New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:17-bk-43978
Case Filed:Jul 31, 2017
Dismissed:Nov 14, 2017
Terminated:Dec 12, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Columbia Lawrence Holdings 1 LLC
87-10 Queens Blvd., 1st Floor
Elmhurst, NY 11373
Represented By
William X Zou
contact info
Last checked: Friday Aug 04, 2017 11:17 AM EDT
Interested Party
Bo Jin Zhu
86-26 Queens Boulevard
Elmhurst, NY 11373
Represented By
Alec P Ostrow
Becker Glynn Muffly Chassin & Hosinski
contact info
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006
New York, NY 10014


Docket last updated: 6 hours ago
Tuesday, December 12, 2017
court Close Bankruptcy Case Tue 12/12 2:14 PM
Bankruptcy Case Closed (mem)
Related: [-]
Thursday, December 07, 2017
court zMinute Entry - Hearing Withdrawn/Denied/Marked Off Without Hearing - Text (Case Owned BK & AP) Thu 12/07 5:20 PM
Marked Off without hearing Related [+] (sjackson)
Related: [-] 8 Order Scheduling Initial Case Management Conference,46 Order Dismissing Case with Notice of Dismissal
court zMinute Entry - Hearing Withdrawn/Denied/Marked Off Without Hearing - Text (Case Owned BK & AP) Thu 12/07 5:21 PM
Marked Off without hearing Related [+] (sjackson)
Related: [-] 14 Motion to Authorize/Direct filed by 126th Street Mezz Lender, LLC,46 Order Dismissing Case with Notice of Dismissal
Friday, November 17, 2017
47 47 court BNC Certificate of Mailing with Notice of Dismissal Sat 11/18 12:22 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/17/2017. (Admin.)
Related: [-]
Tuesday, November 14, 2017
46 46 order Dismissing Case with Notice of Dismissal Wed 11/15 9:18 AM
Stipulation and Order by and between the Debtor's Counsel and the United States Trustee Dismissing the Chapter 11 Case with Notice of Dismissal ( related document(s)45 Notice of Proposed Stipulation ). Signed on 11/14/2017 (mem)
Related: [-]
Thursday, November 09, 2017
45 45 notice Notice of Proposed Stipulation Thu 11/09 5:39 PM
Notice of Proposed Stipulation By and Between the Debtor and the United States Trustee to Dismiss Chapter 11 Case Filed by Office of the United States Trustee (Curtin, William)
Related: [-]
Wednesday, October 25, 2017
44 44 order Authorizing Retention of Attorney (Ch11) Wed 10/25 3:20 PM
Order Authorizing and Approving Retention of The Law Office of Xian Feng Zou as Attorneys for the Debtor and Debtor-in-Possession Effective as of July 31, 21017 Related [+]. Signed on 10/25/2017 (mem)
Related: [-] 33 Application to Employ filed by Debtor Columbia Lawrence Holdings 1 LLC
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Thu 10/26 2:32 PM
Hearing Held and Adjourned; Related [+] - Appearance by debtor, UST, and 126th Street Mezz Lender - Status hearing to be held on 12/07/2017 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 8 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Held and Adjourned (Document BK & AP) Thu 10/26 2:33 PM
Hearing Held and Adjourned; Related [+] - Appearance by debtor, UST, and 126th Street Mezz Lender - Hearing scheduled for 12/07/2017 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 14 Motion to Authorize/Direct filed by 126th Street Mezz Lender, LLC
Tuesday, October 24, 2017
43 43 misc Letter Tue 10/24 3:17 PM
Letter Requesting Permission to Appear by Phone Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC (Zou, William)
Related: [-]
42 42 misc Letter of Adjournment - (Do not use to adjourn 341 meetings) Tue 10/24 11:24 AM
Letter of Adjournment: Hearing rescheduled from October 25, 2017 at 10:00 a.m. to October 25, 2017 at 11:00 a.m. Filed by Office of the United States Trustee Related [+] (Curtin, William)
Related: [-] 8 Order Scheduling Initial Case Management Conference,14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
Monday, October 23, 2017
41 41 misc Letter Mon 10/23 10:55 AM
Letter Requesting Permission to Appear by Telephone at Hearings Scheduled for Wednesday, October 25, 2017, at 10:00 a.m. Filed by Alec P Ostrow on behalf of Bo Jin Zhu Related [+] (Ostrow, Alec)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
