657 Rogers Avenue LLC
11
Alan S. Trust
09/14/2017
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 657 Rogers Avenue LLC
77 Spruce St 3Fl Cedarhurst, NY 11516 NASSAU-NY Tax ID / EIN: 47-2141250 |
represented by |
Dominic Sarna
Wingate Kearney Cullen 42 Main St Brooklyn, NY 11201 718-852-5900 |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2018 | Bankruptcy Case Closed (jaf) (Entered: 01/24/2018) | |
01/11/2018 | 21 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/11/2018. (Admin.) (Entered: 01/12/2018) |
01/09/2018 | 20 | Ordered, that pursuant to 11 U.S.C. § 1112(b) this case is dismissed for cause for debtors failure to comply with the Initial Conference Order. Signed on 1/9/2018 (jaf) (Entered: 01/09/2018) |
12/29/2017 | 19 | Order Granting Motion For Relief From Stay nunc pro tunc to September 14, 2017 respect to the real property known as 657 Rogers Avenue, Brooklyn, New York (Related Doc # 14) Signed on 12/29/2017. (ssw) (Entered: 12/29/2017) |
12/06/2017 | 18 | Affidavit/Certificate of Service Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC, 17 Amended Notice of Motion/Presentment filed by Creditor BHNWN Rogers LLC) (Leibowitz, Jason) (Entered: 12/06/2017) |
12/04/2017 | 17 | Amended Notice of Motion/Presentment (Amended solely to Correct Hearing Date To Be Set For December 20, 2017 at 11:30 a.m.). Objections to be filed on 12/13/17 at 5:00 p.m.. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC) Hearing scheduled for 12/20/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Leibowitz, Jason) (Entered: 12/04/2017) |
12/04/2017 | 16 | Entered in error (Attorney called) ; See corrected entry below - Amended Notice of Motion/Presentment (Amended solely to Correct Hearing Date To Be Set for December 20, 2017 at 11:30 a.m.). Objections to be filed on 12/13/17 at 5:00 p.m.. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC) Hearing scheduled for 12/20/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Leibowitz, Jason) Modified on 12/4/2017 (ssw). (Entered: 12/04/2017) |
12/04/2017 | 15 | Amended Notice of Motion/Presentment / Notice of Hearing. Objections to be filed on 12/14/17 at 5:00 p.m.. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor BHNWN Rogers LLC) Hearing scheduled for 12/21/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Leibowitz, Jason) Modified on 12/4/2017 (Incorrect hearing date and time. Attorney already re docketed; see document #17) (ssw). (Entered: 12/04/2017) |
12/01/2017 | 14 | Motion for Relief from Stay Nunc Pro Tunc To the Petition Date Pursuant to 11 U.S.C. §§ 362(d)(1) and 362(d)(2) Fee Amount $181. Filed by Jason Leibowitz on behalf of BHNWN Rogers LLC. (Attachments: # 1 Declaration in Support # 2 Exhibit A # 3 Exhibit B) (Leibowitz, Jason). Modified on 12/4/2017 (attorney to file an "amended notice of presentment" to reflect hearing or presentment's information) (dnb). (Entered: 12/01/2017) |
12/01/2017 | 13 | Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of BHNWN Rogers LLC (RE: related document(s) 12 Notice of Appearance filed by Creditor BHNWN Rogers LLC) (Feuerstein, Jerold) (Entered: 12/01/2017) |