Pioneer Projects 87 LLC
11
Jil Mazer-Marino
10/10/2024
04/26/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, HoldDisc |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Pioneer Projects 87 LLC
615 Clinton Street #310709 Brooklyn, NY 11231 KINGS-NY Tax ID / EIN: 86-3655816 |
represented by |
Steven W Stutman
Steven W. Stutman, ESQ. 560 Broadhollow Rd Suite 114 Melville, NY 11747 631-393-6001 Fax : 631-393-6003 Email: stevensy58@gmail.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 |
---|---|---|
04/22/2025 | 61 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)57 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 4/22/2025. (jag) (Entered: 04/23/2025) |
04/16/2025 | Hearing Held; Appearances: Shannon Scott from the Office of the United States Trustee. (RE: related document(s)57 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) - No Opposition - Granted; Submit Order (tml) (Entered: 04/17/2025) | |
04/08/2025 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335758. (GM) (admin) (Entered: 04/08/2025) | |
04/02/2025 | 60 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025) |
03/28/2025 | 59 | Affidavit/Certificate of Service United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Office of the United States Trustee (RE: related document(s)57 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Shweder, Sylvia) (Entered: 03/28/2025) |
03/28/2025 | 58 | Order Granting IN REM Relief from the Automatic Stay. The Automatic Stay is modified to permit Yellow Jacket Ventures LLC to pursue its rights and remedies under applicable Law with respect to 87 Pioneer Street, Brooklyn, New York 11231 (RE: related document(s)13 Motion to Dismiss Case filed by Creditor Yellow Jacket Ventures, LLC, Motion for Relief From Stay). Signed on 3/28/2025. (jag) (Entered: 03/28/2025) |
03/28/2025 | 57 | Motion to Dismiss Case United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7. Objections to be filed on 4/9/2025. Filed by Office of the United States Trustee. Hearing scheduled for 4/16/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Declaration in Support of Motion to Dismiss # 2 Exhibit B - Proposed Order) (Shweder, Sylvia) (Entered: 03/28/2025) |
03/26/2025 | Withdrawn without hearing - (RE: related document(s)26 Motion to Object/Reclassify/Reduce/Expunge Claim Number(s): 2 Yellow Jacket Ventures, LLC in the amount of $2,892,060.26 Filed by Steven W Stutman on behalf of Pioneer Projects 87 LLC.) - Per letter filed on 2/24/25 - See Document No 49 (tml) (Entered: 03/28/2025) | |
03/26/2025 | Hearing Held and Adjourned; Appearances: John M August Representing Yellow Jacket Ventures, Steven W Stutman , Office of the United States Trustee, Abigail Coover Debtor's Principal - Status hearing to be held on 05/28/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/28/2025) | |
03/25/2025 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Steven W Stutman on behalf of Pioneer Projects 87 LLC (Attachments: # 1 Exhibit td bank feb 2025) (Stutman, Steven) (Entered: 03/25/2025) |