Docket Entries by Year
There are 309 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
82-96 Lorraine LLC |
---|
Mark Spitzer |
ROTH DESIGN & CONSULTING, INC. |
Midwood Gardens LLC
1208 Avenue M
Suite 216
Brooklyn, NY 11230
KINGS-NY
Tax ID / EIN: xx-xxx5694
Jordan Pilevsky
Law Office of Jordan Pilevsky PLLC
2555 Ocean Avenue, Suite 202
Brooklyn, NY 11229
718-616-2005
Email: jpilevsky@jplawpllc.com
C & L Materials LLC
c/o Mark DeBenedittis
99 Smithtown Blvd.
Smithtown, NY 11787
TERMINATED: 12/22/2015
Isaac Nutovic
Nutovic & Associates
261 Madison Avenue
26th Floor
New York, NY 10016
(212) 421-9100
Email: inutovic@nutovic.com
TERMINATED: 12/22/2015
AB Plumbing Inc.
c/o Abraham Sprei
6010 New Utrecht Avenue
Brooklyn, NY 11219
TERMINATED: 12/22/2015
Isaac Nutovic
(See above for address)
TERMINATED: 12/22/2015
Mastro Concrete Inc.
c/o Anthony Mastronardi
154-33 Brookville Blvd.
Rosedale, NY 11422
TERMINATED: 12/22/2015
Isaac Nutovic
(See above for address)
TERMINATED: 12/22/2015
Promech Corp
c/o Layzer Saks
1712 East 3rd Street
Brooklyn, NY 11223
TERMINATED: 12/22/2015
Isaac Nutovic
(See above for address)
TERMINATED: 12/22/2015
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