1918 East Nine Street LLC
11
Elizabeth S. Stong
09/03/2025
03/08/2026
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM, HoldDisc, TempReass, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1918 East Nine Street LLC
1918 East 9th St 1st Floor Brooklyn, NY 11223 KINGS-NY Tax ID / EIN: 27-4653017 |
represented by |
Morris Fateha
911 Avenue U Brooklyn, NY 11223 718-627-4600 Fax : 718-627-4601 Email: morrisfateha@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 |
|---|---|---|
| 03/08/2026 | 32 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026) |
| 03/06/2026 | 31 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 3/6/2026 (one) (Entered: 03/06/2026) |
| 03/04/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee.; No Opposition; Motion Granted; Case Dismissed; Order Entered. (RE: related document(s)23 Motion to Dismiss Case,Motion to Convert Case Chapter 11 to 7 Filed by U.S. Trustee Office of the United States Trustee) (agh) (Entered: 03/09/2026) | |
| 03/04/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)18 Order Scheduling Initial Case Management Conference) ; MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 03/04/2026 (This is a text Order, no document is attached) (agh) (Entered: 03/09/2026) | |
| 03/04/2026 | 30 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/02/2026 | 28 | Response Filed by Morris Fateha on behalf of 1918 East Nine Street LLC (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Fateha, Morris) Modified on 3/2/2026 (one). (Entered: 03/02/2026) |
| 03/01/2026 | 29 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (agh) (Entered: 03/02/2026) |
| 02/27/2026 | 27 | Affirmation in Support (Declaration in Support) Filed by John R Stoelker on behalf of U.S. Bank, National Association, as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Multifamily Mortgage Pass-Through Certificates, Series 2018-SB56 (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Attachments: # 1 Exhibit A - In Rem Stay Relief Order) (Stoelker, John) (Entered: 02/27/2026) |
| 02/27/2026 | 26 | Notice of Appearance and Request for Notice Filed by John R Stoelker on behalf of U.S. Bank, National Association, as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Multifamily Mortgage Pass-Through Certificates, Series 2018-SB56 (Stoelker, John) (Entered: 02/27/2026) |
| 01/25/2026 | 25 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |