236 West E & P LLC
11
John P. Mastando III
03/28/2025
04/23/2025
Yes
v
Repeat, MDisCs |
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
Debtor 236 West E & P LLC
235 West 136th Street New York, ny 11234 NEW YORK-NY Tax ID / EIN: 83-4690597 |
represented by |
Michael L. Previto
Michael L. Previto 535 Broadhollow Road Melville, NY 117474 631-379-0837 Fax : 631-698-0686 Email: mchprev@aol.com |
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 |
Daniel Rudewicz
DOJ-Ust 1 Bowling Green New York, NY 10004 212-510-0500 Email: daniel.rudewicz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | Receipt of Motion for Relief from Stay (fee)( 25-10590-jpm) [motion,185] ( 199.00) Filing Fee. Receipt number A17048619. Fee amount 199.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 04/23/2025) | |
04/23/2025 | 10 | First Motion for Relief from Stay , or in the alternative, Motion for Adequate Protection , or in the alternative, Motion to Prohibit Use of Cash Collateral , or in the alternative, Motion to Dismiss Case filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Pleading Declaration in Support of Motion for Relief from Bankruptcy Stay # 2 Pleading Motion for Relief from Bankruptcy stay # 3 Exhibit Loan Agreement # 4 Exhibit Note # 5 Exhibit Allonge # 6 Exhibit Recorded Mortgage # 7 Exhibit Recorded Assignment of Mortgage # 8 Exhibit Personal Guarantee # 9 Exhibit Foreclosure Search # 10 Exhibit Order Confirming Referee Report and for a Judgment of Foreclosure and Sale # 11 Exhibit BPO # 12 Exhibit Insurance Certificate # 13 Exhibit Insurance Check # 14 Exhibit Order Granting Relief from Bankruptcy Stay # 15 Pleading Certificate of Service) (Burrows, Matthew) (Entered: 04/23/2025) |
04/14/2025 | Receipt of Application for Pro Hac Vice Admission( 25-10590-jpm) [motion,122] ( 200.00) Filing Fee. Receipt number A17037456. Fee amount 200.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 04/14/2025) | |
04/14/2025 | 9 | Application for Pro Hac Vice Admission filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing John J. Winter # 2 Exhibit Pro Hac Vice Order) (Burrows, Matthew) (Entered: 04/14/2025) |
04/09/2025 | 8 | Notice of Meeting of Creditors INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS (related document(s)2) filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 4/25/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 04/09/2025) |
04/08/2025 | 7 | Notice of Appearance filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Burrows, Matthew) (Entered: 04/08/2025) |
04/03/2025 | 6 | Application to Employ Michael L. Previto as Attorney for Debtor filed by Michael L. Previto on behalf of 236 West E & P LLC. (Previto, Michael) (Entered: 04/03/2025) |
04/03/2025 | 5 | Motion to Set Last Day to File Proofs of Claim filed by Michael L. Previto on behalf of 236 West E & P LLC. (Previto, Michael) (Entered: 04/03/2025) |
04/02/2025 | 4 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025) |
04/01/2025 | 3 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by Michael L. Previto on behalf of 236 West E & P LLC. (Previto, Michael) (Entered: 04/01/2025) |