40 40 misc Letter Mon 10/23 9:41 AM
Letter Requesting Permission to Appear Telephonically at Hearings Scheduled before the Honorable Elizabeth S. Stong on Wednesday, October 25, 2017, at 10:00 a.m., Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
Monday, October 16, 2017
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Mon 10/16 2:09 PM
Hearing Held and Adjourned; Related [+] Appearance by Debtor, UST, 126 Street Mezz Lender and Debtor's principal - Status hearing to be held on 10/25/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 8 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Held and Adjourned (Document BK & AP) Mon 10/16 2:10 PM
Hearing Held and Adjourned; Related [+] Appearance by Debtor, UST, 126 Street Mezz Lender and Debtor's principal - Hearing scheduled for 10/25/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 14 Motion to Authorize/Direct filed by 126th Street Mezz Lender, LLC
Friday, October 13, 2017
39 39 order Sale of Property under Sec. 363(b) Fri 10/13 4:11 PM
Order Authorizing Debtor to Use Property of the Estate, Specifically its 100 percent membership interests in 126 Columbia Tower 1, LLC ("Tower 1"), outside the ordinary course of business, to vote its membership interests in favor of a sale of the Properties by Tower 1. Related [+] Signed on 10/13/2017. (mem)
Related: [-] 26
38 38 misc Letter Fri 10/13 3:54 PM
Letter for Permission to Appear Telephonically Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC Related [+] (Zou, William)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
37 37 order Generic Order Fri 10/13 3:45 PM
Letter SO ORDERED. The request to appear by telephone on October 16, 2017, is approved ( related document(s)14 Motion to Authorize/Direct ,35 Letter filed by Creditor 126th Street Mezz Lender, LLC). Signed on 10/13/2017 (mem)
Related: [-]
36 36 order Generic Order Fri 10/13 3:39 PM
Letter SO ORDERED. The request to appear by telephone on October 16, 2017, is approved Related [+]. Signed on 10/13/2017 (mem)
Related: [-] 14 Motion to Authorize/Direct ,34 Letter filed by Interested Party Bo Jin Zhu
crditcrd Automatic docket of credit card/debit card Fri 10/13 5:06 PM
Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)(1 17-43978 ess) [misc,aschsfa] ( 31.00) Filing Fee. Receipt number 15941570. Fee amount 31.00. Related [+] (U.S. Treasury)
Related: [-] Doc#32
Thursday, October 12, 2017
35 35 misc Letter Thu 10/12 4:47 PM
Letter Requesting Permission to Appear Telephonically at Hearings Scheduled before the Honorable Elizabeth S. Stong on Monday, October 16, 2017, at 10:00 a.m., Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
34 34 misc Letter Thu 10/12 3:29 PM
Letter Requesting Permission to Appear by Telephone at Hearings Scheduled for Monday, October 16, 2017, at 10:00 a.m. Filed by Alec P Ostrow on behalf of Bo Jin Zhu Related [+] (Ostrow, Alec)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
Wednesday, October 11, 2017
33 33 motion Employ (Application) Wed 10/11 8:30 PM
Application to Employ Law Offices of Xian Feng Zou as Attorney for Debtor Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC. (Zou, William)
Related: [-]
Att: 1 Affidavit in Support
Att: 2 Proposed Order
32 32 misc Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) Wed 10/11 8:01 PM
Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, Fee Amount $31 Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC (Zou, William)
Related: [-]
Att: 1 Schedule Amended Schedule E/F
Att: 2 Schedule Disclosure of Compensation of Attorney for Debtor
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Wed 10/11 1:47 PM
Hearing Held and Adjourned; Related [+] Appearance by Debtor, UST and 126th Street Mezz Lender - Debtor to file all retention applications, provide evidence of DIP account and to become current with Monthly Operating Reporst by 10/13/2017. Status hearing to be held on 10/16/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 8 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Held (Document BK & AP) Wed 10/11 1:48 PM
