Case number: 1:18-bk-10838 - MM Capital NY Owner LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10838-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/27/2018
Date terminated:  08/09/2018
Debtor dismissed:  07/13/2018
341 meeting:  04/30/2018

Debtor

MM Capital NY Owner LLC

317 West 82nd Street
Apt. 2B
New York, NY 10024-5320
NEW YORK-NY
Tax ID / EIN: 82-4952299

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6944
Fax : (212) 422-6836
Email: KNash@gwfglaw.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
08/09/2018Case Closed. (Lopez, Mary). (Entered: 08/09/2018)
07/15/201819Certificate of Mailing (related document(s) (Related Doc # 18)) . Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018)
07/13/201818Notice Re: Stipulation Dismissing Chapter 11 Case In Lieu of Modifying the Automatic Stay (Richards, Beverly). (Entered: 07/13/2018)
07/13/201817So Ordered Stipulation signed on 7/13/2018 dismissing chapter 11 case with prejudice in lieu of modifying the automatic stay (related document(s) 12). (DePierola, Jacqueline) (Entered: 07/13/2018)
07/06/201816Letter Regarding Proposed Dismissal Stipulation (related document(s) 15, 12) Filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp.. with hearing to be held on 7/9/2018 at 11:00 AM at Courtroom 617 (MEW) (Frankel, Mark) (Entered: 07/06/2018)
07/05/201815
Proposed
Stipulation Dismissing Chapter 11 Case in Lieu of Modifying the Automatic Stay (related document(s) 12) Filed by J. Ted Donovan on behalf of MM Capital NY Owner LLC. (Donovan, J.) Modified on 7/6/2018 (Richards, Beverly). (Entered: 07/05/2018)
06/28/201814Notice of Adjournment of Hearing from July 5, 2018 (related document(s) 12) filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp.. with hearing to be held on 7/9/2018 at 11:00 AM at Courtroom 617 (MEW) (Frankel, Mark) (Entered: 06/28/2018)
06/06/201813Certificate of Service (related document(s) 12) Filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp.. (Frankel, Mark) (Entered: 06/06/2018)
06/06/2018Receipt of Motion for Relief from Stay (fee)(18-10838-mew) [motion,185] ( 181.00) Filing Fee. Receipt number 12612555. Fee amount 181.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 06/06/2018)
06/06/201812Motion for Relief from Stay filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp. with hearing to be held on 7/5/2018 at 10:00 AM at Courtroom 617 (MEW). (Frankel, Mark) (Entered: 06/06/2018)