127 East 69th Street LLC
11
Philip Bentley
08/16/2019
10/05/2022
Yes
v
FeeDueAP, PENAP, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 127 East 69th Street LLC
127 East 69th Street New York, NY 10021 NEW YORK-NY Tax ID / EIN: 13-4135442 |
represented by |
Jill L. Makower
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 212-216-8000 Fax : 212-216-8001 Email: jmakower@tarterkrinsky.com Alex Spizz
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 (212) 216-1155 Fax : (212) 216-8001 Email: aspizz@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 |
---|---|---|
05/06/2020 | 48 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 47)) . Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020) |
05/04/2020 | 47 | Order Dismissing Chapter 11 Case Signed On 5/4/2020. (Related Doc # 41) (Ebanks, Liza) (Entered: 05/04/2020) |
04/16/2020 | 46 | Opposition (related document(s) 42, 41) filed by J. Ted Donovan on behalf of Pleiades Financial Services LLC. with hearing to be held on 4/23/2020 at 10:00 AM at Courtroom 701 (SHL) (Donovan, J.) (Entered: 04/16/2020) |
03/27/2020 | 45 | Notice of Adjournment of Hearing from April 1, 2020 (related document(s) 40) filed by J. Ted Donovan on behalf of Pleiades Financial Services LLC. with hearing to be held on 4/23/2020 at 10:00 AM at Courtroom 701 (SHL) (Donovan, J.) (Entered: 03/27/2020) |
03/26/2020 | 44 | Certificate of Service - Declaration of Service of Debtor's (I) Opposition To Lender's Motion For An Order Requiring Tenants To Pay Use And Occupation For The Debtor's Property And/Or Directing Tenants To Vacate The Property, And (II) Cross Motion Seeking Mandatory Abstention (related document(s) 40) Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 03/26/2020) |
03/26/2020 | 43 | Certificate of Service - Declaration of Service of Notice of Motion and Debtor's Motion To Dismiss Chapter 11 Case Pursuant To 11 U.S.C §§ 105(a) And 1112(b) And Rule 1017 of The Federal Rules of Bankruptcy Procedure (related document(s) 41) Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 03/26/2020) |
03/25/2020 | 42 | Opposition - Debtor's (I) Opposition To Lender's Motion For An Order Requiring Tenants To Pay Use And Occupation For The Debtor's Property And/Or Directing Tenants To Vacate The Property, And (II) Cross Motion Seeking Mandatory Abstention (related document(s) 40) filed by Alex Spizz on behalf of 127 East 69th Street LLC. with hearing to be held on 4/1/2020 at 10:00 AM at Courtroom 701 (SHL) (Spizz, Alex) (Entered: 03/25/2020) |
03/19/2020 | 41 | Motion to Dismiss Case - Notice of Motion and Debtor's Motion To Dismiss Chapter 11 Case Pursuant To 11 U.S.C §§ 105(a) And 1112(b) And Rule 1017 of The Federal Rules of Bankruptcy Procedure filed by Alex Spizz on behalf of 127 East 69th Street LLC with hearing to be held on 4/23/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/16/2020,. (Spizz, Alex) (Entered: 03/19/2020) |
03/18/2020 | 40 | Motion to Compel Tenants to pay use and occupancy filed by J. Ted Donovan on behalf of Pleiades Financial Services LLC with hearing to be held on 4/1/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/25/2020,. (Attachments: # 1 Notice of Hearing) (Donovan, J.) (Entered: 03/18/2020) |
03/12/2020 | 39 | Monthly Operating Report for the Period January 1, 2020 through January 31, 2020 Filed by Jill L. Makower on behalf of 127 East 69th Street LLC. (Makower, Jill) (Entered: 03/12/2020) |