YJ Simco LLC
7
Lisa G Beckerman
03/09/2025
09/10/2025
No
v
MDisCs, Convert |
Assigned to: Judge Lisa G Beckerman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor YJ Simco LLC
1055 Park Avenue New York, NY 10028 NEW YORK-NY Tax ID / EIN: 86-3855887 |
represented by |
Charles Wertman
Charles Wertman, Esq. 100 Merrick Road Suite 304W 11570 Rockville Centre, NY 11570 516-284-0900 Email: charles@cwertmanlaw.com |
Trustee Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Jacqulyn S. Loftin
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jsl@lhmlawfirm.com |
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 |
Rachael Siegel
DOJ-Ust Alexander Hamilton Customs House One Bowing Green Room 534 New York, NY 10004 212-510-0503 Email: rachael.e.siegel@usdoj.gov Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/10/2025 | 55 | Order Signed On 9/10/2025 Re: Pursuant To 11 U.S.C. § 362(D) Modifying The Automatic Stay Imposed By 11 U.S.C. § 362(A) (Related Doc # 10) . (Barrett, Chantel) (Entered: 09/10/2025) |
09/05/2025 | 54 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 10/3/2025 at 12:00 PM at Zoom.us - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Messer, Gregory) (Entered: 09/05/2025) |
08/29/2025 | 53 | Affidavit of Service (related document(s)51) Filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn) (Entered: 08/29/2025) |
08/28/2025 | 52 | Order Signed On 8/28/2025 Re: Pursuant To 11 U.S.C. § 362(D)Modifying The Automatic Stay Imposed By 11 U.S.C. § 362(A) (Related Doc # 11) . (Barrett, Chantel) (Entered: 08/28/2025) |
08/26/2025 | 51 | Notice of Abandonment of Property /Properties known as, and located at: (i) 1055 Park Avenue, Unit 1, New York, New York, designated in New York County as legal block 1515, legal lot 1902; and (ii) 1055 Park Avenue, Unit PH, New York, New York, designated in New York County as legal block 1515, legal lot 1906 filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. Objections due by 9/10/2025, (Loftin, Jacqulyn) (Entered: 08/26/2025) |
08/06/2025 | 50 | Order Signed On 8/6/2025 Re: Approving The Retention Of Gary R. Lampert, Cpa As Accountant To The Chapter 7 Trustee (Related Doc # 38) . (Barrett, Chantel) (Entered: 08/06/2025) |
08/05/2025 | 49 | Notice of Withdrawal of the Notice of Abandonment of Property OF THE ESTATES INTEREST IN AND TO THE REAL PROPERTY KNOWN AS, AND LOCATED AT, 1055 PARK AVENUE, UNIT 1, NEW YORK, NEW YORK [BLOCK 01515, LOT 1902] (related document(s)42) filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn) (Entered: 08/05/2025) |
08/04/2025 | 48 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 9/5/2025 at 12:00 PM at Zoom.us - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Messer, Gregory) (Entered: 08/04/2025) |
08/01/2025 | Pending Document No. 7 Is Terminated By Order Signed On 06/04/2025, Documents Nos. 18 25. (Barrett, Chantel). (Entered: 08/01/2025) | |
07/28/2025 | 47 | Letter Filed by Jeffrey Simpson. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit)(Barrett, Chantel) (Entered: 07/28/2025) |