Case number: 8:20-bk-73181 - BMSL Management LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    BMSL Management LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    10/14/2020

  • Last Filing

    06/27/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, TRANSFER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-73181-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  10/14/2020
Date of Intradistrict transfer:  10/15/2020
Plan confirmed:  06/09/2021
341 meeting:  11/19/2020
Deadline for filing claims:  01/25/2021
Deadline for filing claims (govt.):  02/16/2021

Debtor

BMSL Management LLC

131-09 Hillside Ave
Richmond Hill, NY 11418
QUEENS-NY
Tax ID / EIN: 26-1404428

represented by
Heath S Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.com

Btzalel Hirschhorn

Shiryak, Bowman, Anderson, Gill &
Kadochnikov, LLP
80-02 Kew Gardens Road, Suite 600
Kew Gardens, NY 11415
(718) 263-6800
Fax : 718-520-6401
Email: Bhirschhorn@sbagk.com
TERMINATED: 03/04/2021

Jointly Administered Debtor

JS 105ST LLC

95-25 120th Street
South Richmond Hill, NY 11419
Tax ID / EIN: 84-3208295
TERMINATED: 03/04/2021

represented by
JS 105ST LLC

PRO SE

Btzalel Hirschhorn

Shiryak, Bowman, Anderson, Gill &
Kadochnikov, LLP
80-02 Kew Gardens Road, Suite 600
Kew Gardens, NY 11415
(718) 263-6800
Fax : 718-520-6401
Email: Bhirschhorn@sbagk.com
TERMINATED: 03/04/2021

Jointly Administered Debtor

JS 112ST LLC

95-25 120th Street
South Richmond Hill, NY 11419
Tax ID / EIN: 84-3941897
TERMINATED: 03/04/2021

represented by
JS 112ST LLC

PRO SE

Btzalel Hirschhorn

Shiryak, Bowman, Anderson, Gill &
Kadochnikov, LLP
80-02 Kew Gardens Road, Suite 600
Kew Gardens, NY 11415
(718) 263-6800
Fax : 718-520-6401
Email: Bhirschhorn@sbagk.com
TERMINATED: 03/04/2021

Jointly Administered Debtor

Omni Home LLC

95-25 120th Street
South Richmond Hill, NY 11419
Tax ID / EIN: 20-1558107
TERMINATED: 11/04/2021

represented by
Omni Home LLC

PRO SE

Btzalel Hirschhorn

Shiryak, Bowman, Anderson, Gill &
Kadochnikov, LLP
80-02 Kew Gardens Road, Suite 600
Kew Gardens, NY 11415
(718) 263-6800
Fax : 718-520-6401
Email: Bhirschhorn@sbagk.com
TERMINATED: 11/04/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
12/29/2022113Final Decree Chapter 11 (RE: related document(s)104 Motion to Authorize/Direct Court to enter a Final Decree Filed by Debtor BMSL Management LLC, 111 Status Letter Filed by Debtor BMSL Management LLC, 112 Affidavit Filed by Debtor BMSL Management LLC) Signed on 12/29/2022 (one) (Entered: 12/29/2022)
05/05/2022112Affidavit Re: Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 Bank Statements) (Berger, Heath) (Entered: 05/05/2022)
03/17/2022111Letter Status Letter Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 03/17/2022)
12/10/2021110Letter Status Letter Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 12/10/2021)
09/28/2021109Letter Status Letter Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 09/28/2021)
09/14/2021108Amended Chapter 11 Monthly Operating Report for the Month Ending: June 30, 2021 Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 09/14/2021)
09/02/2021107Affidavit Re: Disbursements Filed by Heath S Berger on behalf of BMSL Management LLC (Berger, Heath) (Entered: 09/02/2021)
09/01/2021106Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 09/01/2021)
09/01/2021105Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Heath S Berger on behalf of BMSL Management LLC (Attachments: # 1 May 2021) (Berger, Heath) (Entered: 09/01/2021)
08/09/2021Adversary Case 8:21-ap-8058 Closed (amp) (Entered: 08/09/2021)