114 Macon LLC
7
Nancy Hershey Lord
09/22/2021
02/14/2025
Yes
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary Asset |
|
Debtor 114 Macon LLC
114 Macon Street Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 81-4707874 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 Email: nonua@mckinleyonua.com |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 |
represented by |
Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 Fax : 516-482-6317 Email: dkramer@kramerpllc.com;trustee@kramerpllc.com Law Offices of Avrum J. Rosen, PLLC
38 New street Huntington, NY 11743 (631) 423-8527 Nico G. Pizzo
Law Offices of Avrum J. Rosen, PLLC 38 New street Huntington, NY 11743 631-423-8527 Email: npizzo@ajrlawny.com Avrum J Rosen
Law Offices of Avrum J. Rosen, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Email: arosen@ajrlawny.com |
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 |
---|---|---|
02/14/2025 | 124 | Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Debra Kramer (RE: related document(s)123 Notice of Proposed Stipulation filed by Trustee Debra Kramer, Notice of Settlement of Proposed Order) (Rosen, Avrum) (Entered: 02/14/2025) |
02/14/2025 | 123 | Notice of Proposed Stipulation By and Between Trustee and the New York City Water Board to resolve the claim objection [Dkt. No. 119] and resolve the New York City Water Board's Claims, Notice of Settlement of Proposed Order; Order to be settled for March 11, 2025 Filed by Nico G. Pizzo on behalf of Debra Kramer (RE: related document(s)119 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Debra Kramer, 122 Response filed by Creditor CIty of New York, and The New York City Water Board) (Attachments: # 1 Stipulation) (Pizzo, Nico) (Entered: 02/14/2025) |
02/13/2025 | Hearing Held; Appearance: Nico G. Pizzo (Counsel to Trustee); Marked as Settled; Stipualtion to be brought by Notice of Presentment. (related document(s): 119 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debra Kramer) (AngelaHoward) (Entered: 02/13/2025) | |
02/06/2025 | 122 | Response in Opposition to Claim Objection Filed by Hugh H Shull III on behalf of CIty of New York, and The New York City Water Board (RE: related document(s)119 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Debra Kramer) (Attachments: # 1 Affidavit Muchison Declaration # 2 Exhibit Exh A Rate Schedule # 3 Exhibit Exh B 11-20-24 Bill # 4 Exhibit Exh C Amended Claim # 5 Exhibit Exh D Admin Claim # 6 Exhibit Exh E Water Bill 1-6-25) (Shull, Hugh) (Entered: 02/06/2025) |
01/17/2025 | 121 | Monthly Operating Report for Filing Period October 1, 2024 Through December 31, 2024 Filed by Debra Kramer on behalf of Debra Kramer (Kramer, Debra) (Entered: 01/17/2025) |
01/10/2025 | 120 | Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Debra Kramer (RE: related document(s)119 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Debra Kramer) (Rosen, Avrum) (Entered: 01/10/2025) |
01/10/2025 | 119 | Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 7. Objections to be filed on 2/6/2025. Filed by Nico G. Pizzo on behalf of Debra Kramer. Hearing scheduled for 2/13/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion # 2 MYC Declaration # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Proposed Order) (Pizzo, Nico) (Entered: 01/10/2025) |
11/21/2024 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 80272759. (DG) (admin) (Entered: 11/21/2024) | |
10/21/2024 | 118 | Order Directing compensation or reimbursement of expenses to be paid by Golden Bridge LLC to (A) The Law Firm of Adam Kalish, PPLC; (B). The sum of The LawOffices of Avrum J. Rosen, PLLC and (C) MYC & Associates Inc. ORDERED, the allowance and payment of said sums shall be subject to the entry of an Order of the Court allowing said sums and authorizing the Trustee to pay said sums to the Law Firm of Adam Kalish, P.C., the Law Offices of Avrum J. Rosen, PLLC and MYC & Associates Inc. upon proper application after notice and a hearing. 116 Lender shall remit the total amount of $35,727.90 to the Trustee pursuant to section 506(c) of the Bankruptcy Code for payment of the sum of $3,025.00 to the Law Firm of Adam Kalish, P.C., the sum of $16,274.90 to the Law Offices of Avrum J. Rosen, PLLC, and the sum of $15,727.90 to MYC & Associates Inc., no as to be received by the Trustee no later than ten (10) consecutive days after the date of entry of this Order; that payment of said sums to the Law Firm of Adam Kalish P.C., the Law Offices of Avrum J. Rosen, PLLC and MYC & Associates Inc. shall be made after entry of an Order authorizing the Trustees payment of said sums following the filing of proper applications by the Law Firm of Adam Kalish P.C., the Law Offices of Avrum J. Rosen, PLLC and MYC & Associates, Inc. requesting the allowance of said sums, and after notice of such applications and a hearing (RE: related document(s)90 Motion). Signed on 10/21/2024 (dnb) (Entered: 10/21/2024) |
10/18/2024 | 117 | Monthly Operating Report for Filing Period July 1, 2024 Through September 30, 2024 Filed by Debra Kramer on behalf of Debra Kramer (Kramer, Debra) (Entered: 10/18/2024) |