New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:24-bk-44179
Case Filed:Oct 08, 2024
Dismissed:Dec 12, 2024
Terminated:Feb 05, 2025

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 Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
58 Dobbin LLC
58 Dobbin St
Brooklyn, NY 11222-3110
Represented By
Linda M Tirelli
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: 8 hours ago
Wednesday, February 05, 2025
court Close Bankruptcy Case Wed 02/05 3:32 PM
Bankruptcy Case Closed (ylr)
Related: [-]
Saturday, December 14, 2024
23 23 court BNC Certificate of Mailing with Notice of Dismissal Sun 12/15 12:09 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/14/2024. (Admin.)
Related: [-]
Friday, December 13, 2024
court zMinute Entry - Hearing Settled/Withdrawn/Marked Off Without Hearing (Case Owned BK) Fri 12/13 7:49 AM
Marked Off without hearing Related [+] Case previously dismissed. (sej)
Related: [-] 17 Order Scheduling Initial Case Management Conference,22 Order Dismissing Case with Notice of Dismissal
Thursday, December 12, 2024
22 22 order Dismissing Case with Notice of Dismissal Thu 12/12 10:43 AM
Order Dismissing Case with Notice of Dismissal. Related [+]. Signed on 12/12/2024 (ylr)
Related: [-] 5 Motion to Dismiss Case filed by Debtor 58 Dobbin LLC
Friday, November 15, 2024
court zMinute Entry - Hearing Held (Document BK & AP) Fri 11/15 9:21 PM
Hearing Held; - Appearances: Debtor, Tower Capital Management, LLC, 58 Dobbin Funding LP, Office of the United States Trustee. Related [+] No opposition - Granted - Dismissed - Submit order. (sej)
Related: [-] 5 Motion to Dismiss Case Filed by Debtor 58 Dobbin LLC
court zMinute Entry - Hearing Held - Text Orders (Document BK & AP) Fri 11/15 9:21 PM
Hearing Held; - Appearances: Debtor, Tower Capital Management, LLC, 58 Dobbin Funding LP, Office of the United States Trustee. Related [+] MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/15/2024 (This is a text Order, no document is attached) (sej)
Related: [-] 11 Motion for Relief From Stay Filed by Creditor 58 Dobbin Funding LP
Friday, November 08, 2024
21 21 court BNC Certificate of Mailing with Notice/Order Sat 11/09 9:34 AM
BNC Certificate of Mailing with Notice/Order Notice Date 11/08/2024. (Admin.)
Related: [-]
20 20 court BNC Certificate of Mailing with Application/Notice/Order Sat 11/09 9:34 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/08/2024. (Admin.)
Related: [-]
19 19 answer Objection Fri 11/08 4:02 PM
Limited Objection AND RESERVATION OF RIGHTS TO: (A) THE MOTION TO APPROVE STIPULATION BETWEEN THE UNITED STATES TRUSTEE AND THE DEBTOR DISMISSING THE CHAPTER 11 CASE IN CASE NO. 24-41110 AND THE DEBTORS MOTION TO DISMISS FILED IN CASE NO. 24-44179 Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP Related [+] (Zinman, Daniel)
Related: [-] 5 Motion to Dismiss Case filed by Debtor 58 Dobbin LLC
Wednesday, November 06, 2024
18 18 court Court's Certificate of Mailing Wed 11/06 8:31 AM
Court's Service List Related [+] (one)
Related: [-] 17 Order Scheduling Initial Case Management Conference
Tuesday, November 05, 2024
17 17 order Scheduling Initial Case Management Conference (Ch 11) All Judges Wed 11/06 8:30 AM
Order Scheduling Initial Case Management Conference. Signed on 11/5/2024. Status hearing to be held on 12/13/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (one)
Related: [-]
Monday, October 28, 2024
16 16 misc Affidavit/Certificate of Service Mon 10/28 10:27 AM
Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP Related [+] (Zinman, Daniel)
Related: [-] 14 Amended Notice of Motion/Presentment filed by Creditor 58 Dobbin Funding LP,15 Exhibit filed by Creditor 58 Dobbin Funding LP
Thursday, October 24, 2024
15 15 misc Exhibit Thu 10/24 6:21 PM
Exhibit Amended Notice of Corrected Exhibit K and Exhibit U to Declaration in Support of 58 Dobbin Funding L.P. 's Motion for an order granting relief from the automatic stay Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP Related [+] (Zinman, Daniel)
Related: [-] 12 Exhibit filed by Creditor 58 Dobbin Funding LP
14 14 notice Amended Notice of Motion/Presentment (use to correct date, time or location of a presentment / heari Thu 10/24 6:19 PM
Amended Notice of Motion/Presentment . Objections to be filed on 11/8/2024. Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP Related [+] Hearing scheduled for 11/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Zinman, Daniel)
Related: [-] 11 Motion for Relief From Stay filed by Creditor 58 Dobbin Funding LP
13 13 misc Affidavit/Certificate of Service Thu 10/24 11:10 AM
Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP Related [+] (Zinman, Daniel)
Related: [-] 11 Motion for Relief From Stay filed by Creditor 58 Dobbin Funding LP
Wednesday, October 23, 2024
12 12 misc Exhibit Wed 10/23 3:12 PM
Exhibit Correction Notice Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP Related [+] (Zinman, Daniel)
Related: [-] 11 Motion for Relief From Stay filed by Creditor 58 Dobbin Funding LP
Att: 1 Exhibit K - Order of Reference
