421 Remsen LLC
11
Elizabeth S. Stong
05/21/2025
02/06/2026
Yes
v
| DsclsDue, PlnDue, DISMISSED, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 421 Remsen LLC
199 Lee Avenue Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 20-2224809 |
represented by |
Scott Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com Nnenna Okike Onua
McKinley Onua & Associates 233 Broadway Suite 2348 New York, NY 10279 718-522-0236 Fax : 718-522-9029 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | Bankruptcy Case Closed (srm) (Entered: 02/06/2026) | |
| 01/24/2026 | 38 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/21/2026 | 37 | Order Dismissing Case with Notice of Dismissal; (RE: related document(s)30 Motion to Dismiss Case filed by Debtor 421 Remsen LLC). Signed on 1/21/2026 (srm) (Entered: 01/22/2026) |
| 01/21/2026 | 36 | Order for Compensation for Tarter Krinsky & Drogin LLP, fees awarded: $45,000.00 (less payment of $20,000.00, the post-petition retainer), expenses awarded: $38.00 (RE: related document(s)31 Application for Compensation filed by Attorney Tarter Krinsky & Drogin LLP). Signed on 1/21/2026 (srm) (Entered: 01/22/2026) |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)31 Application for Compensation Filed by Attorney Tarter Krinsky & Drogin LLP) No opposition - Granted as modified on the record to seek $45,000 in fees and $38.00 in expenses. (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; Appearances: Debtor, Office of the United States Trustee.(RE: related document(s)30 Motion to Dismiss Case Filed by Debtor 421 Remsen LLC) No opposition - Granted - Submit order on consent as to form of UST (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)15 Motion for Relief From Stay,Motion to Authorize/Direct,Motion to Prohibit Cash Collateral Filed by Creditor Flushing Bank, 13 Motion to Appoint Trustee,Motion to Convert Case Chapter 11 to 7,Motion to Authorize/Direct,Motion for Adequate Protection Filed by Creditor Flushing Bank) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026) | |
| 01/08/2026 | 35 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Scott Markowitz on behalf of 421 Remsen LLC (Markowitz, Scott) (Entered: 01/08/2026) |
| 01/08/2026 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Scott Markowitz on behalf of 421 Remsen LLC (Markowitz, Scott) (Entered: 01/08/2026) |