Cleveland Street LLC
11
Robert E. Grossman
09/15/2023
05/30/2024
Yes
v
SubChapterV, ChVPlnDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Cleveland Street LLC
1354 Stewart Street Baldwin, NY 11510 NASSAU-NY Tax ID / EIN: 81-2737510 |
represented by |
Erica T Yitzhak
The Yitzhak Law Group 1 Linden Place Suite 406 Great Neck, NY 11021 516-466-7144 Fax : 516-466-7145 Email: erica@etylaw.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
represented by |
Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: sl@lhmlawfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2024 | 29 | Affidavit/Certificate of Service Filed by Salvatore LaMonica Esq. on behalf of Salvatore LaMonica Esq. (RE: related document(s)28 Application for Compensation filed by Trustee Salvatore LaMonica) (LaMonica, Salvatore) (Entered: 04/03/2024) |
03/28/2024 | 28 | Application for Compensation. for Salvatore LaMonica as Subchapter V Trustee; Fees: $ 2,500.00 Expenses: $ 15.96. Objections to be filed on 4/10/2024. Filed by Salvatore LaMonica Esq. on behalf of Salvatore LaMonica Esq.. Hearing scheduled for 4/17/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit Time Records # 2 Exhibit Proposed Order # 3 Notice of Hearing) (LaMonica, Salvatore) (Entered: 03/28/2024) |
03/19/2024 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 03/18/2024 Filed by Erica T Yitzhak on behalf of Cleveland Street LLC (Attachments: # 1 Exhibit March 2024 DIP activity) (Yitzhak, Erica) (Entered: 03/19/2024) |
03/18/2024 | Hearing Held; Appearances: Stan Y Yang, Erica T Yitzhak, Brett Silverman. (RE: related document(s) 22 Motion to Dismiss Case Filed by Debtor Cleveland Street LLC); Motion Granted; Submit Order (amp) (Entered: 03/18/2024) | |
03/18/2024 | Hearing Held; Appearances: Stan Y Yang, Erica T Yitzhak, Brett Silverman. (RE: related document(s) 10 Order Scheduling Subchapter V Initial Status Conference); Case Dismissed (amp) (Entered: 03/18/2024) | |
03/14/2024 | 26 | Chapter 11 Monthly Operating Report for the Month Ending: 03/13/2024 Filed by Erica T Yitzhak on behalf of Cleveland Street LLC (Yitzhak, Erica) (Entered: 03/14/2024) |
03/14/2024 | 25 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Erica T Yitzhak on behalf of Cleveland Street LLC (Attachments: # 1 Exhibit Feb DIP account statement) (Yitzhak, Erica) (Entered: 03/14/2024) |
02/28/2024 | 24 | Affidavit/Certificate of Service Filed by Erica T Yitzhak on behalf of Cleveland Street LLC (RE: related document(s)22 Motion to Dismiss Case filed by Debtor Cleveland Street LLC) (Yitzhak, Erica) (Entered: 02/28/2024) |
02/26/2024 | Adjourned Without Hearing Status hearing to be held on 03/18/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document(s) 10 Order Scheduling Subchapter V Initial Status Conference) (amp) (Entered: 02/26/2024) | |
02/23/2024 | 23 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Erica T Yitzhak on behalf of Cleveland Street LLC (Attachments: # 1 Exhibit Jan DIP Statement) (Yitzhak, Erica) (Entered: 02/23/2024) |