150 Pennsylvania Ave LLC
Debtor: 150 Pennsylvania Ave LLC
Us Trustee: Office of the United States Trustee
Case Number: 1:2023bk41894
Filed: May 30, 2023
Court: U.S. Bankruptcy Court for the Eastern District of New York
Presiding Judge: Jil Mazer-Marino
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 25, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 25, 2023 Opinion or Order Filing 17 Order to Close Dismissed Case. Signed on 7/25/2023 (jag)
July 25, 2023 Bankruptcy Case Closed (jag)
July 7, 2023 Filing 16 BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/07/2023. (Admin.)
July 5, 2023 Opinion or Order Filing 15 Order Dismissing Case for Debtor's Failure to Retain Counsel with Notice of Dismissal (RE: related document(s)#6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 7/5/2023 (jag)
June 28, 2023 Hearing Held; Appearances: Reema Lateef from the Office of the United States Trustee - (RE: related document(s) #5 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue order dismissing case (tml)
June 28, 2023 Hearing Held; Appearances: Reema Lateef from the Office of the United States Trustee - (RE: related document(s) #6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Court to issue Order dismissing case (tml)
June 9, 2023 Filing 14 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 06/09/2023. (Admin.)
June 6, 2023 Filing 13 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for June 30, 2023, at 10:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)#7 Meeting of Creditors Chapter 11). (Wolf, Rachel)
June 2, 2023 Filing 12 BNC Certificate of Mailing with Notice/Order Notice Date 06/02/2023. (Admin.)
June 2, 2023 Filing 11 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 06/02/2023. (Admin.)
June 2, 2023 Filing 10 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/02/2023. (Admin.)
June 2, 2023 Filing 9 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/02/2023. (Admin.)
June 1, 2023 Filing 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/01/2023. (Admin.)
May 31, 2023 Filing 7 Meeting of Creditors 341(a) meeting to be held on 6/30/2023 at 10:00 AM at Teleconference - Brooklyn. (jjf)
May 31, 2023 Filing 6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 6/28/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 6/14/2023. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 150 Pennsylvania Ave LLC) (jjf)
May 31, 2023 Opinion or Order Filing 5 Order Scheduling Initial Case Management Conference. Signed on 5/31/2023 Status hearing to be held on 6/28/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
May 30, 2023 Filing 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/30/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/30/2023. 20 Largest Unsecured Creditors due 5/30/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/30/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/30/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/30/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/13/2023. Schedule A/B due 6/13/2023. Schedule D due 6/13/2023. Schedule E/F due 6/13/2023. Schedule G due 6/13/2023. Schedule H due 6/13/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/13/2023. List of Equity Security Holders due 6/13/2023. Statement of Financial Affairs Non-Ind Form 207 due 6/13/2023. Incomplete Filings due by 6/13/2023. (jjf)
May 30, 2023 Filing 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Jackson, Shanai La Nette (jjf)
May 30, 2023 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 150 Pennsylvania Ave LLC Chapter 11 Plan due by 9/27/2023. Disclosure Statement due by 9/27/2023. (jjf)
May 30, 2023 The above case is related to Case Number(s) 1-10-47926-jbr, Arnold L. Merchant (jjf)
May 30, 2023 Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 10331559. (NH) (admin)
May 30, 2023 Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 10331559. (NH) (admin)

Search for this case: 150 Pennsylvania Ave LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 150 Pennsylvania Ave LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the United States Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?