143 Court St. Associates LLC
11
Nancy Hershey Lord
03/04/2025
04/29/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 143 Court St. Associates LLC
58 Brighton Avenue Deal, NJ 07723 KINGS-NY Tax ID / EIN: 20-2540954 |
represented by |
James B. Glucksman
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 914-381-7400 Fax : 212-286-1884 Email: jbg@dhclegal.com Jonathan S Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jsp@dhclegal.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 |
---|---|---|
03/11/2025 | 13 | Amended Notice of Motion/Presentment for Order Authorizing Retention of Davidoff Hutcher & Citron LLP As Attorneys for the Debtor. Objections to be filed on 3/21/25. Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (RE: related document(s)12 Application to Employ filed by Debtor 143 Court St. Associates LLC) Order to be presented for signature on 3/25/2025. (Attachments: # 1 Exhibit Certificate of Service) (Pasternak, Jonathan) (Entered: 03/11/2025) |
03/11/2025 | 12 | Application to Employ Davidoff Hutcher & Citron LLP as Attorneys for the Debtor . Objections to be filed on 3/21/25. Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC. Order to be presented for signature on 3/25/2025. (Attachments: # 1 Exhibit Declaration of Disinterestedness # 2 Exhibit Proposed Order # 3 Affidavit Declaration Regarding Payment of Third Party Retainer) (Pasternak, Jonathan)Modified on 3/11/2025- attorney to file Notice of Presentment of Application (dng). (Entered: 03/11/2025) |
03/07/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) |
03/07/2025 | 10 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) |
03/05/2025 | 9 | Order Scheduling Initial Case Management Conference. Signed on 3/5/2025. Status hearing to be held on 4/29/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (alh) (Entered: 03/05/2025) |
03/05/2025 | 8 | Notice of Appearance and Request for Notice Filed by James B. Glucksman on behalf of 143 Court St. Associates LLC (Glucksman, James) (Entered: 03/05/2025) |
03/05/2025 | 7 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/14/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 03/05/2025) |
03/05/2025 | 6 | Adversary case 1-25-01020. Notice of Removal by 143 Court St. Associates LLC. Fee Amount $350. Nature(s) of Suit: (01 (Determination of removed claim or cause)), (81 (Subordination of claim or interest)), (21 (Validity, priority or extent of lien or other interest in property)), (91 (Declaratory judgment)). (Glucksman, James) (Entered: 03/05/2025) |
03/04/2025 | 5 | Notice of Appearance and Request for Notice Filed by Aviva Francis on behalf of 143 Court Street Funding LLC (Francis, Aviva) (Entered: 03/04/2025) |
03/04/2025 | 4 | Declaration of Habib Tawil pursuant to Local Bankruptcy Rule 1007-4 Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (Pasternak, Jonathan)Modified on 3/4/2025 - to input full title of document in docket text (alh). (Entered: 03/04/2025) |