HOSPITALITY SYRACUSE INC
11
Laurie Selber Silverstein
03/02/2024
03/08/2024
Yes
v
VerifDue, PlnDue, Subchapter_V, DISMISSED, CLOSED, LeadSC |
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor HOSPITALITY SYRACUSE INC
745 GARFIELD STE A TRAVERSE CITY, MI 49686 GRAND TRAVERSE-MI 7164451734 Tax ID / EIN: 38-2813561 |
represented by |
John Qjyr
Robert W Johnson 65 Sidney St Buffalo, NY 14211 716-445-1734 Email: johnsonrobertwllc@gmail.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/08/2024 | 5 | BNC Certificate of Mailing. (related document(s)3) Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024) |
03/06/2024 | Bankruptcy Case Closed (BJM) (Entered: 03/06/2024) | |
03/06/2024 | 4 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10323) [misc,volp11a] (1738.00). Receipt Number EIE, amount $1738.00. (COH) (Entered: 03/06/2024) |
03/06/2024 | 3 | Order Dismissing Case (Related Doc # 2) Order Signed on 3/6/2024. Tickle due by: 3/20/2024. (LJJ) (Entered: 03/06/2024) |
03/05/2024 | 2 | Motion to Dismiss Case Filed by U.S. Trustee. (Attachments: # 1 Exhibit Ex. B # 2 Exhibit Ex. C # 3 Exhibit Ex. D # 4 Proposed Form of Order Ex. F Proposed Order) (Cudia, Joseph) (Entered: 03/05/2024) |
03/04/2024 | Filed by U.S. Trustee. (Cudia, Joseph) (Entered: 03/04/2024) | |
03/02/2024 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by HOSPITALITY SYRACUSE INC. Chapter 11 Plan Small Business Subchapter V Due by 05/31/2024. (Attachments: # 1 Agreement) (Qjyr, John) (Entered: 03/02/2024) |