1488 Bushwick LLC
1488 Buschwick LLC 1488 Bushwick LLC and 1488 Bushwick LLC |
Office of the United States Trustee |
Samuel Dawidowicz, CPA |
1:2024bk40663 |
February 13, 2024 |
U.S. Bankruptcy Court for the Eastern District of New York |
Nancy Hershey Lord |
Other |
Docket Report
This docket was last retrieved on April 9, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 Affidavit Re: Local Rule 1007-4 Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) |
Filing 25 Affidavit Re: rent roll Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) |
Filing 24 Disclosure of Compensation of attorney for debtor Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) Modified on 4/9/2024 corrected description (jag). |
Filing 23 Affidavit Re: Affidavit LR 1007-4 Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) |
Filing 22 Affidavit Re: Equity Security holder, Corporate Resolution, Corporate Ownership Statement, Corporate disclosure Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) |
Filing 21 Affidavit Re: Local Rule 1073-2b Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) |
Filing 20 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individual Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) Modified on 4/9/2024 corrected description (jag). |
Filing 19 Final Application for Compensation. for Samuel Dawidowicz as Subchapter V Trustee; Fees: $ 1995.00 Expenses: $ 7.29. Objections to be filed on 4/26/2024. Filed by Samuel Dawidowicz CPA on behalf of Samuel Dawidowicz CPA. Order to be presented for signature on 5/2/2024. (Attachments: #1 Exhibit #2 Exhibit #3 Proposed Order #4 Exhibit) (Dawidowicz, Samuel) |
Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Solomon Steinlauf (Debtor's Principal), Dean Chapman & Blaine T. Scott (Counsel to Fannie Mae); and Adjourned; (related document(s): #4 Order Scheduling Subchapter V Initial Status Conference) Status hearing to be held on 04/09/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) |
Post-Filing Case Conference Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Solomon Steinlauf (Debtor's Principal), Dean Chapman & Blaine T. Scott (Counsel to Fannie Mae); Marked Off. (related document(s): #4 Order Scheduling Subchapter V Initial Status Conference) (AngelaHoward) |
Filing 18 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [Not Filed], Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Attachments: #1 Schedule schedules #2 schedule) (Bronstein, Joshua) Modified on 3/26/2024 (jag). |
Post-Filing Case Conference Held; Appearances: Joshua Bronstein (Counsel to Debtor), Shannon Scott (Office of the US Trustee), Blaine T. Scott (Counsel to Fannie Mae), Dean Chapman (Counsel to Fannie Mae); and Adjourned; (related document(s): #4 Order Scheduling Subchapter V Initial Status Conference) Hearing scheduled for 03/26/2024 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) |
Filing 17 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals: : Removed Subchapter V Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) Modified on 3/21/2024 corrected description (jag). |
Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 3/25/2024 at 02:00 PM at Teleconference - Brooklyn. (Scott, Shannon) |
Filing 16 Order Granting Admission to Blaine Scott To Practice Pro Hac Vice on behalf of Federal National Mortgage Association (Related Doc:#9 Motion for Blaine Scott to Appear Pro Hac Vice for Federal National Mortgage Association). Signed on 3/11/2024. (jag) |
Filing 15 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 02/25/2024. (Admin.) |
Filing 14 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2024. (Admin.) |
Filing 13 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 18, 2024, at 2:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)#12 Meeting of Creditors Chapter 11). (Scott, Shannon) |
Filing 12 Meeting of Creditors 341(a) meeting to be held on 3/18/2024 at 02:00 PM at Teleconference - Brooklyn. (nwh) |
Filing 11 BNC Certificate of Mailing with Notice/Order Notice Date 02/18/2024. (Admin.) |
Filing 10 BNC Certificate of Mailing with Notice/Order Notice Date 02/18/2024. (Admin.) |
Filing 9 Motion for Blaine Scott to Appear Pro Hac Vice for Federal National Mortgage Association. Fee Amount $200. Filed by Dean Chapman on behalf of Federal National Mortgage Assocation. (Chapman, Dean) |
Receipt of Motion to Appear Pro Hac Vice(# 1-24-40663-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22385051. Fee amount 200.00. (re: Doc#9) (U.S. Treasury) |
Filing 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/16/2024. (Admin.) |
Filing 7 Notice Appointing Subchapter V Trustee . Samuel Dawidowicz, CPA added to the case. at Filed by Office of the United States Trustee. (Attachments: #1 Verified Statement)(Scott, Shannon) |
Filing 6 Notice of Appearance and Request for Notice Filed by Dean Chapman on behalf of Federal National Mortgage Assocation (Chapman, Dean) |
Filing 5 Order Establishing Deadline for Filing Proofs of Claim. Signed on 2/16/2024 Proofs of Claims due by 4/23/2024. Government Proof of Claim due by 8/12/2024. (Attachments: #1 Exhibit) (jag) |
Filing 4 Order Scheduling Subchapter V Initial Status Conference Setting: (A) Pursuant to 11 U.S.C 105(a), a Post-Filing Conference will be held on 3/19/2024; (B) Claims Bar Date: All creditors other than governmental units shall file proof of their claim or interest not later than 4/23/2024; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 3/26/2024; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before May 13, 2024, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Signed on 2/16/2024. Post-Filing Conference scheduled for 3/19/2024 at 10:00 AM before the Honorable Judge Lord, Status hearing to be held on 3/26/2024 at 02:30 PM before the Honorable Judge Lord. Chapter 11 Subchapter V Pre-Status Report Due By 3/12/2024. Proofs of Claims due by 4/23/2024. (jag) |
Filing 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Selected Subchapter V Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) Modified on 2/16/2024 corrected description (jag). |
Receipt of Voluntary Petition (Chapter 11)(# 1-24-40663) [misc,volp11a] (1738.00) Filing Fee. Receipt number OTC CC-10332976. Fee amount 1738.00. (re: Doc#1) (mnc) |
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332975. (NP) (admin) |
#Prior Filing Case Number(s): 11-45296-ess dismissed on 02/08/2012 (nwh) |
Filing 2 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/13/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/13/2024. 20 Largest Unsecured Creditors due 2/13/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/13/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/13/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/13/2024. Subchapter V Balance Sheet due by 2/20/2024. Subchapter V Cash Flow Statement due by 2/20/2024. Small Business Statement of Operations Subchapter V due by 2/20/2024. Subchapter V Tax Return due by 2/20/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/27/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/27/2024. Schedule A/B due 2/27/2024. Schedule D due 2/27/2024. Schedule E/F due 2/27/2024. Schedule G due 2/27/2024. Schedule H due 2/27/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/27/2024. List of Equity Security Holders due 2/27/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/27/2024. Incomplete Filings due by 2/27/2024. (jag) |
Filing 1 Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 1488 Buschwick LLC 1488 Bushwick LLC Chapter 11 Subchapter V Plan Due by 05/13/2024. (Bronstein, Joshua) |
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.