SPL Partners LLC
11
Elizabeth S. Stong
08/31/2021
01/22/2025
Yes
i
Assigned to: Elizabeth S. Stong Chapter 11 Involuntary Asset |
|
Debtor SPL Partners LLC
National Registered Agents, Inc. 1209 Orange Street Wilmington, DE 19801 KINGS-NY Tax ID / EIN: 13-3423948 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road, Suite 237 Scarsdale, NY 10583 9144019500 Email: eaisner@kacllp.com J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Dawn Kirby
Kirby Aisner & Curley LLP 700 Post Road, Suite 237 scarsdale, NY 10583 9144019500 Email: dkirby@kacllp.com Melissa A Pena
Norris McLaughlin, P.A. 7 Times Square New York, NY 10036 917-369-8847 Fax : 212-808-0844 Email: mapena@nmmlaw.com TERMINATED: 09/29/2022 Amanda Ashley Tersigni
Cole Schotz P.C. 1325 Avenue of the Americas Ste 19th Floor New York, NY 10019 212-752-8000 Email: aatersigni@norris-law.com TERMINATED: 09/29/2022 |
Petitioning Creditor Xemex LLC
540 Atlantic Avenue Brooklyn, NY 11217 TERMINATED: 10/27/2021 |
represented by |
Ralph E Preite
Cullen and Dykman LLP 333 Earle Ovington Boulevard 2nd Floor Uniondale, NY 11553 212-380-6878 Fax : 516-357-3792 Email: rpreite@cullenllp.com TERMINATED: 10/27/2021 |
Petitioning Creditor Stacey Angelides
8500 4th Ave. Brooklyn, NY 11209 TERMINATED: 10/27/2021 |
represented by |
Ralph E Preite
(See above for address) TERMINATED: 10/27/2021 |
Petitioning Creditor Angelo Gerosavas
238 91st Street Brooklyn, NY 11209 TERMINATED: 10/27/2021 |
represented by |
Ralph E Preite
(See above for address) TERMINATED: 10/27/2021 |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | Hearing Held and Adjourned; Appearances: UST, PPS 9201 LLC, Signature Lien Acquisitions III LLC, Ms. Pappas. Status hearing to be held on 03/07/2025 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)30 Order Scheduling Initial Case Management Conference) (sej)Modified on 1/22/2025 (sej). (Entered: 01/22/2025) | |
01/15/2025 | Hearing Held and Adjourned; Status hearing to be held on 01/22/2025 at 11:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)30 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/16/2025) | |
11/15/2024 | Hearing Held and Adjourned; - Appearances: Office of the United States Trustee, Signature Lien Acquisitions III LLC - No Appearance by Debtor - Status hearing to be held on 01/15/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 11/18/2024) | |
11/07/2024 | 230 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by J Ted Donovan on behalf of Signature Lien Acquisitions III LLC (Donovan, J) (Entered: 11/07/2024) |
10/07/2024 | Hearing Held and Adjourned; Appearances: Office of the United States Trustee, Signature Lien Acquisitions III LLC, City of New York - No appearance by Debtor. Status hearing to be held on 11/15/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)30 Order Scheduling Initial Case Management Conference) (sej) (Entered: 10/08/2024) | |
09/16/2024 | Adjourned Without Hearing - Status hearing to be held on 10/07/2024 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)30 Order Scheduling Initial Case Management Conference, 229 Letter of Adjournment Filed by Creditor Signature Lien Acquisitions III LLC) (sej) (Entered: 09/16/2024) | |
09/13/2024 | 229 | Letter of Adjournment: Hearing rescheduled from September 16, 2024 to October 7, 2024 Filed by J Ted Donovan on behalf of Signature Lien Acquisitions III LLC (RE: related document(s)30 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 09/13/2024) |
09/04/2024 | 228 | Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 04/01/2024 through 06/30/2024 Filed by J Ted Donovan on behalf of Signature Lien Acquisitions III LLC (Donovan, J) (Entered: 09/04/2024) |
08/30/2024 | Adjourned Without Hearing (related document(s): 30 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/16/2024 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ShereeJackson) (Entered: 08/30/2024) | |
08/15/2024 | Adjourned Without Hearing - Status hearing to be held on 08/30/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)30 Order Scheduling Initial Case Management Conference, 227 Letter of Adjournment Filed by Creditor Signature Lien Acquisitions III LLC) (sej) (Entered: 08/15/2024) |