125 Midwood Street Partners, LLC
11
Jil Mazer-Marino
09/12/2024
10/21/2024
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 125 Midwood Street Partners, LLC
125 Midwood Street Brooklyn, NY 11225 KINGS-NY Tax ID / EIN: 20-4389226 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates, PLLC 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 Email: nonua@mckinleyonua.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 |
---|---|---|
10/17/2024 | 11 | Motion to Dismiss Case with Bar to Refiling Filed by Jenelle C Arnold on behalf of 1900 Capital Trust II, By US Bank Trust National Association, Not In Its Individual Capacity But Solely As Certificate Trustee. Hearing scheduled for 12/4/2024 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit 1 - Note # 2 Exhibit 2 - Mortgage Part 1 # 3 Exhibit 2 - Mortgage Part 2 # 4 Exhibit 3 - Judgment # 5 Exhibit 4 - Notice of Sale # 6 Exhibit 5 - First Case # 7 Exhibit 6 - Second Case # 8 Exhibit 7 - Third Case # 9 Exhibit 8 - Dismissal Order) (Arnold, Jenelle) (Entered: 10/17/2024) |
10/06/2024 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 10/06/2024. (Admin.) (Entered: 10/07/2024) |
10/04/2024 | 9 | Order Scheduling Initial Case Management Conference. Signed on 10/4/2024 Status hearing to be held on 10/29/2024 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 10/04/2024) |
09/18/2024 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024) |
09/15/2024 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/15/2024. (Admin.) (Entered: 09/16/2024) |
09/13/2024 | 6 | [INCORRECT ATTACHMENT - ATTORNEY ADVISED TO REFILE] Statement Corporate Disclosure Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) Modified to include remark on 9/16/2024 (caf). (Entered: 09/13/2024) |
09/13/2024 | 5 | Statement regarding Authority to Sign and File Petition and Corporate Resolution Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 09/13/2024) |
09/13/2024 | 4 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Affidavit 1009-1(a) NOT FILED) Schedule E/F, Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) Modified to include Affidavit 1009-1(a) not filed on 9/16/2024 (caf). (Entered: 09/13/2024) |
09/13/2024 | Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 09/13/2024) | |
09/13/2024 | Prior Filing Case Number(s): 23-42074-jmm dismissed on 06/26/2024 (drk) (Entered: 09/13/2024) |