Case number: 8:20-bk-73301 - Lucky Star-Deer Park LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lucky Star-Deer Park LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    10/30/2020

  • Last Filing

    08/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-73301-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/30/2020
Date terminated:  08/16/2023
Plan confirmed:  01/17/2023
341 meeting:  12/03/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
08/16/2023Bankruptcy Case Closed (amp) (Entered: 08/16/2023)
07/31/2023400Final Decree Chapter 11. Signed on 7/31/2023 (amp) (Entered: 07/31/2023)
07/25/2023399Motion 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)
07/20/2023398Chapter 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)
07/20/2023397Chapter 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)
06/26/2023Withdrawn 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)
06/22/2023396Statement 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)
06/20/2023395Chapter 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)
06/09/2023394Affidavit/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)
06/09/2023393Letter 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)