Medici 171 N. Aberdeen LLC
7
James L. Garrity Jr.
01/15/2021
03/12/2024
No
v
RELATED, MDisCs |
Assigned to: Judge James L. Garrity Jr. Chapter 7 Voluntary No asset |
|
Debtor Medici 171 N. Aberdeen LLC
1261 Broadway, Suite 405 New York, NY 10001 NEW YORK-NY Tax ID / EIN: 82-3162226 |
represented by |
David S. Catuogno
K&L Gates LLP One Newark Center 10th Floor Newark, NJ 07102 9738484023 Fax : 973-848-4001 Email: david.catuogno@klgates.com Jon Travis Powers
K&L Gates LLP One Newark Center 10th Floor Newark, NJ 07102 973-848-4112 Email: travis.powers@klgates.com |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
| |
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 |
---|---|---|
01/29/2021 | 25 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) and Global Notes, Disclaimers and Reservation of Rights, Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Verification of Credit Matrix, Matrix Filed by David S. Catuogno on behalf of Medici 171 N. Aberdeen LLC. (Catuogno, David) (Entered: 01/29/2021) |
01/28/2021 | 24 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 21)) . Notice Date 01/28/2021. (Admin.) (Entered: 01/29/2021) |
01/27/2021 | 23 | Notice of Withdrawal of Motion to Dismiss (related document(s) 15) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/27/2021) |
01/26/2021 | 22 | Letter Withdrawing Motion to Dismiss (related document(s) 15) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/26/2021) |
01/26/2021 | 21 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/17/2021 at 11:00 AM at Office of UST (TELECONFERENCE ONLY). (Cappiello, Karen) (Entered: 01/26/2021) |
01/26/2021 | 20 | Notice of Appointment of Successor Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 01/26/2021) |
01/25/2021 | 19 | Affidavit of Service by Overnight Mail of Order Shortening Time, Motion to Dismiss, and Declaration of Alan Nisselson in Support of Motion with Exhibits (related document(s) 16, 17, 15) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/25/2021) |
01/25/2021 | 18 | Affidavit of Service by Electronic Mail of Order Shortening Time, Motion to Dismiss, and Declaration of Alan Nisselson in Support of Motion with Exhibits (related document(s) 16, 17, 15) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/25/2021) |
01/25/2021 | 17 | Order signed on 1/25/2021 Granting Motion to Shorten Time. (Related Doc # 15, 16) (Rodriguez, Willie) (Entered: 01/25/2021) |
01/24/2021 | 16 | Motion to Shorten Time : Motion of Trustee for Order Shortening Time for Hearing to Consider Trustee's Motion Pursuant to 11 U.S.C. §§ 105(a), 305(a), and 707(a) to Dismiss Debtors' Bankruptcy Cases for Cause (related document(s) 15) filed by Alan Nisselson on behalf of Alan Nisselson. (Attachments: # 1 Exhibit 1 - Declaration of Alan Nisselson in Support of Motion to Dismiss and Local Bankruptcy Rule 9077-1 Relief # 2 Exhibit A to Nisselson Declaration - Proposed Order Scheduling Hearing # 3 Exhibit B to Nisselson Declaration - Tenant emails # 4 Exhibit C to Nisselson Declaration - Landlord emails # 5 Exhibit D to Nisselson Declaration - Service provider Emails) (Nisselson, Alan) (Entered: 01/24/2021) |