Hearing Held; Related [+] Appearance by Debtor, UST and 126th Street Mezz Lender - Granted as modified on consent as reflected in the record - Submit order on consent. (sjackson)
Related: [-] 26 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Columbia Lawrence Holdings 1 LLC,27 Order to Schedule Hearing (Generic)
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Wed 10/11 1:49 PM
Hearing Held and Adjourned; Related [+] Appearance by Debtor, UST and 126th Street Mezz Lender - Status hearing to be held on 10/16/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 14 Motion to Authorize/Direct filed by 126th Street Mezz Lender, LLC
Tuesday, October 10, 2017
31 31 misc Affidavit/Certificate of Service Tue 10/10 3:11 PM
Affidavit/Certificate of Service Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 30 Objection filed by Creditor 126th Street Mezz Lender, LLC
Monday, October 09, 2017
30 30 answer Objection Mon 10/09 4:50 PM
Limited Objection and Reservation of Rights of 126th Street Mezz Lender, LLC in Connection with Debtor's Emergency Motion to Authorize Debtor to Grant Member's Approval of Sale of Substantially All Assets of Debtor's Wholly-Owned Non-Debtor Subsidiary, Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 26 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Columbia Lawrence Holdings 1 LLC
Att: 1 Declaration of James Kim, Esq. in Support of Limited Objection, with Exhibits 1 and 2
Friday, October 06, 2017
29 29 court BNC Certificate of Mailing with Application/Notice/Order Sat 10/07 12:18 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/06/2017. (Admin.)
Related: [-]
Thursday, October 05, 2017
28 28 misc Affidavit/Certificate of Service Thu 10/05 5:55 PM
Affidavit/Certificate of Service Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC Related [+] (Zou, William)
Related: [-] 26 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Columbia Lawrence Holdings 1 LLC
Att: 1 Exhibit Exhibit A
Tuesday, October 03, 2017
27 27 order Schedule Hearing (Generic) Tue 10/03 5:42 PM
Order Scheduling Hearing on Application for Order to Show Cause Related [+]. Signed on 10/3/2017. Hearing scheduled for 10/11/2017 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej)
Related: [-] 26 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Columbia Lawrence Holdings 1 LLC
26 26 motion Sale of Property under Sec. 363(b), Rule 6004 Tue 10/03 11:56 AM
Emergency Motion for Sale of Property under Sec. 363(b) Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC. (Zou, William)
Related: [-]
Att: 1 Support of Emergency Motion
Att: 2 Motion of Approval sale
Att: 3 Exhibit Exhibit A
Att: 4 Exhibit Exhibit B
Att: 5 Exhibit Exhibit C
Monday, October 02, 2017
25 25 misc Letter of Adjournment - (Do not use to adjourn 341 meetings) Mon 10/02 4:41 PM
Letter of Adjournment: Hearing rescheduled from September 26, 2017 to october 11, 2017 Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC (Zou, William)
Related: [-]
Tuesday, September 26, 2017
24 24 misc Letter Tue 09/26 4:24 PM
Letter Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC (Zou, William)
Related: [-]
23 23 misc Affidavit/Certificate of Service Tue 09/26 4:00 PM
Affidavit/Certificate of Service Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 20 Reply filed by Creditor 126th Street Mezz Lender, LLC
22 22 misc Letter Tue 09/26 8:13 AM
Letter Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 15 Brief filed by Creditor 126th Street Mezz Lender, LLC,21 Letter of Adjournment filed by Debtor Columbia Lawrence Holdings 1 LLC
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Tue 10/03 1:35 PM
Adjourned Without Hearing Related [+] Status hearing to be held on 10/11/2017 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 8 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP) Tue 10/03 1:36 PM
