342 58 Street Re LLC
11
Sean H. Lane
10/24/2018
08/04/2023
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 342 58 Street Re LLC
c/o David Goldwasser 7280 West Palmetto Park Rd Suite 203-N Boca Raton, FL 33433 KINGS-NY Tax ID / EIN: 46-1601869 |
represented by |
Mark A. Frankel
Backenroth Frankel & Krinsky, LLP 488 Madison Ave., 23rd Floor New York, NY 10022 212-593-1100 Email: mfrankel@bfklaw.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 |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov TERMINATED: 05/25/2023 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 |
---|---|---|
08/04/2023 | Case Closed. (Rai, Narotam) (Entered: 08/04/2023) | |
12/21/2022 | 92 | Order Signed On 12/21/2022, Granting Application For Final Decree (Related Doc # 88) (Ebanks, Liza) (Entered: 12/21/2022) |
11/18/2022 | 91 | Affidavit of Service (related document(s)[90]) Filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. (Frankel, Mark) |
11/17/2022 | 90 | Notice of Hearing (related document(s)[88]) filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. with hearing to be held on 12/20/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Frankel, Mark) |
11/15/2022 | 89 | Affidavit of Service (related document(s)[88]) Filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. (Frankel, Mark) |
11/14/2022 | 88 | Application for Final Decree filed by Mark A. Frankel on behalf of 342 58 Street Re LLC with presentment to be held on 12/8/2022 (check with court for location). (Frankel, Mark) |
11/11/2022 | 87 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. (Frankel, Mark) |
11/11/2022 | 86 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. (Frankel, Mark) |
11/11/2022 | 85 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. (Frankel, Mark) |
11/11/2022 | 84 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Mark A. Frankel on behalf of 342 58 Street Re LLC. (Frankel, Mark) |