16 EF Apartment LLC
11
Michael E. Wiles
01/29/2025
02/22/2025
Yes
v
MDisCs |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor 16 EF Apartment LLC
610 Park Avenue New York, NY 10065 NEW YORK-NY Tax ID / EIN: 99-3726801 |
represented by |
16 EF Apartment 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 |
Rachael Siegel
DOJ-Ust Alexander Hamilton Customs House One Bowing Green Room 534 New York, NY 10004 212-510-0503 Email: rachael.e.siegel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | 16 | Certificate of Service (related document(s)9) Filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael) (Entered: 02/19/2025) |
02/19/2025 | 15 | Notice RE: Order signed on 2/19/2025 regarding service of documents. (DePierola, Jacqueline). (Entered: 02/19/2025) |
02/19/2025 | 14 | Order signed on 2/19/2025 regarding service of documents. (DePierola, Jacqueline) (Entered: 02/19/2025) |
02/14/2025 | Receipt of Motion for Relief from Stay (fee)( 25-10159-mew) [motion,185] ( 199.00) Filing Fee. Receipt number A16970080. Fee amount 199.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 02/14/2025) | |
02/14/2025 | 13 | Motion for Relief from Stay filed by Jay B Solomon on behalf of Board of Managers of 610 Park Avenue Condominium with hearing to be held on 3/4/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW) Responses due by 2/27/2025,. (Attachments: # 1 Pleading Declaration of Anthony Milstein # 2 Exhibit A - Common Charge Ledger # 3 Exhibit B - Condo By-Laws # 4 Exhibit C - Unit Deed # 5 Exhibit E - Lease # 6 Exhibit F - RPL 339-kk Notice to Tenant # 7 Exhibit G - RPL 339-kk Notice to Debtor # 8 Exhibit Proposed Order # 9 Exhibit Certificate of Service) (Solomon, Jay) (Entered: 02/14/2025) |
02/14/2025 | 12 | Notice of Appearance filed by Richard E. Weltman on behalf of MARA Enterprises. (Weltman, Richard) (Entered: 02/14/2025) |
02/11/2025 | 11 | Certificate of Service re Ex-Parte Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 2004 to Conduct Examination of and Compel Document Production by Debtor (related document(s)9) Filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael) (Entered: 02/11/2025) |
02/10/2025 | 10 | Notice of Hearing on Ex-Parte Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 2004 (related document(s)9) filed by Michael T. Driscoll on behalf of Axos Bank. with hearing to be held on 3/4/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 2/25/2025, (Driscoll, Michael) (Entered: 02/10/2025) |
02/07/2025 | 9 | Ex Parte Application for FRBP 2004 Examination and to Compel Document Production by Debtor filed by Michael T. Driscoll on behalf of Axos Bank. (Attachments: # 1 Exhibit A - Driscoll Declaration # 2 Exhibit 1 to Driscoll Decl. - Petition # 3 Exhibit 2 to Driscoll Decl. - Judgment # 4 Exhibit 3 to Driscoll Decl. - Verified Complaint # 5 Exhibit B - Proposed Order) (Driscoll, Michael) (Entered: 02/07/2025) |
02/04/2025 | 8 | Certificate of Service of United States Trustee's Motion to Dismiss Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 02/04/2025) |