Case number: 1:25-bk-40491 - 277 Winthrop LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    277 Winthrop LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/30/2025

  • Last Filing

    04/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40491-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2025
Debtor dismissed:  04/08/2025
341 meeting:  04/25/2025

Debtor

277 Winthrop LLC

1525 President Street
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 84-4553243

represented by
Nnenna Okike Onua

McKinley Onua & Associates, PLLC
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: nonua@mckinleyonua.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
 
 

Latest Dockets

Date Filed#Docket Text
04/10/202515BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/10/202514BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/08/202513Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion for Relief From Stay filed by Creditor 277 Winthrop St LLC, Motion for Adequate Protection, Motion to Prohibit Cash Collateral, Motion to Dismiss Case). Signed on 4/8/2025. (jag) (Entered: 04/08/2025)
04/04/2025Hearing Held; Appearances: Debtor, Office of the United States Trustee 277 Winthrop St LLC. (RE: related document(s)12 Motion for Relief From Stay,Motion for Adequate Protection,Motion to Prohibit Cash Collateral,Motion to Dismiss Case Filed by Creditor 277 Winthrop St LLC) No opposition - Granted as to dismissal - Submit order on consent as to form of UST (sej) (Entered: 04/07/2025)
04/04/2025Hearing Held; Appearances: Debtor, Office of the United States Trustee, 277 Winthrop St LLC. (RE: related document(s)3 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 04/04/2025 (This is a text Order, no document is attached) (sej) (Entered: 04/07/2025)
03/24/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 4/25/2025 at 09:00 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 03/24/2025)
03/20/2025Receipt of Motion for Relief From Stay( 1-25-40491-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23450818. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 03/20/2025)
03/20/202512First Motion for Relief from Stay . Objections to be filed on 3/28/2025. Hearing on Objections, if any, will be held on: 4/4/2025 at 10:30 am. Fee Amount $199., or in the alternative Motion for Adequate Protection . Objections to be filed on 3/28/2025. Hearing on Objections, if any, will be held on: 4/4/2025 at 10:30 am., or in the alternative Motion to Prohibit Use of Cash Collateral . Objections to be filed on 3/28/2025. Hearing on Objections, if any, will be held on: 4/4/2025 at 10:30 am., or in the alternative Motion to Dismiss Case . Objections to be filed on 3/28/2025. Hearing on Objections, if any, will be held on: 4/4/2025 at 10:30 am. Filed by Matthew Burrows on behalf of 277 Winthrop St LLC. Hearing scheduled for 4/4/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit Declaration in Support of Motion for Relief from Bankruptcy Stay # 2 Affidavit Affirmation in Support of Motion for Relief from Bankruptcy Stay # 3 Exhibit Loan Agreement Part 1 # 4 Exhibit Loan Agreement Part 2 # 5 Exhibit Note and Allonges # 6 Exhibit Allonge 1 # 7 Exhibit Allonge 2 # 8 Exhibit Mortgages # 9 Exhibit Assignment of Mortgage 1 # 10 Exhibit Assignment of Mortgage 2 # 11 Exhibit Guaranty Part 1 # 12 Exhibit Guaranty Part 2 # 13 Exhibit Foreclosure Title Search # 14 Exhibit Order Confirming Referee Report and for a Judgment of Foreclosure and Sale # 15 Exhibit BPO # 16 Proposed Order Order Granting Relief from Bankruptcy Stay # 17 Affidavit Certificate of Service for Motion for Relief from Bankruptcy Stay) (Burrows, Matthew) (Entered: 03/20/2025)
03/20/202511Order Granting Motion for John J, Winter, Esq., to Appear Pro Hac Vice on behalf of 277 Winthrop St LLC (Related Doc:10 First Motion for John J. Winter to Appear Pro Hac Vice for 277 Winthrop St LLC. Fee Amount $200. Filed by Matthew Burrows on behalf of 277 Winthrop St LLC. (Attachments: # 1 Affidavit Affidavit in Support of PHV Motion # 2 Proposed Order Pro Hac Vice Order # 3 Exhibit Certificate of Good Standing)). Signed on 3/20/2025. (jag) (Entered: 03/20/2025)
03/19/2025Receipt of Motion to Appear Pro Hac Vice( 1-25-40491-ess) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23448274. Fee amount 200.00. (re: Doc# 10) (U.S. Treasury) (Entered: 03/19/2025)