Case number: 8:23-bk-70184 - Fourteen Davison Plaza Associates LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Fourteen Davison Plaza Associates LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    01/18/2023

  • Last Filing

    01/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-70184-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/18/2023
Date terminated:  01/05/2024
Debtor dismissed:  12/21/2023
341 meeting:  02/17/2023

Debtor

Fourteen Davison Plaza Associates LLC

3230 Fulton Avenue
Oceanside, NY 11572
NASSAU-NY
Tax ID / EIN: 46-2616821

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

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
01/05/2024Bankruptcy Case Closed (dhc) (Entered: 01/05/2024)
12/23/202364BNC Certificate of Mailing with Notice/Order Notice Date 12/23/2023. (Admin.) (Entered: 12/24/2023)
12/21/202363Order Dismissing Case and Barring Debtor(s)Barred Debtor Fourteen Davison Plaza Associates LLC starting 12/21/2023 to 3/20/2024. The Debtor is barred from filing a petition in bankruptcy for ninety days from entry of this order (RE: related document(s)54 Motion to Dismiss Case filed by Debtor Fourteen Davison Plaza Associates LLC). Signed on 12/21/2023 (dhc) (Entered: 12/21/2023)
12/19/2023Hearing Held; Appearance: Heath Berger, William Birmingham, Matthew Roseman. Motion Granted to Dismiss Case barring debtor from refiling for 90 days. Submit order (related document(s): 54 Motion to Dismiss Case filed by Fourteen Davison Plaza Associates LLC, 56 Order to Schedule Hearing (Generic)) (DianeCorsini) (Entered: 12/19/2023)
12/18/202362Small Business Monthly Operating Report for Filing Period November 2023 Filed by Heath S Berger on behalf of Fourteen Davison Plaza Associates LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/18/2023)
12/18/202361Small Business Monthly Operating Report for Filing Period October 2023 Filed by Heath S Berger on behalf of Fourteen Davison Plaza Associates LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/18/2023)
12/18/202360Affidavit/Certificate of Service of Limited Opposition Of Ocean Federal Credit Union To The Debtors Motion To Dismiss The Chapter 11 Case Filed by Matthew G Roseman on behalf of Ocean Federal Credit Union (RE: related document(s)59 Response filed by Creditor Ocean Federal Credit Union) (Roseman, Matthew) (Entered: 12/18/2023)
12/18/202359Limited Response Limited Opposition of Ocean Federal Credit Union to the Debtor's Motion to Dismiss the Chapter 11 Case Filed by Matthew G Roseman on behalf of Ocean Federal Credit Union (RE: related document(s)54 Motion to Dismiss Case filed by Debtor Fourteen Davison Plaza Associates LLC, 58 Stipulation and Order) (Roseman, Matthew) (Entered: 12/18/2023)
12/15/202358Stipulation and Order of Settlement by and between Counsel to Debtor and Debtor in Possession, Shannon Gerardi-Member, Joseph Tedesco-President and Counsel to Ocean Financial Federal Credit Union. In full satisfaction of Ocean's Claim against the Debtor the Debtor shall pay the sum of $290,000.00. pursuant to the terms and conditions set forth. The Proof of Claim shall be deemed an allowed claim not subject to objection or defense. Specifically carved out from this release are the obligations of Shannon Gerardi described in the proof of claims filed by Ocean in the Chapter 13 case of Shannon Gerardi case no. 23-73164 (las) (Claim No. 4 and 5). (RE: related document(s)33 Motion for Relief From Stay filed by Creditor Ocean Federal Credit Union). Signed on 12/15/2023 (dhc) (Entered: 12/15/2023)
12/14/202357Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Fourteen Davison Plaza Associates LLC (RE: related document(s)56 Order to Schedule Hearing (Generic)) (Berger, Heath) (Entered: 12/14/2023)