Atlantic 111st LLC
7
Robert E. Grossman
04/18/2019
07/05/2022
Yes
v
CONVERTED |
Assigned to: Robert E. Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Atlantic 111st LLC
110-19 Atlantic Ave Richmond Hill, NY 11418 QUEENS-NY Tax ID / EIN: 27-3462063 |
represented by |
Neil H Ackerman
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : (516) 228-3396 Email: na@pryormandelup.com Karamvir Dahiya
Dahiya Law Offices, LLC 75 Maiden Lane Suite 506 New York, NY 10038 (212)766-8000 Fax : (212)766-8001 Email: karam@bankruptcypundit.com Marc A Pergament
Weinberg Gross & Pergament LLP 400 Garden City Plaza Garden City, NY 11530 (516) 877-2424 Email: mpergament@wgplaw.com TERMINATED: 03/04/2020 Marc A. Pergament
Weinberg Gross & Pergament 400 Garden City Plaza Suite 403 Garden City, NY 11530 (516) 877-2424 Email: mpergament@wgplaw.com TERMINATED: 03/04/2020 |
Trustee Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 |
represented by |
Justin Slade Krell
Silverman Acampora 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: jkrell@sallp.com Brian Powers
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516 479 6300 Fax : 516 479 6301 Email: bpowers@silvermanacampora.com Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: efilings@spallp.com SilvermanAcampora LLP
100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 |
U.S. Trustee US Trustee Central Islip
Long Island Federal Court House 560 Federal Plaza - Room 560 Central Islip, NY 11722 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2021 | 294 | Order approving the stipulation of settlement, pursuant to Bankruptcy Rule 9019 by and among, Kenneth P Silverman, as Chapter 7 Trustee of the estate of Atlantic 111st LLC, MLF3 Atlantic LLC, Jarnail Singh, Satya Kaur, BMSL Management LLC and Richi Rich Palace NY Inc. (Related Doc # 285) Signed on 5/6/2021. (Attachments: # 1 Exhibit) (jaf) (Entered: 05/06/2021) |
05/06/2021 | 293 | Order authorizing and approving terms of sale of the debtor's real property, free and clear of all liens, claims, encumbrances, leases, rights of possession and other interests, to Zara 9 Brothers LLC. Ordered, the Lender has a first priority lien on all of the Trustee's rights, title and interests in, under and relating to the Terms of Sale; within one business day after the clearance of the sale proceeds from the closing of the sale to Zara, the Trustee shall pay to the Lender the sum of $5,017,500.00. (Related Doc # 286) Signed on 5/6/2021. (Attachments: # 1 Exhibit) (jaf) (Entered: 05/06/2021) |
05/05/2021 | Hearing Held;Appearance: Heath Berger, Brian Powers, Jarnail Singh, Peter Corey, Steven Newman ; (RE: related document(s) 286 Motion to Authorize/Direct Filed by Trustee Kenneth P Silverman, 288 Order to Schedule Hearing) Motion Granted; submit order (mtt) (Entered: 05/05/2021) | |
05/05/2021 | Hearing Held; Appearance: Heath Berger, Brian Powers, Jarnail Singh, Peter Corey, Steven Newman; (RE: related document(s) 288 Order to Schedule Hearing (Generic), 285 Motion to Compromise Controversy Filed by Trustee Kenneth P Silverman) No Opposition; Motion Granted; submit order (mtt) (Entered: 05/05/2021) | |
04/28/2021 | 292 | Supplemental Affidavit/Certificate of Service Filed by Brian Powers on behalf of Kenneth P Silverman (RE: related document(s) 286 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman, 287 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman, 288 Order to Schedule Hearing (Generic), 289 Affidavit/Certificate of Service filed by Trustee Kenneth P Silverman, 290 Exhibit filed by Trustee Kenneth P Silverman, 291 Exhibit filed by Trustee Kenneth P Silverman, Hearing Sched/Resched (Document)) (Powers, Brian) (Entered: 04/28/2021) |
04/26/2021 | Hearing scheduled for 5/5/2021 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document 286 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman) (jaf) (Entered: 04/26/2021) | |
04/23/2021 | 291 | Exhibit /Amended Exhibit A - Terms of Sale and Exhibit C - Proposed Order Filed by Brian Powers on behalf of Kenneth P Silverman (RE: related document(s) 286 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman) (Attachments: # 1 Exhibit C - Proposed Order) (Powers, Brian) (Entered: 04/23/2021) |
04/23/2021 | 290 | Exhibit /Amended Exhibit C - Sale Order and Exhibit D - Sale Contract Filed by Brian Powers on behalf of Kenneth P Silverman (RE: related document(s) 285 Motion to Compromise Controversy filed by Trustee Kenneth P Silverman) (Attachments: # 1 Exhibit D - Sale Contract) (Powers, Brian) (Entered: 04/23/2021) |
04/23/2021 | 289 | Affidavit/Certificate of Service Filed by Brian Powers on behalf of Kenneth P Silverman (RE: related document(s) 285 Motion to Compromise Controversy filed by Trustee Kenneth P Silverman, 286 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman, 288 Order to Schedule Hearing (Generic)) (Powers, Brian) (Entered: 04/23/2021) |
04/22/2021 | 288 | Order scheduling hearing on shortened notice to consider the Chapter 7 Trustee's motions: (1) for entry of an Order Authorizing and Approving the private sale of the debtor's real property; (2) for entry of an order pursuant to Bankruptcy Rule 9019 approving the Stipulation of Settlement. Hearing scheduled for 5/5/2021 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document 287 Motion to Authorize/Direct filed by Trustee Kenneth P Silverman). Signed on 4/22/2021 (jaf). Related document(s) 285 Motion to Compromise Controversy /Trustee's Motion pursuant to Bankruptcy Rule 9019 Approving the Stipulation of Settlement by and Among (I) Kenneth Silverman, as Chapter 7 Trustee of the Estate of Atlantic 111st LLC, (II) MLF3 Atlantic LLC, ( filed by Trustee Kenneth P Silverman. Modified on 4/26/2021 to create relationship to document #285 (jaf). (Entered: 04/22/2021) |