315 W 35th Associates LLC
11
04/08/2015
02/01/2017
Yes
MDisCs |
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset |
|
Debtor 315 W 35th Associates LLC
c/o Schwartz Law Firm 3631 Shannon Road Cleveland Heights, OH 44118 CUYAHOGA-OH Tax ID / EIN: 20-3946926 |
represented by |
M. David Graubard
Kera & Graubard 240 Madison Avenue 7th Floor New York, NY 10016 (212) 681-1600 Fax : (212) 681-1601 Email: dgraubard@keragraubard.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
05/21/2015 | 42 | Objection to Motionof John Young for Appointment of Chapter 11 Trustee(related document(s) 23) filed by Christopher J. Major on behalf of Mazel 315 West 35th LLC. (Major, Christopher) (Entered: 05/21/2015) |
05/21/2015 | 41 | Response to MotionDebtor's Response to Motion by JohnYoung for Appointment of Chapter 11 Trustee with Certificate of Service(related document(s) 22, 23) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015) |
05/21/2015 | 40 | Memorandum of LawDebtor's Memorandum of Law in Objection to Motion of Secured Creditor Mazel 315 West 35th LLC to Dismiss Chapter 11 Case and Prevent Refiling, or in the Alternative for Relief from the Automatic Stay and to Allow Receiver to Remain in Possession with Certificate of Service(related document(s) 16) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015) |
05/21/2015 | 39 | Objection to MotionDebtor's Objection to Motion of Secured Creditor Mazel 315 West 35th LLC to Dismiss Chapter 11 Case and Prevent Refiling, or in the Alternative for Relief from the Automatic Stay and to Allow Receiver to Remain in Possession with Certificate of Service(related document(s) 16) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015) |
05/21/2015 | 38 | Notice of Adjournment of Hearingby Court of All Matters from May 28, 2015 at 10:00 a.m. to June 9, 2015 at 10:00.a.m. with Certificate of Service(related document(s) 21, 22, 16, 23) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015) |
05/21/2015 | 37 | Affidavit of Service (related document(s) 36) Filed by Mark A. Frankel on behalf of John Young. (Frankel, Mark) (Entered: 05/21/2015) |
05/21/2015 | 36 | Notice of Adjournment of Hearingof Motion for Appointment of Trustee(related document(s) 23) filed by Mark A. Frankel on behalf of John Young. with hearing to be held on 6/9/2015 at 10:00 AM at Courtroom 723 (SMB) (Frankel, Mark) (Entered: 05/21/2015) |
05/20/2015 | 35 | Monthly Operating Reportfor April, 2015.Filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/20/2015) |
05/20/2015 | 34 | Order Signed On 5/20/2015 Re: Authorizing Employment Of CounselFor Debtor And Debtor In Possession(Related Doc # 20) . (Greene, Chantel) (Entered: 05/20/2015) |
05/19/2015 | 33 | Notice of Appearance filed by Louis A. Modugno on behalf of Iron Hound Management LLC. (Modugno, Louis) (Entered: 05/19/2015) |