Lucky Star-Deer Park LLC
11
Robert E. Grossman
10/30/2020
08/16/2023
Yes
v
| RELATED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lucky Star-Deer Park LLC
13338 Sanford Avenue Suite PHB Flushing, NY 11355 QUEENS-NY Tax ID / EIN: 11-3492772 |
represented by |
Fred S Kantrow
The Kantrow Law Group, PLLC 732 Smithtown Bypass Suite 101 Smithtown, NY 11787 516-703-3672 Email: fkantrow@thekantrowlawgroup.com Rosen & Kantrow, PLLC
38 New Street Huntington, NY 11743 631-423-8527 Fax : 631-423-4536 Email: fkantrow@rkdlawfirm.com |
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 |
|---|---|---|
| 08/16/2023 | Bankruptcy Case Closed (amp) (Entered: 08/16/2023) | |
| 07/31/2023 | 400 | Final Decree Chapter 11. Signed on 7/31/2023 (amp) (Entered: 07/31/2023) |
| 07/25/2023 | 399 | Motion to Authorize/Direct entry of a Final Decree Filed by Fred S Kantrow on behalf of Lucky Star-Deer Park LLC. (Attachments: # 1 Exhibit Distributions # 2 Proposed Order) (Kantrow, Fred) (Entered: 07/25/2023) |
| 07/20/2023 | 398 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2021 Filed by Fred S Kantrow on behalf of Lucky Star-Deer Park LLC (Attachments: # 1 Exhibit) (Kantrow, Fred) (Entered: 07/20/2023) |
| 07/20/2023 | 397 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Fred S Kantrow on behalf of Lucky Star-Deer Park LLC (Kantrow, Fred) (Entered: 07/20/2023) |
| 06/26/2023 | Withdrawn without hearing(RE: related document(s) 390 Amended Notice of Motion/Presentment Filed by Creditor 41-60 Main Street LLC); Letter/Statement filed #396 (amp) (Entered: 06/26/2023) | |
| 06/22/2023 | 396 | Statement Notice of Withdrawal of Chapter 11 Administrative Expense Claim of Invictus Real Estate Partners LLC and Fortress Investment Group and Request for Payment Thereof Filed by David M. Bass on behalf of Fortress Investment Group, Invictus Real Estate Partners LLC (RE: related document(s)366 Statement filed by Interested Party Invictus Real Estate Partners LLC, Interested Party Fortress Investment Group) (Bass, David) (Entered: 06/22/2023) |
| 06/20/2023 | 395 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Fred S Kantrow on behalf of Lucky Star-Deer Park LLC (Attachments: # 1 Exhibit) (Kantrow, Fred) (Entered: 06/20/2023) |
| 06/09/2023 | 394 | Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of 41-60 Main Street LLC (RE: related document(s)393 Letter filed by Creditor 41-60 Main Street LLC) (Feuerstein, Jerold) (Entered: 06/09/2023) |
| 06/09/2023 | 393 | Letter Notice of Effective Date of the Plan Filed by Jerold C Feuerstein on behalf of 41-60 Main Street LLC (RE: related document(s)352 Amended Chapter 11 Plan filed by Creditor 41-60 Main Street LLC, 367 Order Confirming Chapter 11 Plan, 378 Order Confirming Chapter 11 Plan) (Feuerstein, Jerold) (Entered: 06/09/2023) |