Adjourned Without Hearing Related [+] Hearing scheduled for 10/11/2017 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
Related: [-] 14 Motion to Authorize/Direct filed by 126th Street Mezz Lender, LLC
Monday, September 25, 2017
21 21 misc Letter of Adjournment - (Do not use to adjourn 341 meetings) Mon 09/25 3:20 PM
Letter requesting Adjournment of hearing scheduled on September 26, 2017 Filed by Alec P Ostrow, Jordan E Stern, William X Zou on behalf of Columbia Lawrence Holdings 1 LLC Related [+]. (Zou, William) Modified on 9/25/2017 (sej)
Related: [-] 14
20 20 answer Reply Mon 09/25 9:26 AM
Reply Brief in Further Support of Motion for Entry of an Order: (A) Dismissing Debtor's Chapter 11 Petition Pursuant to 11 U.S.C. Section 1112(b) or, Alternatively, (B) Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d), Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 19 Memorandum of Law in Opposition filed by Debtor Columbia Lawrence Holdings 1 LLC
Tuesday, September 19, 2017
19 19 answer Memorandum of Law in Opposition Tue 09/19 6:28 PM
Memorandum of Law in Opposition Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC Related [+] (Zou, William)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
Tuesday, August 22, 2017
court Receipt Number and Filing Fee - Generic Auto Tue 08/22 7:30 PM
Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $181.00. Receipt Number 317603. (CM) (admin)
Related: [-]
Monday, August 21, 2017
18 18 misc Affidavit/Certificate of Service Mon 08/21 1:40 PM
Affidavit/Certificate of Service Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC,15 Brief filed by Creditor 126th Street Mezz Lender, LLC,17 Exhibit filed by Creditor 126th Street Mezz Lender, LLC
17 17 misc Exhibit Mon 08/21 11:27 AM
Exhibit /Supplemental Exhibit 1 (Corrected Case Law) to Motion of West 126th Street Mezz Lender, LLC for Entry of an Order: (A) Dismissing Debtors Chapter 11 Petition Pursuant to 11 U.S.C. § 1112(b) or, Alternatively, (B) Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 15 Brief filed by Creditor 126th Street Mezz Lender, LLC,16 Exhibit filed by Creditor 126th Street Mezz Lender, LLC
Att: 1 Exhibit PT 2 to Exhibit 1 (Corrected Case Law)
Friday, August 18, 2017
16 16 misc Exhibit Fri 08/18 5:52 PM
Exhibit 1 - Unpublished Decisions Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 15 Brief filed by Creditor 126th Street Mezz Lender, LLC
Att: 1 Exhibit 1 - Case Law PT 1
Att: 2 Exhibit 1 - Case Law PT 1A
Att: 3 Exhibit 1 - Case Law Pt 1B
Att: 4 Exhibit 1 - Case Law PT 1C
Att: 5 Exhibit 1 - Case Law PT 1D
Att: 6 Exhibit 1 - Case Law PT 1E
Att: 7 Exhibit 1 - Case Law PT 1F
15 15 misc Brief Fri 08/18 4:50 PM
Brief Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC Related [+] (Leyva, Leo)
Related: [-] 14 Motion to Authorize/Direct filed by Creditor 126th Street Mezz Lender, LLC
14 14 motion Authorize/Direct Fri 08/18 4:47 PM
Motion to Authorize/Direct /126th Street Mezz Lender, LLCs Motion for Entry of an Order: (A) Dismissing Debtors Chapter 11 Petition Pursuant to 11 U.S.C. § 1112(b) or, Alternatively, (B) Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) . Objections to be filed on September 19, 2017 at 10:00 AM. Filed by Leo V Leyva on behalf of 126th Street Mezz Lender, LLC. Hearing scheduled for 9/26/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Leyva, Leo)
Related: [-]
Att: 1 Exhibit A - Mezz Loan Agmt
Att: 2 Exhibit B - Mortgage Loan Agmt
Att: 3 Exhibit C - Mezz Promissory Note
Att: 4 Exhibit D - Pledge Agreement
Att: 5 Exhibit E - Intercreditor Agmt
Att: 6 Exhibit F - Mortgage modification
Att: 7 Exhibit G - Mezz Modification
Att: 8 Exhibit H - June 23 Notice
Att: 9 Exhibit I - Notice of UCC sale
Att: 10 Exhibit L - Term Sheet
Att: 11 Exhibit J - WSJ sales notices
Att: 12 Exhibit K - Savanna E-mail Blast
Att: 13 Exhibit M - Payoff Letter
Att: 14 Notice of Hearing
Att: 15 Proposed Order
Wednesday, August 16, 2017
13 13 notice Notice of Appearance and Request for Notice Wed 08/16 11:16 AM
