Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Metroplex on the Atlantic, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42499
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-15

Updated

8-11-16

Last Checked

8-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2016
Last Entry Filed
Jul 15, 2016

Docket Entries by Year

There are 250 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 13, 2016 204 [ATTORNEY TO CORRECT COURT'S ADDRESS ON NOTICE OF PRESENTMENT] Motion to Approve Stipulation . Objections to be filed on April 25, 2016. Hearing on Objections, if any, will be held on: May 4, 2016 at 3:30 pm. Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC. Order to be presented for signature on 4/27/2016. (Attachments: # 1 Affidavit of Service) (Pollack, Bonnie) (Entered: 04/13/2016)
Apr 15, 2016 205 Amended Notice of Motion/Presentment Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC (RE: related document(s)204 Motion to Approve Stipulation filed by Debtor Metroplex on the Atlantic, LLC) (Pollack, Bonnie) (Entered: 04/15/2016)
Apr 19, 2016 206 Transcript & Notice regarding the hearing held on 03/16/16. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 182 Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 04/26/2016. Redaction Request Due By 05/10/2016. Redacted Transcript Submission Due By 05/20/2016. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/18/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (TypeWrite Word Processing Service) (Entered: 04/19/2016)
Apr 21, 2016 Adversary Case 1:15-ap-1201 Closed (fmr) (Entered: 04/21/2016)
Apr 23, 2016 207 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/22/2016. (Admin.) (Entered: 04/23/2016)
Apr 25, 2016 208 Order Allowing Filing of Omnibus Claim Objections. The Debtor, by the Plan Administrator be, and hereby is, permitted to file omnibus objections to the following three (3) categories of claims: (a) claims to be reclassified from secured or priority claims to unsecured claims; (b) scheduled disputed claims to be expunged for failure to timely file proofs of claim; and (c) insider claims to be reclassified as equity interests. Signed on 4/22/2016 (dkc) (Entered: 04/25/2016)
Apr 26, 2016 209 First Motion to Object/Reclassify/Reduce/Expunge Claims: 7 Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC. Hearing scheduled for 6/8/2016 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Pollack, Bonnie) Modified on 4/27/2016 (ads). (Entered: 04/26/2016)
Apr 26, 2016 210 Second Motion to Object/Reclassify/Reduce/Expunge Claims: 8-10 Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC. Hearing scheduled for 6/8/2016 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Pollack, Bonnie) Modified on 4/27/2016 (ads). (Entered: 04/26/2016)
Apr 26, 2016 211 Third Motion to Object/Reclassify/Reduce/Expunge Claims: 1,2,3,14 Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC. Hearing scheduled for 6/8/2016 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Part 2 # 2 Affidavit of Service) (Pollack, Bonnie) Modified on 4/27/2016 (ads). (Entered: 04/26/2016)
Apr 26, 2016 212 Monthly Operating Report for Filing Period March 1, 2016-March 31, 2016 Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC (Pollack, Bonnie) (Entered: 04/26/2016)
Show 10 more entries
May 31, 2016 222 Response Filed by Saibo Danson (RE: related document(s)211 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Metroplex on the Atlantic, LLC) (cjm) (Entered: 05/31/2016)
Jun 3, 2016 223 Transcript & Notice regarding the hearing held on 05/04/16. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. Notice of Intent to Request Redaction Due By 06/10/2016. Redaction Request Due By 06/24/2016. Redacted Transcript Submission Due By 07/5/2016. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/1/2016 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Audio Edge Transcription, LLC). Related document(s) 199 Final Application for Compensation. Modified on 6/6/2016 (ads). (Entered: 06/03/2016)
Jun 7, 2016 224 Monthly Operating Report for Filing Period MAy 1, 2016- May 31, 2016 Filed by Bonnie Pollack on behalf of Metroplex on the Atlantic, LLC (Pollack, Bonnie) (Entered: 06/07/2016)
Jun 7, 2016 225 Fourth Statement of Fees and Expenses of Getzler Henrich & Associates, LLC Filed by Bonnie Pollack on behalf of Getzler Henrich & Associates LLC (Pollack, Bonnie) (Entered: 06/07/2016)
Jun 7, 2016 226 Fifth Statement of Fees and Expenses of Getzler Henrich & Associates, LLC Filed by Bonnie Pollack on behalf of Getzler Henrich & Associates LLC (Pollack, Bonnie) (Entered: 06/07/2016)
Jun 8, 2016 Hearing Held; (related document(s): 209 First Motion to Object/Reclassify/Reduce/Expunge Claims: Scheduled, 7, 6-9) Appearance : Bonnie Pollack representing debtor, William Curtin from the Office of the United States Trustee - No Opposition - Granted; Submit Order (tleonard) (Entered: 06/08/2016)
Jun 8, 2016 Hearing Held; (related document(s): 210 Second Motion to Object/Reclassify/Reduce/Expunge Claims) Appearances: William Curtin from the Office of the United States Trustee, Bonnie Pollack representing debtor - Granted; Submit Order (tleonard) (Entered: 06/08/2016)
Jun 8, 2016 Hearing Held; (related document(s): 211 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Metroplex on the Atlantic, LLC) Appearances: William Curtin from the Office of the United States Trustee, Bonnie Pollack representing Debtor - Granted; Submit Order (tleonard) (Entered: 06/08/2016)
Jun 8, 2016 Hearing Held; (related document(s): 216 Fourth Motion to Object/Reclassify/Reduce/Expunge Claims) Appearances: William Curtin from the Office of the United States Trustee, Bonnie Pollack representing Debtor - Granted; Submit Order (tleonard) (Entered: 06/08/2016)
Jun 9, 2016 227 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 28, 2015
Type
voluntary
Terminated
Jul 15, 2016
Updated
Aug 11, 2016
Last checked
Aug 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Uneeda Security, Inc.
    Agovino & Asselta, LLP
    All Day & Night Locksmith
    Allied Account Services
    American Dream
    Big Apple
    Bohdan Pyrozhyk
    Bruce Supply
    Chase
    Complete Kitchens LTD
    Concorde Renovation
    Dennis Lloyd
    DOF IV Metroplex, LLC
    DOF IV REIT Holdings, LLC
    Dumesle Bessard
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Metroplex on the Atlantic, LLC
    1 Bridle Path Drive
    Old Westbury, NY 11568
    QUEENS-NY
    Tax ID / EIN: xx-xxx7133

