129 N Walnut Street LLC
11
Elizabeth S. Stong
09/02/2022
01/20/2025
Yes
v
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 129 N Walnut Street LLC
3611 14th Avenue Suite 551 Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 87-4952232 |
represented by |
Law Offices of Isaac Nutovic
261 Madison Avenue, 26th Floor New York, NY 10016 (917) 922-7963 Isaac Nutovic
Law Offices of Isaac Nutovic 261 Madison Ave 26th Floor New York, NY 10016 917-922-7963 Email: inutovic@nutovic.com S. Jason Teele
Sills Cummis & Gross The Legal Center One Riverfront Plaza Newark, NJ 07102 973-643-4779 Email: steele@sillscummis.com Ronald M Terenzi
Terenzi & Confusione, P.C. 401 Franklin Avenue Suite 304 Garden City Garden City, NY 11530 516-812-4502 Fax : 516-812-4600 Email: rterenzi@tcpclaw.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 |
---|---|---|
01/20/2025 | 251 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Isaac Nutovic on behalf of 129 N Walnut Street LLC (Attachments: # 1 Exhibit Ledger # 2 Exhibit P & L # 3 Exhibit A/R # 4 Exhibit Bank Statement) (Nutovic, Isaac) (Entered: 01/20/2025) |
01/20/2025 | 250 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Isaac Nutovic on behalf of 129 N Walnut Street LLC (Attachments: # 1 Exhibit A Ledger # 2 Exhibit B P & L # 3 Exhibit C A/R # 4 Exhibit Bank Statement) (Nutovic, Isaac) (Entered: 01/20/2025) |
01/14/2025 | 249 | [Duplicate of Doc # 247; attorney to refile] Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Isaac Nutovic on behalf of 129 N Walnut Street LLC (Attachments: # 1 Exhibit Ledger # 2 Exhibit P & L # 3 Exhibit C A/R # 4 Exhibit D Bank Statement) (Nutovic, Isaac)Modified on 1/16/2025 (dnb). (Entered: 01/14/2025) |
01/14/2025 | 248 | [Duplicate of Doc # 247; attorney to refile] Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Isaac Nutovic on behalf of 129 N Walnut Street LLC (Attachments: # 1 Exhibit Ledger # 2 Exhibit P & L # 3 Exhibit C A/R # 4 Exhibit D Bank Statement) (Nutovic, Isaac). Modified on 1/16/2025 (dnb). (Entered: 01/14/2025) |
01/14/2025 | 247 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Isaac Nutovic on behalf of 129 N Walnut Street LLC (Attachments: # 1 Exhibit Ledger # 2 Exhibit P & L # 3 Exhibit C A/R # 4 Exhibit D Bank Statement) (Nutovic, Isaac) (Entered: 01/14/2025) |
12/05/2024 | Adjourned Without Hearing - 'Hearing scheduled for 01/15/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)43 Motion to Dismiss Case Filed by Creditor Basis Multifamily Finance I, LLC) (sej) (Entered: 12/05/2024) | |
12/05/2024 | Adjourned Without Hearing - 'Hearing scheduled for 01/15/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)164 Notice of Hearing on Disclosure Statement Filed by Debtor 129 N Walnut Street LLC, 163 Amended Disclosure Statement Filed by Debtor 129 N Walnut Street LLC) (sej) (Entered: 12/05/2024) | |
12/05/2024 | Adjourned Without Hearing - Status hearing to be held on 01/15/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)23 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/05/2024) | |
12/04/2024 | 246 | Letter Confirming Status Conference Adjournment Filed by Lawrence S. Han on behalf of Riverside Abstract LLC (RE: related document(s)245 Letter filed by Creditor Riverside Abstract LLC) (Han, Lawrence) (Entered: 12/04/2024) |
12/02/2024 | 245 | Letter re Request to Adjourn Status Conference scheduled for December 5, 2024 Filed by Lawrence S. Han on behalf of Riverside Abstract LLC (Han, Lawrence) (Entered: 12/02/2024) |