Notice of Appearance and Request for Notice Filed by Alec P Ostrow, Jordan E Stern on behalf of Bo Jin Zhu (Stern, Jordan)
Related: [-]
Tuesday, August 15, 2017
12 12 misc Statement of Corporate Ownership Tue 08/15 12:36 AM
Statement of Corporate Ownership filed. Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC (Zou, William)
Related: [-]
Att: 1 Affidavit Debtor's Affidavit Pursuant to LR 1007-4
11 11 misc Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Tue 08/15 12:34 AM
Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC Related [+] (Zou, William)
Related: [-] 2 Deficient Filing Chapter 11
10 10 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Tue 08/15 12:32 AM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs and Statement LR 1073-2b Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC (Zou, William)
Related: [-]
Att: 1 Schedule and Summary of Assets and Liabilities, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, 20 Largest Unsecured Creditors
Att: 2 1073b Statement 1073-2(b) statement
Thursday, August 10, 2017
9 9 court BNC Certificate of Mailing with Notice/Order Fri 08/11 12:18 AM
BNC Certificate of Mailing with Notice/Order Notice Date 08/10/2017. (Admin.)
Related: [-]
Monday, August 07, 2017
8 8 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 08/07 5:46 PM
Order Scheduling Initial Case Management Conference. Signed on 8/7/2017. Status hearing to be held on 9/26/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej)
Related: [-]
Saturday, August 05, 2017
7 7 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 08/06 12:16 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/05/2017. (Admin.)
Related: [-]
6 6 court BNC Certificate of Mailing - Meeting of Creditors Sun 08/06 12:16 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/05/2017. (Admin.)
Related: [-]
5 5 court BNC Certificate of Mailing with Notice of Electronic Filing Sun 08/06 12:16 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/05/2017. (Admin.)
Related: [-]
Thursday, August 03, 2017
4 4 notice Notice of Appearance and Request for Notice Thu 08/03 2:46 PM
Notice of Appearance and Request for Notice Filed by Alec P Ostrow on behalf of Bo Jin Zhu (Ostrow, Alec)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Thu 08/03 8:43 AM
Meeting of Creditors 341(a) meeting to be held on 9/11/2017 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm)
Related: [-]
Tuesday, August 01, 2017
court Case Related to a Chapter 11 Tue 08/01 8:25 AM
The above case is related to Case Number(s) 17-43979 ess, Columbia Lawrence Holdings 2 LLC (mem)
Related: [-]
Monday, July 31, 2017
2 2 court Deficient Filing Chapter 11 Thu 08/03 8:41 AM
Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/31/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/31/2017. 20 Largest Unsecured Creditors due 7/31/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/31/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/31/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/31/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/14/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/14/2017. Schedule A/B due 8/14/2017. Schedule D due 8/14/2017. Schedule E/F due 8/14/2017. Schedule G due 8/14/2017. Schedule H due 8/14/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/14/2017. List of Equity Security Holders due 8/14/2017. Statement of Financial Affairs Non-Ind Form 207 due 8/14/2017. Incomplete Filings due by 8/14/2017. (cjm)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Mon 07/31 5:34 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by William X Zou on behalf of Columbia Lawrence Holdings 1 LLC Chapter 11 Plan due by 11/28/2017. Disclosure Statement due by 11/28/2017. (Zou, William)
Related: [-]
crditcrd Automatic docket of credit card/debit card Mon 07/31 6:41 PM
Receipt of Voluntary Petition (Chapter 11)(1 17-43978 [misc,volp11a] (1717.00) Filing Fee. Receipt number 15702094. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1