ONE15 Restaurant, LLC
11
Elizabeth S. Stong
09/26/2024
12/06/2024
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor ONE15 Restaurant, LLC
159 Bridge Park Drive Brooklyn, NY 11201 KINGS-NY Tax ID / EIN: 81-1658124 dba Estuary at ONE15 Brooklyn Marina |
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 |
---|---|---|
10/11/2024 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-44030-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23022528. Fee amount 34.00. (re: Doc# 21) (U.S. Treasury) (Entered: 10/11/2024) | |
10/10/2024 | 21 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Dawn Kirby on behalf of ONE15 Restaurant, LLC (Kirby, Dawn) (Entered: 10/10/2024) |
10/05/2024 | 20 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 10/05/2024. (Admin.) (Entered: 10/06/2024) |
10/02/2024 | 19 | Order Granting Motion For Joint Administration on Lead Case: 22-44027 with Member Cases: 24-44028-ESS ONE15 BROOKLYN MARINA, LLC; 24-44030-ESS, ONE15 RESTAURANT LLC d/b/a Estuary at ONE15 Brooklyn Marina; 24-44032-ESS, ONE15 BROOKLYN SAIL CLUB, LLC, Debtor. Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure, the above captioned Chapter 11 cases are consolidated for procedural purposes only. Nothing contained in this Order shall be deemed or construed as directing or otherwise affecting the substantive consolidation of any of the above-captioned Chapter 11 Cases. The Debtors shall undertake to file a consolidated mailing matrix in the lead case,The terms and conditions of this Order shall be immediately effective and enforceable upon its entry (Related Doc # 4) Signed on 10/2/2024. (ssw) (Entered: 10/03/2024) |
10/02/2024 | 18 | Interim Order (I) Authorizing Certain Of The Debtors To Pay And Honor Certain Prepetition Claims For (A) Wages, Salaries, Employee Benefits And Other Compensation, And (B) Withholdings And Deductions; And (Ii) Directing Banks To Receive, Process, Honor And Pay All Checks Presented For Payment And Electronic Payment Requests Relating To The Foregoing and Scheduling Final Hearing(RE: related document(s)9 Motion to Authorize/Direct filed by Debtor ONE15 Restaurant, LLC, Motion to Limit Notice, 15 Motion to Authorize/Direct filed by Debtor ONE15 Restaurant, LLC). Signed on 10/2/2024. Hearing scheduled for 10/16/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 10/03/2024) |
10/02/2024 | 17 | Interim Order Authorizing Use of Cash Collateral and to Schedule Final Hearing(RE: related document(s)10 Motion to Use Cash Collateral filed by Debtor ONE15 Restaurant, LLC, Motion to Limit Notice). Signed on 10/2/2024Hearing scheduled for 10/16/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A - Budget) (sej) (Entered: 10/03/2024) |
10/02/2024 | Hearing Held and Adjourned; - Appearances by Debtor, Ms. Lau, OBBP Retail Owner LLC, New York City Law Department-Brooklyn Bridge Park Corp., Office of the United States Trustee - Granted as reflected in the record - Submit order. 'Hearing scheduled for 10/16/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)10 Motion to Use Cash Collateral,Motion to Limit Notice Filed by Debtor ONE15 Restaurant, LLC) (sej) (Entered: 10/03/2024) | |
10/02/2024 | Hearing Held; (RE: related document(s)9 Motion to Authorize/Direct,Motion to Limit Notice Filed by Debtor ONE15 Restaurant, LLC, 15 Motion to Authorize/Direct Filed by Debtor ONE15 Restaurant, LLC) - Appearances by Debtor, Ms. Lau, OBBP Retail Owner LLC, New York City Law Department-Brooklyn Bridge Park Corp., Office of the United States Trustee - No opposition - Motion granted as reflected in the record. Submit order. (sej) (Entered: 10/03/2024) | |
10/02/2024 | 16 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/02/2024. (Admin.) (Entered: 10/03/2024) |
10/02/2024 | Hearing Held; (RE: related document(s)11 Order to Schedule Hearing (Generic), 4 Motion for Joint Administration Filed by Debtor ONE15 Restaurant, LLC) - Appearances by Debtor, Ms. Lau, OBBP Retail Owner LLC, New York City Law Department-Brooklyn Bridge Park Corp., Office of the United States Trustee - No opposition - Motion Granted - Submit order. (sej) (Entered: 10/02/2024) |