Montauk Cliffs, LLC
11
Robert E. Grossman
02/23/2022
01/05/2023
Yes
v
ProHacVice |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Montauk Cliffs, LLC
17 Gates Avenue Montauk, NY 11954 SUFFOLK-NY Tax ID / EIN: 26-0436726 |
represented by |
Cullen and Dykman LLP
100 Quentin Roosevelt Boulevard Garden City, NY 11530 Michael Kwiatkowski
Cullen and Dykman LLP Garden City Center 100 Quentin Roosevelt Boulevard Garden City, NY 11530-4850 516-296-9144 Fax : 516-357-3792 Email: mkwiatkowski@cullenanddykman.com Bonnie Pollack
Cullen & Dykman LLP 100 Quentin Roosevelt Boulevard Garden City, NY 11530 (516) 296-9143 Fax : (516) 357-3792 Email: bpollack@cullenanddykman.com Matthew G Roseman
Cullen and Dykman Bleakley Platt LLP 100 Quentin Roosevelt Blvd Garden City, NY 11530 (516) 296-9106 Email: mroseman@cullenanddykman.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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
12/09/2022 | 96 | Affidavit Re: No Disbursements Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (Pollack, Bonnie) (Entered: 12/09/2022) |
12/07/2022 | 95 | Final Decree Chapter 11; Within ten (10) days of entry of this Final Decree, the Debtor shall file its final operating report for any remaining months; Within three (3) business days of being advised by the Office of the United States Trustee of the outstanding quarterly fees due and owing by the Debtor, such fees shall be paid. Signed on 12/7/2022 (one) (Entered: 12/08/2022) |
12/05/2022 | Settled without hearing(RE: related document(s) 89 Motion to Authorize/Direct Filed by Debtor Montauk Cliffs, LLC) Certificate of No Objection filed on docket #94; Under Submission; Submit Order (mtt) (Entered: 12/09/2022) | |
11/29/2022 | 94 | Affidavit Re: Certificate of No Objection to Entry of Final Decree Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (RE: related document(s)89 Motion to Authorize/Direct filed by Debtor Montauk Cliffs, LLC) (Pollack, Bonnie) (Entered: 11/29/2022) |
10/27/2022 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 330419. (HM) (admin) (Entered: 10/27/2022) | |
10/26/2022 | 93 | Chapter 11 Monthly Operating Report for the Month Ending: 10/20/2022 Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (Pollack, Bonnie) (Entered: 10/26/2022) |
10/26/2022 | 92 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (Pollack, Bonnie) (Entered: 10/26/2022) |
10/26/2022 | 91 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (Pollack, Bonnie) (Entered: 10/26/2022) |
10/25/2022 | 90 | Affidavit/Certificate of Service Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (RE: related document(s)89 Motion to Authorize/Direct filed by Debtor Montauk Cliffs, LLC) (Pollack, Bonnie) (Entered: 10/25/2022) |
10/25/2022 | 89 | Motion to Authorize/Direct Entry of Final Decree Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC. Hearing scheduled for 12/5/2022 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Pollack, Bonnie) (Entered: 10/25/2022) |