Bapaz 22 Patchen LLC
11
Nancy Hershey Lord
11/14/2024
04/17/2025
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bapaz 22 Patchen LLC
14 Baker Hill Road Great Neck, NY 11023 KINGS-NY Tax ID / EIN: 45-5367473 |
represented by |
Joshua R Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.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 |
|---|---|---|
| 04/17/2025 | Receipt of Fee for Certification of Document - $36.00. Receipt Number 80273810. (OE) (admin) (Entered: 04/17/2025) | |
| 04/09/2025 | 23 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025) |
| 04/07/2025 | Marked Off; Court to Enter Dismissal Order. (related document(s): 3 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 04/07/2025) | |
| 04/07/2025 | Marked Off; Court to Enter Dismissal Order. (related document(s): 14 Motion for Relief From Stay filed by Heracles Acquisition Fund X LLC) (AngelaHoward) (Entered: 04/07/2025) | |
| 04/06/2025 | 22 | Stipulation and Order by and between Heracles Acquisition Fund X LLC and Debtor Bapaz 22 Patchen LLC Dismissing Case with Notice of Dismissal; The Debtor shall not file another bankruptcy case for a period of one year from the date of dismissal of this case; Any filing by the Debtor of another bankruptcy case within the one year of dismissal of this case shall not operate as a stay of any sale of the Property (RE: related document(s)20 Motion to Dismiss Case filed by Creditor Heracles Acquisition Fund X LLC). Signed on 4/6/2025 (rom) (Entered: 04/07/2025) |
| 03/20/2025 | 21 | Affidavit/Certificate of Service Filed by Gary F. Herbst on behalf of Heracles Acquisition Fund X LLC (RE: related document(s)20 Motion to Dismiss Case filed by Creditor Heracles Acquisition Fund X LLC) (Herbst, Gary) (Entered: 03/20/2025) |
| 03/18/2025 | 20 | Motion to Dismiss Case /Notice of Presentment of Stipulation and Order Dismissing Case. Objections to be filed on 3/28/2025. Hearing on Objections, if any, will be held on: April 8, 2025 at 4:00 pm. Filed by Gary F. Herbst on behalf of Heracles Acquisition Fund X LLC. Order to be presented for signature on 4/4/2025. (Attachments: # 1 Stipulation and Order Dismissing Case) (Herbst, Gary) (Entered: 03/18/2025) |
| 03/11/2025 | Hearing Held; Appearances: Sylvia Shweder (Office of the US Trustee), Gary F. Herbst (Counsel to TLOA Mortgage LLC); and Adjourned; Status hearing to be held on 04/08/2025 at 04:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)3 Order Scheduling Initial Case Management Conference) (drk) (Entered: 03/14/2025) | |
| 03/11/2025 | Hearing Held; Appearances: Sylvia Shweder (Office of the US Trustee), Gary F. Herbst (Counsel to TLOA Mortgage LLC); and Adjourned; Hearing scheduled for 04/08/2025 at 04:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(RE: related document(s)14 Motion for Relief From Stay Filed by Creditor Heracles Acquisition Fund X LLC) (drk) (Entered: 03/14/2025) | |
| 02/11/2025 | Hearing Held; Appearances: Shannon Anne Scott & Ethan Ganc (Office of the US Trustee), Joshua R. Bronstein (Counsel to Debtor), Gary F. Herbst (Counsel to TLOA Mortgage LLC); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/11/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 02/11/2025) |