    Represented By

    Elizabeth M Aboulafia
    Cullen & Dykman LLP
    100 Quentin Roosevelt Blvd
    Garden City, NY 11530
    516-357-3700
    Fax : 516-357-3792
    Email: eaboulafia@cullenanddykman.com
    Lawrence P. Gottesman
    Allegaert Berger & Vogel LLP
    111 Broadway
    20th Floor
    New York, NY 10006
    (212) 571-0550
    Fax : (212) 571-0555
    Email: lgottesman@abv.com
    Alissa K Piccione
    Cullen & Dykman
    100 Quentin Roosevelt Blvd.
    Garden City, NY 11530
    516-296-91980
    Fax : 516-357-3792
    Email: apiccione@cullenanddykman.com
    Bonnie Pollack
    Cullen & Dykman LLP
    100 Quentin Roosevelt Boulevard
    Garden City, NY 11530
    (516) 296-9143
    Fax : (516) 357-3792
    Email: bpollack@cullenanddykman.com
    Matthew G Roseman
    Cullen and Dykman Bleakley Platt LLP
    100 Quentin Roosevelt Blvd
    Garden City, NY 11530
    (516) 296-9106
    Email: mroseman@cullenanddykman.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Marylou Martin
    Department of Justice
    U.S. Trustee's Office for the EDNY
    201 Varick Street
    Suite 1006
    New York, NY 10014
    (212) 510-0500
    Email: marylou.martin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 18 Wilkshire Circle LLC 7 8:2024bk71188
    Feb 29 My House Cashed LLC 7 8:2024bk70795
    Nov 20, 2023 Bluestone C LLC 7 8:2023bk74340
    Oct 20, 2023 My House Cashed LLC 7 8:2023bk73896
    Sep 20, 2023 Harmony Holding Group, LLC 11 8:2023bk73500
    May 24, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk71872
    Jan 31, 2023 Meridian Holding Group, LLC 11V 6:2023bk00388
    Aug 29, 2022 Hanjra Trucking Inc 11V 8:2022bk72237
    May 2, 2022 Harmony Holding Group LLC 11 8:2022bk70952
    May 2, 2022 Harmony Holding Group LLC 11 1:2022bk40926
    Sep 30, 2021 Fleet Holdings LLC 7 8:2021bk71736
    Jun 27, 2019 Gts Real Properties Inc. 11 1:2019bk43966
    Apr 10, 2019 Hamilton Road Realty LLC 11 8:2019bk72596
    Feb 14, 2019 4 Rodeo LLC 7 8:2019bk71086
    Dec 19, 2017 Malosued LTD 7 8:2017bk77792