ONE15 Brooklyn Marina, LLC
11
Elizabeth S. Stong
09/26/2024
10/16/2025
Yes
v
| PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ONE15 Brooklyn Marina, LLC
159 Bridge Park Drive Brooklyn, NY 11201 KINGS-NY Tax ID / EIN: 46-4241114 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road, Suite 237 Scarsdale, NY 10583 9144019500 Email: eaisner@kacllp.com Dawn Kirby
Kirby Aisner & Curley LLP 700 Post Road, Suite 237 scarsdale, NY 10583 9144019500 Email: dkirby@kacllp.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 |
|---|---|---|
| 10/16/2025 | Bankruptcy Case Closed (drk) (Entered: 10/16/2025) | |
| 09/12/2025 | 26 | Final Decree Chapter 11. Signed on 9/12/2025 (drk) (Entered: 10/16/2025) |
| 07/16/2025 | 25 | Withdrawal of Claim Number(s): 7 Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Marina, LLC. (Aisner, Erica) (Entered: 07/16/2025) |
| 06/16/2025 | 24 | Withdrawal of Claim Number(s): 13 Filed by NYC Department of Finance. (str) (Entered: 06/16/2025) |
| 05/17/2025 | 23 | Withdrawal of Claim Number(s): 4 Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Marina, LLC. (Aisner, Erica) (Entered: 05/17/2025) |
| 11/13/2024 | 22 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B,, Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Marina, LLC (Attachments: # 1 Declaration Pursuant to Local Rule 1009-1(a)) (Aisner, Erica) (Entered: 11/13/2024) |
| 11/04/2024 | Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 11/18/2024 at 04:00 PM at Teleconference - Brooklyn. (Sussman, Jeremy) (Entered: 11/04/2024) | |
| 10/16/2024 | Hearing Held; Appearances: Debtor, Ms. Lau, Office of the United States Trustee, NYC\Brooklyn Bridge Park Corporation. (RE: related document(s)17 Order to Schedule Hearing (Generic), 15 Motion to Authorize/Direct Filed by Debtor ONE15 Brooklyn Marina, LLC, 9 Motion to Authorize/Direct,Motion to Limit Notice Filed by Debtor ONE15 Brooklyn Marina, LLC) Appearances: Debtor, Ms. Lau, Office of the United States Trustee, NYC\Brooklyn Bridge Park Corporation. No opposition - Granted on a final basis as reflected in the record - Submit order. (sej) (Entered: 10/17/2024) | |
| 10/15/2024 | 21 | Declaration, Amended List of Creditors / / Declaration pursuant to Local Rule 1007-1(b).. Filed by Dawn Kirby on behalf of ONE15 Brooklyn Marina, LLC (RE: related document(s)20 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) filed by Debtor ONE15 Brooklyn Marina, LLC, Summary of Assets and Liabilities for Non-Individuals (Form 206Sum), Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due), Statement of Financial Affairs for Non-Individuals (Form 207)) (Kirby, Dawn) (Entered: 10/15/2024) |
| 10/11/2024 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-44028-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23022528. Fee amount 34.00. (re: Doc# 20) (U.S. Treasury) (Entered: 10/11/2024) |