E.L. 27 REALTY, LLC
7
Alan S. Trust
09/11/2024
04/29/2025
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 |
---|---|---|
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) | |
04/22/2025 | 79 | Transcript & Notice regarding the hearing held on 03/18/2025. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 38 Motion to Dismiss Case, 57 Motion for Contempt). Notice of Intent to Request Redaction Due By 04/29/2025. Redaction Request Due By 05/13/2025. Redacted Transcript Submission Due By 05/23/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/21/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (E-Scribe) (Entered: 04/22/2025) |
04/03/2025 | 78 | Letter to the Honorable Judge Trust re Status Update in re E.L. Realty LLC, Case No. 8_24-bk-73533-AST) Filed by Brian D. Hail on behalf of Kimble Charles Cannon, Eva Cicinyte (RE: related document(s)76 Letter filed by Trustee Robert Pryor, 77 Letter filed by Interested Party Eva Cicinyte, Interested Party Kimble Charles Cannon) (Hail, Brian) (Entered: 04/03/2025) |
04/03/2025 | 77 | ENTERED IN ERROR - DISREGARD Letter to the Honorable Judge Trust re Status Update in re E.L. Realty LLC (Case No. 8_24-bk-73533-AST) Filed by Brian D. Hail on behalf of Kimble Charles Cannon, Eva Cicinyte (RE: related document(s)76 Letter filed by Trustee Robert Pryor) (Hail, Brian) Modified to include remark on 4/3/2025(caf). (Entered: 04/03/2025) |
03/31/2025 | 76 | Letter - Chapter 7 Trustee's Status Letter Filed by Robert Pryor on behalf of Robert Pryor (RE: related document(s)38 Motion to Dismiss Case filed by Debtor E.L. 27 REALTY, LLC) (Pryor, Robert) (Entered: 03/31/2025) |
03/21/2025 | 75 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/21/2025). Filed by Robert Pryor (RE: related document(s) Trustee's Discovery of Assets filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 03/21/2025) |