Flushing Landmark Realty LLC
11
Robert E. Grossman
10/30/2020
10/16/2025
Yes
v
| RELATED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Flushing Landmark Realty LLC
133-38 Sanford Avenue, Penthouse B Flushing, NY 11355 QUEENS-NY Tax ID / EIN: 11-3461353 |
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 TERMINATED: 02/03/2021 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/06/2025 | Bankruptcy Case Closed (amp) (Entered: 01/06/2025) | |
| 01/04/2025 | 164 | Final Decree Chapter 11. Signed on 1/4/2025 (amp) (Entered: 01/06/2025) |
| 12/27/2024 | 163 | Second Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (RE: related document(s)162 Motion to Authorize/Direct filed by Creditor 41-60 Main Street LLC) (Zinman, Daniel) (Entered: 12/27/2024) |
| 12/23/2024 | 162 | Motion to Authorize/Direct Final Decree. Objections to be filed on 02/05/2025. Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC. Telephonic Hearing scheduled for 2/12/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Application for Final Decree # 2 Proposed Order) (Zinman, Daniel)Modified on 12/23/2024 (amp). (Entered: 12/23/2024) |
| 12/20/2024 | 161 | Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (RE: 162 Motion to Authorize/Direct Final Decree. filed by Creditor 41-60 Main Street LLC) (Zinman, Daniel). Modified on 12/23/2024 (amp). (Entered: 12/20/2024) |
| 12/20/2024 | 160 | Incorrect Event used - attorney refiled #162 Motion to Authorize/Direct entry of entering a Final Decree. Objections to be filed on 02/05/2025. Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC. Telephonic Hearing scheduled for 2/12/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY.. (Attachments: # 1 Application for Final Decree # 2 Proposed Order) (Zinman, Daniel) (Entered: 12/20/2024) |
| 11/07/2024 | 159 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (Zinman, Daniel) (Entered: 11/07/2024) |
| 11/07/2024 | 158 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (Zinman, Daniel) (Entered: 11/07/2024) |
| 06/06/2024 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10333660. (JF) (admin) (Entered: 06/06/2024) | |
| 04/30/2024 | 157 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (Zinman, Daniel) (Entered: 04/30/2024) |