39-05 29th St Hotel LLC
11
Robert E. Grossman
06/22/2023
10/22/2023
Yes
v
PlnDue, DsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor 39-05 29th St Hotel LLC
6 Hren Court Dix Hills, NY 11746 SUFFOLK-NY Tax ID / EIN: 93-1767799 |
represented by |
Jonathan Bodner
Bodner Law PLLC 55 Cherry Lane Suite # 101 Carle Place, NY 11514 516-444-3923 Email: jbodner@bodnerlawpllc.com |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2023 | 20 | Affidavit Re: Pursuant to E.D.N.Y.LBR 1007-4 Filed by Jonathan Bodner on behalf of 39-05 29th St Hotel LLC (Attachments: # 1 Attachment) (Bodner, Jonathan) (Entered: 07/06/2023) |
07/06/2023 | 19 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Security Holders, Disclosure of Compensation of Attorney for Debtor Filed by Jonathan Bodner on behalf of 39-05 29th St Hotel LLC (Bodner, Jonathan) (Entered: 07/06/2023) |
07/06/2023 | 18 | Notice of Appearance and Request for Notice Filed by Vivian Margarita Arias on behalf of Wilmington Trust, National Association, as Trustee for the benefit of the Holders of COMM 2015-CCRE23 Mortgage Trust Commercial Mortgage Pass-Through Certificates (Arias, Vivian) (Entered: 07/06/2023) |
07/06/2023 | 17 | Notice of Appearance and Request for Notice Filed by Bruce J Zabarauskas on behalf of Wilmington Trust, National Association, as Trustee for the benefit of the Holders of COMM 2015-CCRE23 Mortgage Trust Commercial Mortgage Pass-Through Certificates (Zabarauskas, Bruce) (Entered: 07/06/2023) |
06/29/2023 | 16 | BNC Certificate of Mailing with Notice/Order Notice Date 06/29/2023. (Admin.) (Entered: 06/30/2023) |
06/28/2023 | 15 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 06/28/2023. (Admin.) (Entered: 06/29/2023) |
06/27/2023 | 14 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 7/12/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 6/27/2023 (amp) (Entered: 06/27/2023) |
06/25/2023 | 13 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023) |
06/25/2023 | 12 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023) |
06/25/2023 | 11 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023) |