Case number: 1:24-bk-12122 - Elfand Organization LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Elfand Organization LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    12/02/2024

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-12122-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  12/02/2024
341 meeting:  01/08/2025

Debtor

Elfand Organization LLC

235 W 56th St 25E
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 87-1788201
aka
Empire Cannabis Clubs


represented by
Elfand Organization LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/29/202530Certificate of No Objection Pursuant to LR 9013-3 United States Trustee's Certificate of No Objection to Motion to Dismiss (related document(s)14) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A-Proposed Form of Order)(Schwartz, Andrea) (Entered: 01/29/2025)
01/28/202529Certificate of No Objection Pursuant to LR 9013-3 (related document(s)19) Filed by Andrew R. Gottesman on behalf of 424 Broadway LLC, 833 Manhattan Avenue LLC, BNN Fulton Flushing LLC. (Gottesman, Andrew) (Entered: 01/28/2025)
01/15/202528Certificate of Mailing (related document(s) (Related Doc # 23)) . Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/15/202527Certificate of Mailing (related document(s) (Related Doc # 22)) . Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/14/202526Affidavit of Service (related document(s)23, 22) filed by John P Amato Jr on behalf of 424 Broadway LLC, 833 Manhattan Avenue LLC, BNN Fulton Flushing LLC. (Amato, John) (Entered: 01/14/2025)
01/14/202525Affidavit of Service (related document(s)23, 22) filed by John P Amato Jr on behalf of 424 Broadway LLC, 833 Manhattan Avenue LLC, BNN Fulton Flushing LLC. (Amato, John) (Entered: 01/14/2025)
01/14/202524Affidavit of Service (related document(s)23, 22) filed by John P Amato Jr on behalf of 424 Broadway LLC, 833 Manhattan Avenue LLC, BNN Fulton Flushing LLC. (Amato, John) (Entered: 01/14/2025)
01/13/202523Scheduling Order Signed On 1/13/2025. Re: Landlords Motion To Dismiss (related document(s)22) with hearing to be held on 1/29/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel) (Entered: 01/13/2025)
01/13/202522Scheduling Order Signed On 1/13/2025. Re: Landlords Motion To Dismiss with hearing to be held on 1/29/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel) (Entered: 01/13/2025)
01/13/202521Order Signed On 1/13/2025 Re: Denying Ex Parte Motion Of Landlords To Shorten Time And Schedule A Hearing (Related Doc # 20) . (Barrett, Chantel) (Entered: 01/13/2025)