344 ROEBLING 123 LLC
11
Elizabeth S. Stong
04/30/2025
07/10/2025
Yes
v
FeeDueBK, PlnDue, DsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 344 ROEBLING 123 LLC
346 PROSPECT AVENUE 1A BROOKLYN, NY 11215 KINGS-NY Tax ID / EIN: 99-9999999 |
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 Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.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 |
---|---|---|
07/02/2025 | 19 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025) |
06/30/2025 | 18 | Order Dismissing Case with Notice of Dismissal; upon the dismissal of this case, the automatic stay imposed by 11 U.S.C. § 362(a) is terminated and shall no longer be in effect; the 14-day stay of this Order pursuant to Bankruptcy Rule 4001(a)(3) is waived, and this Order shall be effective immediately upon entry (RE: related document(s)12 Motion to Dismiss Case filed by Debtor 344 ROEBLING 123 LLC). Signed on 6/30/2025 (dnb) (Entered: 06/30/2025) |
06/20/2025 | Adjourned Without Hearing - Status hearing to be held on 07/10/2025 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)2 Order Scheduling Initial Case Management Conference) (sej) (Entered: 06/20/2025) | |
06/13/2025 | Hearing Held; - Appearances: Debtor, MidFirst Bank, Office of the United States Trustee. (RE: related document(s)15 Order to Schedule Hearing (Generic), 12 Motion to Dismiss Case Filed by Debtor 344 ROEBLING 123 LLC, 13 Affirmation in Support Filed by Debtor 344 ROEBLING 123 LLC) No opposition - Granted - Submit order on consent as to form of UST (sej) (Entered: 06/16/2025) | |
06/10/2025 | 17 | Letter Filed by Charles Wertman on behalf of 344 ROEBLING 123 LLC (Wertman, Charles) (Entered: 06/10/2025) |
06/07/2025 | 16 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/05/2025 | 15 | Order Scheduling a Conference on Shortened Notice on the Debtor's Motion to Dismiss and Motion to Shorten Notice (RE: related document(s)12 Motion to Dismiss Case filed by Debtor 344 ROEBLING 123 LLC, 13 Affirmation in Support filed by Debtor 344 ROEBLING 123 LLC). Signed on 6/5/2025 Hearing scheduled for 6/13/2025 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (rom) (Entered: 06/05/2025) |
06/02/2025 | 14 | Notice of Appearance and Request for Notice Filed by Alan Kaufman on behalf of MidFirst Bank (Kaufman, Alan) (Entered: 06/02/2025) |
05/28/2025 | 13 | Affirmation in Support FOR AN ORDER SCHEDULING AN EXPEDITED HEARING Filed by Charles Wertman on behalf of 344 ROEBLING 123 LLC (RE: related document(s)12 Motion to Dismiss Case filed by Debtor 344 ROEBLING 123 LLC) (Wertman, Charles) (Entered: 05/28/2025) |
05/28/2025 | 12 | Motion to Dismiss Case Filed by Charles Wertman on behalf of 344 ROEBLING 123 LLC. (Attachments: # 1 AFFIRMATION OF CASEY SCHEAR IN SUPPORT OF MOTION TO DISMISS # 2 Proposed Order) (Wertman, Charles) (Entered: 05/28/2025) |