Sunshine Holdings 2019 LLC
11
Nancy Hershey Lord
11/14/2024
02/21/2025
Yes
v
PlnDue, DsclsDue, RELATED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Sunshine Holdings 2019 LLC
1930 Avenue M Suite One Brooklyn, NY 11230 KINGS-NY Tax ID / EIN: 84-4029359 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.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 |
---|---|---|
02/04/2025 | Initial Case Management Hearing Held; Appearances: J Ted Donovan (Counsel to Debtor), Andrew S. Richomond (Counsel to East West Bank), Jeremy S. Sussman (Office of the US Trustee), David Goldwasser (Proposed Advisor to the Debtor); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/25/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 02/04/2025) | |
02/03/2025 | 16 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Affidavit Re: Rule 1073-2(b) Filed by J Ted Donovan on behalf of Sunshine Holdings 2019 LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Attachments: # 1 Rule 1073-2(b) Statement) (Donovan, J) (Entered: 02/03/2025) |
01/24/2025 | 15 | Letter /Notice of Fee Rate Change with Declaration of Service Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP (Donovan, J) (Entered: 01/24/2025) |
01/14/2025 | 14 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of Sunshine Holdings 2019 LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 01/14/2025) |
01/14/2025 | 13 | Letter of Adjournment: Hearing rescheduled from January 14, 2025 to February 4, 2025 at 10:00 a.m. Filed by J Ted Donovan on behalf of Sunshine Holdings 2019 LLC (RE: related document(s)3 Order Scheduling Initial Case Management Conference, 12 Letter of Adjournment filed by Debtor Sunshine Holdings 2019 LLC) (Donovan, J) (Entered: 01/14/2025) |
01/14/2025 | Adjourned Without Hearing (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 02/04/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/14/2025) | |
01/14/2025 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-44762-nhl) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23261655. Fee amount 34.00. (re: Doc# 9) (U.S. Treasury) (Entered: 01/14/2025) | |
01/14/2025 | 12 | [COUNSEL TO AMEND LETTER TO CORRECT THE ADJOURN DATE TO 2/4/2025 AT 10AM] - Letter of Adjournment: Hearing rescheduled from January 14, 2025 to February 5, 2025 at 10:00 a.m. Filed by J Ted Donovan on behalf of Sunshine Holdings 2019 LLC (RE: related document(s)3 Order Scheduling Initial Case Management Conference) (Donovan, J)Modified on 1/14/2025 (agh). (Entered: 01/14/2025) |
01/13/2025 | 11 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by J Ted Donovan on behalf of Sunshine Holdings 2019 LLC (Donovan, J) (Entered: 01/13/2025) |
01/13/2025 | 10 | Motion to Set Last Day to File Proofs of Claim Filed by J Ted Donovan on behalf of Sunshine Holdings 2019 LLC. (Attachments: # 1 Proposed Notice # 2 Proposed Order) (Donovan, J) (Entered: 01/13/2025) |