing US Bank National Ass, Peter K. Kamran Representing Debtor, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)42 Amended Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC) - Duplicate Entry (tml) (Entered: 06/13/2025) | |
06/11/2025 | Hearing Held; Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing 1900 Capital Trust, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)11 Motion to Dismiss Case with Bar to Refiling Filed by Jenelle C Arnold on behalf of 1900 Capital Trust II, By US Bank Trust National Association.) -Settled pursuant to the confirmation plan (tml) (Entered: 06/13/2025) | |
06/11/2025 | Hearing Held; Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing 1900 Capital Trust, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)44 Amended Motion for Sale of Property under Sec. 363(b) Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s) 39 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor 125 Midwood Street Partners, LLC). - No Opposition - Granted; Submit Order (tml) (Entered: 06/13/2025) | |
06/11/2025 | Hearing Held; Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing 1900 Capital Trust, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)31 Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC) - No Opposition - Granted; Submit Order (tml) (Entered: 06/13/2025) | |
06/11/2025 | Hearing Held and Adjourned; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing 1900 Capital Trust, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 08/20/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (tml) (Entered: 06/13/2025) | |
06/10/2025 | 51 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 06/10/2025) |
06/10/2025 | 50 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 06/10/2025) |
06/09/2025 | 49 | Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)48 Certificate as to Balloting filed by Debtor 125 Midwood Street Partners, LLC) (Onua, Nnenna) (Entered: 06/09/2025) |
06/09/2025 | 48 | Certificate as to Balloting Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 06/09/2025) |
06/09/2025 | 47 | Affidavit Re: Support of Confirmation Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Attachments: # 1 Brief in Support of Confirmation) (Onua, Nnenna) (Entered: 06/09/2025) |