ERBO Properties LLC
7
Lisa G Beckerman
02/13/2023
08/15/2025
No
v
MDisCs, MEGANY, Lead, Convert |
Assigned to: Judge Lisa G Beckerman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor ERBO Properties LLC
551 Bedford Avenue Brooklyn, NY 11211 NEW YORK-NY Tax ID / EIN: 45-0499179 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road Ste. 237 Scarsdale, NY 10583 914-401-9500 Email: eaisner@kacllp.com Clifford A. Katz
Goetz Platzer LLP One Penn Plaza, Suite 3100 New York, NY 10119 212-593-3000 Fax : 212-593-0353 Email: ckatz@platzerlaw.com 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 TERMINATED: 08/24/2023 Isaac Nutovic
Law Offices of Isaac Nutovic 261 Madison Ave 26th Floor New York, NY 10016 917-922-7963 Email: INutovic@Nutovic.com |
Trustee Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/17/2025 | 219 | Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee - with 341(a) meeting to be held on 8/14/2025 at 11:00 AM at Zoom.us - Nisselson: Meeting ID 720 154 3864, Passcode 1750683777, Phone 1 (929) 547-4987. (Suarez, Aurea). (Entered: 07/17/2025) |
07/17/2025 | 218 | Notice of Appointment of Trustee Alan Nisselson Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 07/17/2025) |
07/16/2025 | 217 | Order Signed On 7/16/2025 Re: Converting These Cases To Cases Under Chapter 7 (Related Doc # 156), (Related Doc # 170), (Related Doc # 208), (Related Doc # 216 ) . (Barrett, Chantel) (Entered: 07/16/2025) |
07/15/2025 | 215 | Response to Motion of The United States Trustee to Dismiss or Convert to Chapter 7 (related document(s)208, 170) filed by Jennifer B Zourigui on behalf of Cauldwell Wingate Co., LLC. (Zourigui, Jennifer) (Entered: 07/15/2025) |
07/14/2025 | 214 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Clifford A. Katz on behalf of ERBO Properties LLC. (Katz, Clifford) (Entered: 07/14/2025) |
07/14/2025 | 213 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Clifford A. Katz on behalf of ERBO Properties LLC. (Katz, Clifford) (Entered: 07/14/2025) |
07/14/2025 | 212 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Clifford A. Katz on behalf of ERBO Properties LLC. (Katz, Clifford) (Entered: 07/14/2025) |
07/10/2025 | 211 | Notice of Hearing on Debtor's Motion To Substitute Counsel For the Debtor and Retention of Goetz Platzer LLP as Counsel for the Debtor (related document(s)205, 204) filed by Clifford A. Katz on behalf of ERBO Properties LLC. with hearing to be held on 8/5/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 7/29/2025, (Katz, Clifford) (Entered: 07/10/2025) |
07/10/2025 | 210 | Response to Motion of U.S. Trustee to dismiss or convert (related document(s)208, 170) filed by J. Ted Donovan on behalf of Higher Ground 541 LLC. (Donovan, J.) (Entered: 07/10/2025) |
07/10/2025 | 209 | Certificate of Service re. UST Supplemental Motion to Dismiss the Case filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 07/10/2025) |