Welcome to BusinessBankruptcies.com!

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

Midwood Gardens LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-44797
TYPE / CHAPTER
Involuntary / 11

Filed

10-23-15

Updated

4-12-22

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2021
Last Entry Filed
Oct 6, 2021

Docket Entries by Year

There are 309 older docket entries.

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

login purchase single case subscribe now

Jul 2, 2018 234 DOCKETED INCORRECTLY - TRUSTEE ADVISED: Notice of Change of Debtor's Address of Midwood Gardens LLC from c/o Fox Rothschild LLP, 100 Park Avenue, Suite 1500, New York, NY 10017 to c/o Yann Geron, Plan Administrator, 885 Third Avenue, 20 Fl, New York, NY 10022 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) Modified on 7/3/2018 (nds). (Entered: 07/02/2018)
Jul 25, 2018 235 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 1/1/2018 through 3/31/2018 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 07/25/2018)
Jul 25, 2018 236 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 4/1/2018 through 6/30/2018 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 07/25/2018)
Oct 29, 2018 237 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 7/1/2018 through 9/30/2018 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 10/29/2018)
Feb 13, 2019 238 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 10/01/2018 through 12/31/2018 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/13/2019)
May 10, 2019 239 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 01/01/19 through 03/31/19 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 05/10/2019)
Nov 5, 2019 240 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 04/01/19 through 06/30/19 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 11/05/2019)
Nov 5, 2019 241 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 07/01/19 through 09/30/19 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 11/05/2019)
Jan 29, 2020 242 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 10/01/19 through 12/31/19 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 01/29/2020)
May 6, 2020 243 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 01/01/20 through 03/31/20 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 05/06/2020)
Show 10 more entries
Dec 9, 2020 Hearing Held and Adjourned; Appearances: Jeanette Litos Representing Debtor, Jeremy Sussman Representing the Office of the United States Trustee - Status hearing to be held on 01/20/2021 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 244 Order Directing the Plan Administrator to File a Status Report and Scheduling a Status Conference. (RE: related document(s) 106 ). (tml)
(Entered: 12/09/2020)
Jan 21, 2021 Hearing Held and Adjourned; Appearance: Rachel Wolf Representing the Office of the United States Trustee - Status hearing to be held on 03/03/2021 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 244 Order Directing the Plan Administrator to File a Status Report and Scheduling a Status Conference. (RE: related document(s) 106 ). (tml)
(Entered: 01/21/2021)
Feb 8, 2021 252 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 04/01/2020 through 06/30/2020 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/08/2021)
Feb 8, 2021 253 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 07/01/2020 through 09/30/2020 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/08/2021)
Feb 8, 2021 254 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 10/01/2020 through 12/31/2020 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/08/2021)
Feb 9, 2021 255 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from April 1, 2020 through June 30, 2020 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/09/2021)
Feb 9, 2021 256 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from July 1, 2020 through September 30, 2020 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/09/2021)
Feb 9, 2021 257 Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from October 1, 2020 through December 31, 2020 Filed by Yann Geron on behalf of Yann Geron (Geron, Yann) (Entered: 02/09/2021)
Feb 10, 2021 258 Motion to Redact Personal Identifiers and Restrict Access Fee Amount $26. Filed by Yann Geron on behalf of Yann Geron (RE: related document(s)252 Chapter 11 Statement of Quarterly Disbursements Post Confirmation filed by Other Prof. Yann Geron, 253 Chapter 11 Statement of Quarterly Disbursements Post Confirmation filed by Other Prof. Yann Geron, 254 Chapter 11 Statement of Quarterly Disbursements Post Confirmation filed by Other Prof. Yann Geron). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Geron, Yann) (Entered: 02/10/2021)
Feb 10, 2021 Receipt of Motion to Redact( 1-15-44797-jmm) [motion,mredact] ( 26.00) Filing Fee. Receipt number A19885955. Fee amount 26.00. (re: Doc# 258) (U.S. Treasury) (Entered: 02/10/2021)

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-44797
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Oct 23, 2015
Type
involuntary
Terminated
Oct 6, 2021
Converted
Dec 21, 2015
Confirmation
May 16, 2016
Updated
Apr 12, 2022
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    82-96 Lorraine LLC
    Mark Spitzer
    ROTH DESIGN & CONSULTING, INC.

    Parties

    Debtor

    Midwood Gardens LLC
    1208 Avenue M
    Suite 216
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx5694

    Represented By

    Jordan Pilevsky
    Law Office of Jordan Pilevsky PLLC
    2555 Ocean Avenue, Suite 202
    Brooklyn, NY 11229
    718-616-2005
    Email: jpilevsky@jplawpllc.com

    Petitioning Creditor

    C & L Materials LLC
    c/o Mark DeBenedittis
    99 Smithtown Blvd.
    Smithtown, NY 11787
    TERMINATED: 12/22/2015

    Represented By

    Isaac Nutovic
    Nutovic & Associates
    261 Madison Avenue
    26th Floor
    New York, NY 10016
    (212) 421-9100
    Email: inutovic@nutovic.com
    TERMINATED: 12/22/2015

    Petitioning Creditor

    AB Plumbing Inc.
    c/o Abraham Sprei
    6010 New Utrecht Avenue
    Brooklyn, NY 11219
    TERMINATED: 12/22/2015

    Represented By

    Isaac Nutovic
    (See above for address)
    TERMINATED: 12/22/2015

    Petitioning Creditor

    Mastro Concrete Inc.
    c/o Anthony Mastronardi
    154-33 Brookville Blvd.
    Rosedale, NY 11422
    TERMINATED: 12/22/2015

    Represented By

    Isaac Nutovic
    (See above for address)
    TERMINATED: 12/22/2015

    Petitioning Creditor

    Promech Corp
    c/o Layzer Saks
    1712 East 3rd Street
    Brooklyn, NY 11223
    TERMINATED: 12/22/2015

    Represented By

    Isaac Nutovic
    (See above for address)
    TERMINATED: 12/22/2015

    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