Case number: 1:21-bk-42248 - SPL Partners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SPL Partners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/31/2021

  • Last Filing

    01/22/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42248-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Involuntary
Asset


Date filed:  08/31/2021
Plan confirmed:  03/01/2023
341 meeting:  12/06/2021
Deadline for filing claims:  02/07/2022
Deadline for filing claims (govt.):  04/25/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
01/22/2025Hearing 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)
01/15/2025Hearing 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)
11/15/2024Hearing 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)
11/07/2024230Chapter 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)
10/07/2024Hearing 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)
09/16/2024Adjourned 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)
09/13/2024229Letter 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)
09/04/2024228Chapter 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)
08/30/2024Adjourned 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)
08/15/2024Adjourned 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)