33 Nevins St LLC
Debtor: 33 Nevins St LLC
Us Trustee: Office of the United States Trustee
Case Number: 1:2024bk40687
Filed: February 15, 2024
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 April 10, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 10, 2024 Filing 19 BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/10/2024. (Admin.)
April 8, 2024 Opinion or Order Filing 18 Order Dismissing Case with Notice of Dismissal (RE: related document(s)#13 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 4/8/2024 (aac)
March 27, 2024 Hearing Held; Appearances: Stuart Kossar Representing Nevins Street Capital LLC, Reema Lateef from the Office of the United States Trustee - (RE: related document(s) #3 Order Scheduling Initial Case Management Conference) - Marked Off; Court to issue order dismissing case for failure to pay filing fee (tml)
March 27, 2024 Hearing Held; Appearances: ReemaLateef from the Office of the United States Trustee - (RE: related document(s) #13 Order that the Debtor is directed to appear at a hearing and show cause why the case should not be dismissed based on the Debtors failure to pay the filing (RE: related document(s) #2 Deficient Filing Chapter 11) - Granted; Court to issue order dismissing case for failure to pay filing fee (tml)
March 27, 2024 Hearing Held; Appearances: Stuart Kossar Representing Nevins Street Capital LLC, Reema Lateef from the Office of the United States Trustee - (RE: related document(s) #5 Notice of Hearing on Deficient Chapter 11 Case for Debtors Failure to be Represented by Counsel.) - Marked Off; Court to issue order dismissing case for failure to pay filing fee (tml)
March 19, 2024 Filing 17 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of Nevins Street Capital LLC (RE: related document(s)#16 Statement filed by Creditor Nevins Street Capital LLC) (Feuerstein, Jerold)
March 19, 2024 Filing 16 Statement Nevins Street Capital LLC's Statement in Support of Dismissal of this Bankruptcy Case Filed by Jerold C Feuerstein on behalf of Nevins Street Capital LLC (RE: related document(s)#5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, #13 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (Attachments: #1 Exhibit A_Consolidated Promissory Note #2 Exhibit B_Consolidation, Extension and Modification Agreement #3 Exhibit C_Commercial Guaranty #4 Exhibit D_Recorded Assignment of Mortgage #5 Exhibit E_Complaint #6 Exhibit F_NYSCEF Docket #7 Exhibit G_Order of Reference #8 Exhibit H_JFS #9 Exhibit I_NOS) (Feuerstein, Jerold)
February 23, 2024 Filing 15 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 02/23/2024. (Admin.)
February 22, 2024 Filing 14 BNC Certificate of Mailing with Copy of Order Notice Date 02/22/2024. (Admin.)
February 20, 2024 Opinion or Order Filing 13 Order that the Debtor is directed to appear at a hearing on March 27, 2024 at 11:30 a.m. and show cause why the case should not be dismissed based on the Debtors failure to pay the filing (RE: related document(s)#2 Deficient Filing Chapter 11). Signed on 2/20/2024. Show Cause hearing to be held on 3/27/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (aac)
February 20, 2024 Filing 12 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 29, 2024, at 10:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)#4 Meeting of Creditors Chapter 11). (Lateef, Reema)
February 18, 2024 Filing 11 BNC Certificate of Mailing with Notice/Order Notice Date 02/18/2024. (Admin.)
February 18, 2024 Filing 10 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/18/2024. (Admin.)
February 18, 2024 Filing 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/18/2024. (Admin.)
February 17, 2024 Filing 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/17/2024. (Admin.)
February 16, 2024 Filing 7 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of Nevins Street Capital LLC (RE: related document(s)#6 Notice of Appearance filed by Creditor Nevins Street Capital LLC) (Feuerstein, Jerold)
February 16, 2024 Filing 6 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of Nevins Street Capital LLC (Feuerstein, Jerold)
February 16, 2024 Filing 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 3/27/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 3/1/2024. (dmp)
February 16, 2024 Filing 4 Meeting of Creditors 341(a) meeting to be held on 3/29/2024 at 10:00 AM at Teleconference - Brooklyn. (dmp)
February 16, 2024 Opinion or Order Filing 3 Order Scheduling Initial Case Management Conference. Signed on 2/16/2024 Status hearing to be held on 3/27/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
February 15, 2024 Filing 2 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/15/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/15/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/15/2024. 20 Largest Unsecured Creditors due 2/15/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/15/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/15/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/15/2024. Small Business Balance Sheet due by 2/22/2024. Small Business Cash Flow Statement due by 2/22/2024. Small Business Statement of Operations due by 2/22/2024. Small Business Tax Return due by 2/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/29/2024. Schedule A/B due 2/29/2024. Schedule D due 2/29/2024. Schedule E/F due 2/29/2024. Schedule G due 2/29/2024. Schedule H due 2/29/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/29/2024. List of Equity Security Holders due 2/29/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/29/2024. Incomplete Filings due by 2/29/2024. (dmp)
February 15, 2024 Filing 1 Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 0.00 Filed by 33 Nevins St LLC Chapter 11 Plan - Small Business - due by 8/13/2024. Chapter 11 Small Business Disclosure Statement due by 8/13/2024. Filed via Electronic DropBox (dmp)

Search for this case: 33 Nevins St LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 33 Nevins St 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?