Att: 2 Exhibit U - Proposed Order
Tuesday, October 22, 2024
11 11 motion Relief from Stay (Fee Due) Tue 10/22 11:39 PM
Motion for Relief from Stay and In Rem Relief . Objections to be filed on 11/8/24. Fee Amount $199. Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP. Hearing scheduled for 11/15/2024 at 10:00 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Zinman, Daniel)
Related: [-]
Att: 1 Application in Support of MFRS
Att: 2 Client Declaration in Support of MRFS
Att: 3 Exhibit A - Note
Att: 4 Exhibit B - Mortgage (1)
Att: 5 Exhibit B - Mortgage (2)
Att: 6 Exhibit B - Mortgage (3)
Att: 7 Exhibit B - Mortgage (4)
Att: 8 Exhibit C - ALR
Att: 9 Exhibit D - Partial Release (1)
Att: 10 Exhibit D - Partial Release (2)
Att: 11 Exhibit D - Partial Release (3)
Att: 12 Exhibit E - Bargain and Sales Deed
Att: 13 Exhibit F - Guaranty
Att: 14 Exhibit G - Acceleration Letter
Att: 15 Exhibit H - Complaint
Att: 16 Exhibit I - NYSCEF Docket
Att: 17 Exhibit J - Receiver Motion
Att: 18 Exhibit K - Order of Reference
Att: 19 Exhibit L - Receiver Order
Att: 20 Exhibit M - Successor Receiver Order
Att: 21 Exhibit N - Decision & Order w/NOE
Att: 22 Exhibit O - NOE w/JFS
Att: 23 Exhibit P- First Notice of Sale
Att: 24 Exhibit Q - Second Notice of Sale
Att: 25 Exhibit R - Third Notice of Sale
Att: 26 Exhibit S - Real Estate Tax Records
Att: 27 66 pgs Exhibit T - Appraisal (1)
Att: 28 67 pgs Exhibit T - Appraisal (2)
Att: 29 Exhibit U - Proposed Order
Att: 30 26 pgs MOL
crditcrd Automatic docket of credit card/debit card Tue 10/22 11:41 PM
Receipt of Motion for Relief From Stay([LINK:1 24-44179 ess] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23050903. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#11
Friday, October 18, 2024
10 10 notice Notice of Appearance and Request for Notice Fri 10/18 11:55 AM
Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Tower Capital Management, LLC (Rappaport, J.)
Related: [-]
Att: 1 Affidavit AOS
Tuesday, October 15, 2024
9 9 misc Affidavit/Certificate of Service Tue 10/15 3:51 PM
Affidavit/Certificate of Service Notice of Apperance Filed by Jerold C Feuerstein on behalf of 58 Dobbin Funding LP Related [+] (Feuerstein, Jerold)
Related: [-] 8 Notice of Appearance filed by Creditor 58 Dobbin Funding LP
8 8 notice Notice of Appearance and Request for Notice Tue 10/15 3:48 PM
Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of 58 Dobbin Funding LP (Feuerstein, Jerold)
Related: [-]
Friday, October 11, 2024
7 7 court BNC Certificate of Mailing - Meeting of Creditors Sat 10/12 12:10 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/11/2024. (Admin.)
Related: [-]
Thursday, October 10, 2024
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Fri 10/11 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/10/2024. (Admin.)
Related: [-]
5 5 motion Dismiss Case Thu 10/10 12:57 PM
Motion to Dismiss Case Notice of Hearing Proposed Order and Affidavit of Service Filed by Linda M Tirelli on behalf of 58 Dobbin LLC. Hearing scheduled for 11/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Tirelli, Linda)
Related: [-]
Att: 1 Affidavit Affidavit of Service
Att: 2 Exhibit Mailng Matrix for Service
Wednesday, October 09, 2024
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Wed 10/09 9:07 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 11/18/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy)
Related: [-]
Tuesday, October 08, 2024
3 3 court Deficient Filing Chapter 11 Tue 10/08 3:47 PM
Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/8/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/8/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/8/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/22/2024. Schedule A/B due 10/22/2024. Schedule E/F due 10/22/2024. Schedule G due 10/22/2024. Schedule H due 10/22/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/22/2024. List of Equity Security Holders due 10/22/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/22/2024. Incomplete Filings due by 10/22/2024. (ylr)
Related: [-]
2 2 misc Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Tue 10/08 12:56 PM
Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Linda M Tirelli on behalf of 58 Dobbin LLC (Tirelli, Linda)
Related: [-]
1 1 14 pgs misc Voluntary Petition (Chapter 11) Tue 10/08 12:56 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Linda M Tirelli on behalf of 58 Dobbin LLC Chapter 11 Plan due by 02/5/2025. Disclosure Statement due by 02/5/2025. (Tirelli, Linda)
Related: [-]
crditcrd Automatic docket of credit card/debit card Tue 10/08 12:59 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 24-44179 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23013222. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
utility Judge Reassignment Utility Tue 10/08 3:17 PM
Judge Jil Mazer-Marino removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (ylr)
Related: [-]
court Prior Filings Tue 10/08 3:38 PM
[LINK:Prior Filing] Case Number(s): 23-42938 ess dismissed on 8/16/2023; 24-41110 ess pending. (ylr)
Related: [-]