97 2nd LLC
11
Robert E. Grossman
08/03/2017
Yes
v
PlnDue, DsclsDue, RELATED, DISMISSED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 97 2nd LLC
9322 3rd Avenue Ste 502 Brooklyn, NY 11209-6802 KINGS-NY Tax ID / EIN: 46-5330138 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6943 Fax : (212)-422-6836 Email: Tdonovan@gwfglaw.com Mark A. Frankel
Backenroth Frankel & Krinsky LLP 800 Third Avenue 11th Floor New York, NY 10022 (212) 593-1100 Fax : (212) 644-0544 Email: mfrankel@bfklaw.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
06/01/2018 | 28 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018) |
05/29/2018 | 27 | Transcript & Notice regarding the hearing held on 11/6/17. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 3 Meeting of Creditors Chapter 11, 6 BNC Certificate of Mailing - Meeting of Creditors, 9 Order Scheduling Initial Case Management Conference, 11 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 06/5/2018. Redaction Request Due By 06/19/2018. Redacted Transcript Submission Due By 06/29/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/27/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 05/29/2018) |
12/01/2017 | 26 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/01/2017. (Admin.) (Entered: 12/02/2017) |
11/28/2017 | 25 | Order Dismissing Case without prejudice with Notice of Dismissal. If the Debtor determines to file a new petition commencing a new case, the petition must be filed in this Court and assigned to the undersigned. If the Debtor files a new petition, this Court will consider a sanctions motion, as requested in the Motion, based on the filing of this case (RE: related document(s) 11 Motion to Dismiss Case filed by Debtor 97 2nd LLC). Signed on 11/28/2017 (dhc) (Entered: 11/29/2017) |
11/27/2017 | 24 | Notice of Settlement of Proposed Order; Order to be settled for November 28, 2017 at 12:00 noon. Filed by J Ted Donovan on behalf of 97 2nd LLC (RE: related document(s) 11 Motion to Dismiss Case filed by Debtor 97 2nd LLC, 22 Notice of Settlement of Proposed Order filed by Debtor 97 2nd LLC) (Attachments: # 1 Counter-Proposed Order) (Donovan, J) (Entered: 11/27/2017) |
11/21/2017 | 23 | Affidavit/Certificate of Service Filed by Mark A. Frankel on behalf of 97 2nd LLC (RE: related document(s) 22 Notice of Settlement of Proposed Order filed by Debtor 97 2nd LLC) (Frankel, Mark) (Entered: 11/21/2017) |
11/21/2017 | 22 | Notice of Settlement of Proposed Order; Order to be settled for November 28, 2017 Filed by Mark A. Frankel on behalf of 97 2nd LLC (RE: related document(s) 11 Motion to Dismiss Case filed by Debtor 97 2nd LLC) (Frankel, Mark) (Entered: 11/21/2017) |
11/03/2017 | 21 | Supplemental Response Filed by J Ted Donovan on behalf of 97 2nd LLC (RE: related document(s) 11 Motion to Dismiss Case filed by Debtor 97 2nd LLC) (Donovan, J) (Entered: 11/03/2017) |
11/01/2017 | 20 | Notice of Appearance and Request for Notice Filed by Nicholas A. Marten on behalf of ACM CRE Fund I, LP (Marten, Nicholas) (Entered: 11/01/2017) |
10/30/2017 | 19 | Reply Filed by Mark A. Frankel on behalf of 97 2nd LLC (RE: related document(s) 11 Motion to Dismiss Case filed by Debtor 97 2nd LLC, 16 Memorandum of Law in Opposition filed by Debtor 97 2nd LLC) (Frankel, Mark) (Entered: 10/30/2017) |