101 Avenue Management
11
Nancy Hershey Lord
08/07/2025
09/25/2025
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 101 Avenue Management
110-09 101 Ave Richmond Hill, NY 11419 QUEENS-NY Tax ID / EIN: 83-4302809 |
represented by |
Bruce Feinstein
86-66 110 Street Richmond Hill, NY 11418 718 570-8100 Email: brucefeinsteinesq@gmail.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 |
---|---|---|
09/18/2025 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(1-25-43822-nhl) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23964721. Fee amount 34.00. (re: Doc# 10) (U.S. Treasury) (Entered: 09/18/2025) | |
09/18/2025 | Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $ 34 (RE: related document(s)10 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor 101 Avenue Management) - Creditors added to Schedule D (dng) (Entered: 09/18/2025) | |
09/17/2025 | 10 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors, Official Form 204: List of Creditors who have the 20 Largest Unsecured Claims and are not Insiders, Official Form 206Sum Summary of Assets and Liabilities for Non-Individuals,Official Form 206A/B Schedule A/B:Assets-Real and Personal Property, Schedule D:Creditors who Have Claims Secured by Property, Schedule Form 206E/F: Creditors Who Have Unsecured Claims, Official Form 206G: Executory Contracts and Unexpired Leases, Official Form 206H: Your Codebtors, Official Form 207 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, Verification of Creditor Matrix, Corporate Ownership Statement (Rule 7007.1) Statement Pursuant to Local Bk Rule 1073-2(b) Statement Pursuant to Local Rule 2017 Filed by Bruce Feinstein on behalf of 101 Avenue Management (Feinstein, Bruce) (Entered: 09/17/2025) |
09/16/2025 | Hearing Held; Appearances: Greg Zipes (Office of the US Trustee), Mary Balthasar Lake (Counsel to US Bank National Assoc.); Dismissed; Court to Issue Order. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 09/16/2025) | |
09/10/2025 | Receipt of Motion for Relief From Stay( 1-25-43822-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23940994. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 09/10/2025) | |
09/10/2025 | 9 | Motion for Relief from Stay 110-09 101st Avenue, Richmond Hill, NY 11419 Fee Amount $199. Filed by Mary F Balthasar Lake on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2. Hearing scheduled for 10/28/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit) (Lake, Mary) (Entered: 09/10/2025) |
08/13/2025 | 8 | Notice of Appearance and Request for Notice Filed by Mary F Balthasar Lake on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2 (Lake, Mary) (Entered: 08/13/2025) |
08/10/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025) |
08/09/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025) |
08/09/2025 | 5 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025) |