Case number: 1:15-bk-13367 - 97 Grand Avenue LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
RELATED, Convert, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-13367-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  12/28/2015
Date converted:  04/13/2016
341 meeting:  06/21/2016
Deadline for filing claims:  06/27/2016

Debtor

97 Grand Avenue LLC

4403 15th Ave.
Ste. 314
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 90-1011948

represented by
Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jcurley@ddw-law.com

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jpasternak@ddw-law.com

Petitioning Creditor

Chun Peter Dong


represented by
Clifford A. Katz

Platzer, Swergold, Levine,
Goldberg, Katz & Jaslow, LLP
475 Park Avenue, South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: ckatz@platzerlaw.com

Trustee

Deborah J. Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

represented by
Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Deborah J. Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.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
 
 

Latest Dockets

Date Filed#Docket Text
02/28/2017125Ninth Monthly Fee Statement for the Period of January 1, 2017 through January 31, 2017 Filed by Julie Cvek Curley on behalf of DelBello Donnellan Weingarten Wise & Widerkehr, LLP. (Curley, Julie) (Entered: 02/28/2017)
02/28/2017124Monthly Fee Statement for the Period of December 1, 2016 through December 31, 2016 Filed by Julie Cvek Curley on behalf of DelBello Donnellan Weingarten Wise & Widerkehr, LLP. (Curley, Julie) (Entered: 02/28/2017)
02/23/2017123Affidavit of Service (related document(s) 122) Filed by Scott S. Markowitz on behalf of Deborah J. Piazza. (Markowitz, Scott) (Entered: 02/23/2017)
02/23/2017122First Monthly Fee Statement of Tarter Krinsky and Drogin LLP Filed by Scott S. Markowitz on behalf of Deborah J. Piazza. (Markowitz, Scott) (Entered: 02/23/2017)
02/17/2017121Monthly Operating Report for the Reporting Period of January 1, 2017 through January 31, 2017. Filed by Scott S. Markowitz on behalf of Deborah J. Piazza. (Markowitz, Scott) (Entered: 02/17/2017)
02/14/2017120Notice of Adjournment of Hearing on Motion of Chung Peter Dong Seeking to Expunge the Claim of Abraham Leser (related document(s) 103) filed by Clifford A. Katz on behalf of Chun Peter Dong. (Katz, Clifford) (Entered: 02/14/2017)
02/10/2017119Certificate of Service (related document(s) 118) Filed by Jerold C. Feuerstein on behalf of 97 Grand Ave Brooklyn First LLC. (Feuerstein, Jerold) (Entered: 02/10/2017)
02/09/2017118Statement in Support of Peter Chun Dong's Objection to the the Secured Proof of Claim Filed by Abraham Leser as Claim No. 2 (related document(s) 103) filed by Jerold C. Feuerstein on behalf of 97 Grand Ave Brooklyn First LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feuerstein, Jerold) (Entered: 02/09/2017)
02/08/2017117Affidavit of Service (related document(s) 116) Filed by Avrum J. Rosen on behalf of Abraham Leser. (Rosen, Avrum) (Entered: 02/08/2017)
02/08/2017116Objection to Motion of Chung Peter Dong for Order Expunging Proof of Claim No. 2 (related document(s) 103) filed by Avrum J. Rosen on behalf of Abraham Leser. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Rosen, Avrum) (Entered: 02/08/2017)