E.L. 27 REALTY, LLC
7
Alan S. Trust
09/11/2024
06/12/2025
Yes
v
TRANSFER, CONVERTED, CounDue |
Assigned to: Judge Alan S. Trust Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor E.L. 27 REALTY, LLC
Elizabeth Lowe 25 Central Park West Apt 27 k New York, NY 10023 SUFFOLK-NY Tax ID / EIN: 07-1764966 |
represented by |
Joshua R Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.com TERMINATED: 01/15/2025 Thomas J. Frank
The Frank Law Firm P.C. 333 Glen Head Road Suite 145 Old Brookville, NY 11545 516-246-5577 Fax : 516-246-5597 Email: thomas@frankfirmpc.com |
Trustee Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
Mark E Cohen
Mark E. Cohen, Esq. Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : 516-333-7333 Email: mec@pryormandelup.com Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333-7333 Email: rlp@pryormandelup.com Robert L Pryor
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333 7333 Email: rlp@pryormandelup.com Pryor & Mandelup LLP
675 Old Country Road Westbury, NY 11590 (516) 997-0999 Email: rlp@pryormandelup.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 |
---|---|---|
06/12/2025 | 86 | Objection Filed by Thomas J. Frank on behalf of E.L. 27 REALTY, LLC (RE: related document(s)[84] Motion to Authorize/Direct filed by Trustee's Atty Pryor & Mandelup, L.L.P.) (Frank, Thomas) |
05/30/2025 | 85 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Pryor & Mandelup, L.L.P. (RE: related document(s)[84] Motion to Authorize/Direct filed by Trustee's Atty Pryor & Mandelup, L.L.P.) (Cohen, Mark) |
05/30/2025 | 84 | Motion to Authorize/Direct - Application by Pryor & Mandelup, L.L.P., as general counsel to the Chapter 7 Trustee, for payment of attorneys fees and disbursements pursuant to the Order entered May 20, 2025 Filed by Mark E Cohen on behalf of Pryor & Mandelup, L.L.P.. (Attachments: # (1) Exhibit A - Retention Order # (2) Exhibit B - Time Sheets # (3) Exhibit C - Firm Resume # (4) Exhibit D - List of Disbursements # (5) Proposed Order) (Cohen, Mark) |
05/22/2025 | 83 | BNC Certificate of Mailing with Notice/Order Notice Date 05/22/2025. (Admin.) |
05/20/2025 | 82 | Order Dismissing Case with prejudice and Consideration of fees; pursuant to 11 U.S.C. §§ 349, 707(a), Debtors case is dismissed with prejudice to being refiled under any chapter in any venue for a period of eighteen (18) monthsfrom the entry of this Order, starting 5/20/2025 to 11/19/2026; and the Rent Order remains fully effective, and any funds paid thereunder shall not revest in Debtor; and the Court reserves ruling on any request of the Trustees attorneys for payment of attorneys fees and/or reimbursement of expenses; See In re Kelley-Gershon, No. 23-74643-ast, 2024 WL 3912192; and the Trustees attorneys shall have ten (10) days of entry of this Order to file a request for payment of attorneys fees and/or reimbursement of expenses; any party-in-interest shall have 14 days from the filing of any such Fee Statement to file an objection, after which the Trustees Fee Statement shall be on submission. (RE: related document(s)[38] Motion). Signed on 5/20/2025 (dnb) |
04/28/2025 | 81 | Order and Judgment Authorizing Payment of Rent to the Chapter 7 Trustee (RE: related document(s)[57] Motion for Contempt filed by Interested Party Gail Lowe Maidman LLC). Signed on 4/28/2025 (caf) |
04/25/2025 | 80 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/25/2025. (Admin.) |
04/24/2025 | Hearing Held; - Appearances: Robert L Pryor, David Wander, Thomas J. Frank, Charles J Fisher, Brian D. Hail. (RE: related document(s)57 Motion for Contempt Filed by Interested Party Gail Lowe Maidman LLC) MARKED OFF- CASE DISMISSED. (rom) (Entered: 04/25/2025) | |
04/24/2025 | Hearing Held; - Appearances: Robert L Pryor, David Wander, Thomas J. Frank, Charles J Fisher, Brian D. Hail. (RE: related document(s)72 Motion for Relief From Stay Filed by Creditor The Bank of New York Mellon) MOTION MARKED OFF- CASE DISMISSED. (rom) (Entered: 04/25/2025) | |
04/24/2025 | Hearing Held; - Appearances: Robert L Pryor, David Wander, Thomas J. Frank, Charles J Fisher, Brian D. Hail . (RE: related document(s)38 Motion to Dismiss Case Filed by Debtor E.L. 27 REALTY, LLC) MOTION GRANTED - WITH PREJUDICE TO REFILING FOR 18 MONTHS- COURT TO ISSUE ORDER. (rom) (Entered: 04/25/2025) |