Case number: 1:24-bk-42410 - Snc Watson LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Snc Watson LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/06/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42410-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  06/06/2024
341 meeting:  08/05/2024

Debtor

Snc Watson LLC

42 West Street
Brooklyn, NY 11222
KINGS-NY
Tax ID / EIN: 99-0385990

represented by
Joshua R Bronstein

The Law Offices of Joshua R. Bronstein & Associates, PLLC
114 Soundview Drive
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.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
 
 

Latest Dockets

Date Filed#Docket Text
02/19/2025Hearing Held and Adjourned; Appearances: Joshua R Bronstein, Nazar Khodorovsky. Status hearing to be held on 03/19/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (jag)
02/19/2025Hearing Held; Appearances: Joshua R Bronstein, Nazar Khodorovsky. (RE: related document(s)18 Motion to Dismiss Case Filed by Debtor Snc Watson LLC) Granted; Settle Order on 14 day Notice (jag)
02/02/202518Motion to Dismiss Case Filed by Joshua R Bronstein on behalf of Snc Watson LLC. Hearing scheduled for 2/19/2025 at 09:30 AM (check with court for location). (Attachments: # 1 Affidavit Affirmation # 2 Revision Affirmation of service # 3 Proposed Order) (Bronstein, Joshua) (Entered: 02/02/2025)
01/08/2025Hearing Held and Adjourned; Appearances: Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 02/19/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 01/09/2025)
11/27/202417Order Granting Motion For Relief From Stay RE:119 43 200th Street, Saint Albans, New York 11412. (Related Doc # 9) Signed on 11/27/2024. (ssw) (Entered: 11/27/2024)
11/13/2024Hearing Held and Adjourned; Appearances: Brian Kutner Representing Creditor, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 01/08/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 11/14/2024)
11/13/2024Hearing Held; Appearances: Brian Kutner Representing Creditor, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)9 Motion for Relief from Stay (119 43 200th Street, Saint Albans, New York 11412) Filed by Linda St. Pierre on behalf of Bank of New York Mellon Trust Company, N.A.) - Granted; Submit Order (tml) (Entered: 11/14/2024)
11/13/202416Statement Housing court order/judgment of possession Filed by Joshua R Bronstein on behalf of Snc Watson LLC (Bronstein, Joshua) (Entered: 11/13/2024)
11/13/202415Statement business account statement Filed by Joshua R Bronstein on behalf of Snc Watson LLC (Bronstein, Joshua) (Entered: 11/13/2024)
10/15/2024Adjourned Without Hearing - Status hearing to be held on 11/13/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 10/18/2024)