Barry Street Holdings LLC
11
Nancy Hershey Lord
09/18/2024
02/05/2025
Yes
v
PlnDue, DsclsDue, RELATED, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Barry Street Holdings LLC
1930 Avenue M, Suite One Brooklyn, NY 11230 KINGS-NY Tax ID / EIN: 83-3263334 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.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 |
---|---|---|
02/05/2025 | Bankruptcy Case Closed (dng) (Entered: 02/05/2025) | |
12/18/2024 | 37 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024) |
12/14/2024 | 36 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)16 Motion to Dismiss Case filed by Debtor Barry Street Holdings LLC, Motion for Authority to Obtain Credit Under Section 364). Signed on 12/14/2024 (dng) (Entered: 12/16/2024) |
12/10/2024 | Hearing Held; Kevin J Nash (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Jonathan Robbin (Counsel to J. Robbin Law), Brett A. Berman (Cousnel to Barry Industrial LLC). Dismissal Granted; Balance of Motion Denied; Circulate and Submit Order (RE: related document(s)19 Order to Schedule Hearing (Generic)) (drk) (Entered: 12/16/2024) | |
12/10/2024 | Hearing Held; Kevin J Nash (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Jonathan Robbin (Counsel to J. Robbin Law), Brett A. Berman (Cousnel to Barry Industrial LLC). Marked Off (RE: related document(s)4 Order Scheduling Initial Case Management Conference) (drk) (Entered: 12/16/2024) | |
12/10/2024 | 35 | Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of Barry Street Holdings LLC (RE: related document(s)28 Affirmation in Support filed by Debtor Barry Street Holdings LLC) (Donovan, J) (Entered: 12/10/2024) |
12/09/2024 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Kevin J Nash on behalf of Barry Street Holdings LLC (Attachments: # 1 Bank Statement) (Nash, Kevin) (Entered: 12/09/2024) |
12/09/2024 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Kevin J Nash on behalf of Barry Street Holdings LLC (Nash, Kevin) (Entered: 12/09/2024) |
12/09/2024 | 32 | Affidavit/Certificate of Service Filed by Kevin J Nash on behalf of Barry Street Holdings LLC (RE: related document(s)29 Order Establishing Deadline for Filing Proofs of Claim) (Nash, Kevin) (Entered: 12/09/2024) |
12/06/2024 | 31 | Response to Debtor's Supplemental Affirmation in Support of Motion to Approve a Refinancing and Dismissal to the Supplemental Affirmation (Dkt. No. 28) Filed by Brett A Berman on behalf of Barry Industrial LLC (Berman, Brett). Related document(s) 28 Affirmation in Support filed by Debtor Barry Street Holdings LLC. Modified on 12/6/2024- added linkage to document #28 and description of response (dng). (Entered: 12/06/2024) |