97 Grand Avenue LLC
11
12/28/2015
05/04/2018
Yes
RELATED, Convert, FeeDueAP, PENAP |
Assigned to: Judge Sean H. Lane Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2017 | 125 | Ninth 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) |
02/28/2017 | 124 | Monthly 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) |
02/23/2017 | 123 | Affidavit of Service (related document(s) 122) Filed by Scott S. Markowitz on behalf of Deborah J. Piazza. (Markowitz, Scott) (Entered: 02/23/2017) |
02/23/2017 | 122 | First 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) |
02/17/2017 | 121 | Monthly 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) |
02/14/2017 | 120 | Notice 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) |
02/10/2017 | 119 | Certificate 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) |
02/09/2017 | 118 | Statement 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) |
02/08/2017 | 117 | Affidavit of Service (related document(s) 116) Filed by Avrum J. Rosen on behalf of Abraham Leser. (Rosen, Avrum) (Entered: 02/08/2017) |
02/08/2017 | 116 | Objection 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) |