New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:24-bk-41452
Case Filed:Apr 04, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,000,001 to $100 million
Est. Liabilities $50,000,001 to $100 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
LENY Berry Mezz LLC
188 Berry St Apt 190
Brooklyn, NY 11249-3112
Represented By
Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004


Docket last updated: 2 hours ago
Tuesday, April 30, 2024
17 17 motion Set Last Day to File Proofs of Claim Tue 04/30 2:11 PM
Motion to Set Last Day to File Proofs of Claim Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC. (Donovan, J)
Related: [-]
Att: 1 proposed order
Att: 2 proposed notice
Monday, April 22, 2024
16 16 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Mon 04/22 9:29 AM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC (Donovan, J)
Related: [-]
Friday, April 19, 2024
15 15 17 pgs misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Fri 04/19 4:10 PM
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 Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC (Donovan, J)
Related: [-]
Wednesday, April 17, 2024
14 14 court BNC Certificate of Mailing with Notice/Order Thu 04/18 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/17/2024. (Admin.)
Related: [-]
Friday, April 12, 2024
13 13 order Pro Hac Vice Mon 04/15 8:38 AM
Order Granting Admission to Joshua R. Gross to Practice Pro Hac Vice on behalf of Creditor, WF CREL 2020 Grantor Trust Related [+]. Signed on 4/12/2024. (jag)
Related: [-] :9 Motion for Joshua R. Gross to Appear Pro Hac Vice for WF CREL 2020 Grantor Trust. Fee Amount $200. Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust. (Attachments: # 1 Affidavit In Support Of Motion # 2 Proposed Order)
12 12 order Pro Hac Vice Mon 04/15 8:35 AM
Order Granting Admission to Thomas S. Kiriakos to Practice Pro Hac Vice on behalf of Creditor, WF CREL 2020 Grantor Trust Related [+]. Signed on 4/12/2024. (jag)
Related: [-] :8 Motion for Thomas S. Kiriakos to Appear Pro Hac Vice for WF CREL 2020 Grantor Trust. Fee Amount $200. Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust. (Attachments: # 1 Affidavit In Support Of Motion # 2 Proposed Order)
11 11 order Pro Hac Vice Mon 04/15 8:31 AM
Order Granting Admission to Craig E. Reimer to Practice Pro Hac Vice on behalf of Creditor, WF CREL 2020 Grantor Trust Related [+]. Signed on 4/12/2024. (jag)
Related: [-] :7 Motion for Craig E. Reimer to Appear Pro Hac Vice for WF CREL 2020 Grantor Trust. Fee Amount $200. Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust. (Attachments: # 1 Affidavit In Support Of Motion # 2 Proposed Order)
10 10 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 04/15 8:24 AM
Order Scheduling Initial Case Management Conference . Signed on 4/12/2024. Case Management Conference to be held via video on 5/31/2024 at 10:30 AM before the Honorable Judge Stong (jag)
Related: [-]
Wednesday, April 10, 2024
9 9 motion Pro Hac Vice Wed 04/10 5:43 PM
Motion for Joshua R. Gross to Appear Pro Hac Vice for WF CREL 2020 Grantor Trust. Fee Amount $200. Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust. (Hennessey, Jim)
Related: [-]
Att: 1 Affidavit In Support Of Motion
Att: 2 Proposed Order
8 8 motion Pro Hac Vice Wed 04/10 5:33 PM
Motion for Thomas S. Kiriakos to Appear Pro Hac Vice for WF CREL 2020 Grantor Trust. Fee Amount $200. Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust. (Hennessey, Jim)
Related: [-]
Att: 1 Affidavit In Support Of Motion
Att: 2 Proposed Order
7 7 motion Pro Hac Vice Wed 04/10 5:24 PM
Motion for Craig E. Reimer to Appear Pro Hac Vice for WF CREL 2020 Grantor Trust. Fee Amount $200. Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust. (Hennessey, Jim)
Related: [-]
Att: 1 Affidavit In Support Of Motion
Att: 2 Proposed Order
6 6 notice Notice of Appearance and Request for Notice Wed 04/10 5:11 PM
Notice of Appearance and Request for Notice Filed by Jim Hennessey on behalf of WF CREL 2020 Grantor Trust (Hennessey, Jim)
Related: [-]
crditcrd Automatic docket of credit card/debit card Wed 04/10 5:26 PM
Receipt of Motion to Appear Pro Hac Vice([LINK:1 24-41452 ess] ) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22535656. Fee amount 200.00. Related [+] (U.S. Treasury)
Related: [-] Doc#7
crditcrd Automatic docket of credit card/debit card Wed 04/10 5:34 PM
Receipt of Motion to Appear Pro Hac Vice([LINK:1 24-41452 ess] ) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22535667. Fee amount 200.00. Related [+] (U.S. Treasury)
Related: [-] Doc#8
crditcrd Automatic docket of credit card/debit card Wed 04/10 5:45 PM
Receipt of Motion to Appear Pro Hac Vice([LINK:1 24-41452 ess] ) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22535686. Fee amount 200.00. Related [+] (U.S. Treasury)
Related: [-] Doc#9
Sunday, April 07, 2024
5 5 court BNC Certificate of Mailing - Meeting of Creditors Mon 04/08 12:08 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/07/2024. (Admin.)
Related: [-]
Saturday, April 06, 2024
4 4 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 04/07 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2024. (Admin.)
Related: [-]
Thursday, April 04, 2024
3 3 trustee Meeting of Creditors Chapter 11 - US Trustee Thu 04/04 4:02 PM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/6/2024 at 10:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy)
Related: [-]
2 2 court Deficient Filing Chapter 11 Thu 04/04 8:34 AM
Deficient Filing Chapter 11 Mailing Matrix / List of Creditors (PDF Version only) Pursuant to E.D.N.Y. LBR 1007-3 due by 4/4/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/4/2024. 20 Largest Unsecured Creditors due 4/4/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/4/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/18/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/18/2024. Schedule A/B due 4/18/2024. Schedule D due 4/18/2024. Schedule E/F due 4/18/2024. Schedule G due 4/18/2024. Schedule H due 4/18/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/18/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/18/2024. Incomplete Filings due by 4/18/2024. (nwh)
Related: [-]
1 1 5 pgs misc Voluntary Petition (Chapter 11) Thu 04/04 7:59 AM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of LENY Berry Mezz LLC Chapter 11 Plan due by 08/2/2024. Disclosure Statement due by 08/2/2024. (Nash, Kevin)
Related: [-]
Att: 1 Local Rule 1007-4 Declaration
Att: 2 Consent of Independent Managers and Resolutions
crditcrd Automatic docket of credit card/debit card Thu 04/04 8:00 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 24-41452 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22515964. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1