Case number: 1:24-bk-42846 - 729-731 Meeker Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    729-731 Meeker Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/09/2024

  • Last Filing

    10/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42846-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  07/09/2024
341 meeting:  08/16/2024

Debtor

729-731 Meeker Group LLC

164 Clymer Street
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 46-4274744

represented by
Joel M Shafferman

Shafferman & Feldman LLP
137 Fifth Avenue
9th Floor
New York, NY 10010
(212) 509-1802
Fax : (212) 509-1831
Email: shaffermanjoel@gmail.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
10/16/202428Application to Employ Northgate Real Estate Group as Real Estate Advisor . Objections to be filed on 10/31/2024. Hearing on Objections, if any, will be held on: TBD. Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC. Order to be presented for signature on 10/31/2024. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration of Greg Corbin) # 3 Exhibit C (Retention Agreement) # 4 Affidavit Certificate of Service) (Shafferman, Joel) (Entered: 10/16/2024)
10/02/202427Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC (Attachments: # 1 Supplement Part 2 of Report) (Shafferman, Joel) (Entered: 10/02/2024)
10/02/202426Disclosure Statement for Chapter 11 Plan of Liquidation Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 729-731 Meeker Group LLC). (Shafferman, Joel) (Entered: 10/02/2024)
10/02/202425Chapter 11 Plan dated October 2, 2024. Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 729-731 Meeker Group LLC). (Shafferman, Joel) (Entered: 10/02/2024)
10/01/202424Application to Employ Shafferman & Feldman LLP as Attorneys for the Debtor . Objections to be filed on 10/16/2024. Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC. Order to be presented for signature on 10/16/2024. (Attachments: # 1 Affidavit Certificate of Service) (Shafferman, Joel). Modified on 10/2/2024 [Attorney to file "Amended Notice" to correct the presentment date on the notice] (dnb). (Entered: 10/01/2024)
09/25/2024Hearing Held and Adjourned; Appearances: Gary F Eisenberg Representing Wells Fargo, Joel M Shafferman Representing Debtor, Reema Lateef from the Office of the United States Trustee - Status hearing to be held on 11/06/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/29/2024)
09/25/2024Hearing Held; Appearances: Gary F Eisenberg Representing Wells Fargo, Joel M Shafferman Representing Debtor, Reema Lateef from the Office of the United States Trustee - (RE: related document(s)13 Motion to Authorize/Direct regarding Order to Show Cause to Excuse Receiver Compliance with Section 543 of the Bankruptcy Code Filed by Gary F Eisenberg on behalf of Wells Fargo Bank, National Association) - No Opposition - Granted; Submit Order (tml) (Entered: 09/29/2024)
08/22/2024Deadlines Updated: Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/6/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/6/2024. (RE: related document(s)23 Order on Motion to Extend Time) (alh) (Entered: 08/22/2024)
08/21/202423Order extending Time for filing schedules and statement of financial affairs. Ordered; that Debtor be, and it hereby is, granted an extension through and including August 6, 2024 to file its Summary of Schedules, Schedules, Form 2030 Statement, and Statement of Financial Affairs. (Related Doc # 12) Signed on 8/21/2024. (alh) (Entered: 08/22/2024)
08/14/2024Adjourned Without Hearing - Hearing scheduled for 09/25/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s) 13 Motion to Authorize/Direct regarding Order to Show Cause to Excuse Receiver Compliance with Section 543 of the Bankruptcy Code Filed by Gary F Eisenberg on behalf of Wells Fargo Bank, National Association) (tml) (Entered: 08/14/2024)