125 Midwood Street Partners, LLC
11
Jil Mazer-Marino
09/12/2024
04/25/2025
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, PLLC 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 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 |
---|---|---|
04/09/2025 | Marked Off without hearing(RE: related document(s)32 Notice of Hearing on Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC, 31 Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC, )- Amended Notice of Disclosure Statement filed 3/17/2025 34 Notice of Hearing on Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC (sej) (Entered: 04/10/2025) | |
04/09/2025 | Hearing Held and Adjourned; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. 'Hearing scheduled for 06/11/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)11 Motion to Dismiss Case Filed by Creditor 1900 Capital Trust II, By US Bank Trust National Association, Not In Its Individual Capacity But Solely As Certificate Trustee) (sej) (Entered: 04/10/2025) | |
04/09/2025 | Hearing Held; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. (RE: related document(s)34 Notice of Hearing on Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC, 31 Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC) Disclosure statement approved - Submit order. (sej) (Entered: 04/10/2025) | |
04/09/2025 | Hearing Held and Adjourned; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. Status hearing to be held on 06/11/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (sej) (Entered: 04/10/2025) | |
04/09/2025 | 39 | Motion for Sale of Property under Sec. 363(b) 125 Midwood Street, Brooklyn, NY. Objections to be filed on May 28, 2025. Hearing on Objections, if any, will be held on: June 4, 2025 10:30.M.. Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC. Hearing scheduled for 6/4/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion for Sale # 2 Declaration of Debtor's principal # 3 Exhibit A (Contract of Sale)) (Onua, Nnenna)Modified on 4/10/2025 - attorney to file amended notice of motion to include Webex information (dng). (Entered: 04/09/2025) |
04/09/2025 | 38 | Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)34 Notice of Hearing on Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC) (Onua, Nnenna) (Entered: 04/09/2025) |
03/28/2025 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) [Attorney advised to refile using correct event] Modified to include remark on 3/28/2025 (caf). (Entered: 03/28/2025) |
03/24/2025 | 36 | Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 5/12/2025. (Attachments: # 1 Exhibit - Notice of Deadline Requiring Filing of Proofs of Claims on or Before May 12, 2025 to all Persons and Entities with Claims Against 125 Midwood Street Partners LLC) Signed on 3/24/2025 (caf) (Entered: 03/24/2025) |
03/21/2025 | 35 | Order Authorizing Employment and Retention of Bankruptcy Real Estate Broker for the Debtor. The debtor is authorized to employ R New York as its real estate broker to market real property located at 125 Midwood Street, Brooklyn, New York 11225 effective as of September 12, 2025. (Related Doc # 24) Signed on 3/21/2025. (caf) (Entered: 03/21/2025) |
03/17/2025 | 34 | Amended Notice of Hearing on Disclosure Statement Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)31 Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC) Hearing scheduled for 4/9/2025 at 11:00 AM Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY (Attachments: # 1 amended motion to approve disclosure statement) (Onua, Nnenna)Modified on 3/18/2025 - to add courtroom location (dng). (Entered: 03/17/2025) |