Blairmarks LLC
11
Sean H. Lane
08/05/2024
01/30/2025
Yes
v
Subchapter_V, SmBus, MDisCs, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Blairmarks LLC
201 I Street NE Apt 517 Washington, DC 20002 WESTCHESTER-NY Tax ID / EIN: 82-1672583 |
represented by |
Todd S. Cushner
Cushner & Associates, P.C. 399 Knollwood Road Suite 205 White Plains, NY 10603 (914) 600-5502 Fax : (914) 600-5544 Email: todd@cushnerlegal.com |
Trustee Ronald J Friedman
RIMON P. C. 100 Jericho Quadrangle Ste 300 Jericho, NY 11753 516-886-6131 |
| |
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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/30/2025 | Case Closed. (Tavarez, Arturo). (Entered: 01/30/2025) | |
01/29/2025 | 22 | Certificate of Mailing Re: Order Discharging Chapter 11 Subchapter V Trustee (related document(s) (Related Doc # 20)) . Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025) |
01/29/2025 | 21 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 18)) . Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025) |
01/27/2025 | 20 | Order Discharging Chapter 11 Subchapter V Trustee. (adi) (Entered: 01/27/2025) |
01/27/2025 | 19 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 01/27/2025) |
01/24/2025 | 18 | Order Dismissing Chapter 11 Case Signed On 1/24/2025 (Related Doc # 12) (Ebanks, Liza) (Entered: 01/24/2025) |
01/07/2025 | 17 | Debtor-In-Possession Monthly Operating Report for Filing Period 10/31/2024 Filed by Todd S. Cushner on behalf of Blairmarks LLC. (Cushner, Todd) (Entered: 01/07/2025) |
11/23/2024 | 16 | Certificate of Mailing (related document(s) (Related Doc # 14)) . Notice Date 11/23/2024. (Admin.) (Entered: 11/24/2024) |
11/22/2024 | 15 | Debtor-In-Possession Monthly Operating Report for Filing Period 10/31/2024 Filed by Todd S. Cushner on behalf of Blairmarks LLC. (Cushner, Todd) (Entered: 11/22/2024) |
11/21/2024 | 14 | Case Management Order Signed On 11/21/2024, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan; with status hearing to be held on 12/3/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)1) (Ebanks, Liza) (Entered: 11/21/2024) |