293 Adelphi LLC
11
Elizabeth S. Stong
09/23/2015
12/23/2015
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 293 Adelphi LLC
77 Spruce Street Cedarhurst, NY 11516 KINGS-NY Tax ID / EIN: 20-4810961 |
represented by |
293 Adelphi LLC
PRO SE |
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 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
12/03/2015 | 12 | Order Dismissing Chapter 11 Case and the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. Section 1930 and any applicable interest pursuant to 31 U.S.C. Section 3717 within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period with Notice of Dismissal (RE: related document(s) 10Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 12/3/2015 (fmr) (Entered: 12/04/2015) |
10/31/2015 | 11 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015) |
10/28/2015 | 10 | Motion to Dismiss Case or in the alternative to convert case to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 12/3/2015 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Khodorovsky, Nazar) Modified on 10/29/2015 for clarification (fmr). (Entered: 10/28/2015) |
10/16/2015 | 9 | Notice of Appearance and Request for Notice Filed by Rosenberg Musso & Weiner LLP on behalf of Rite Capital Group (Attachments: # 1Affidavit of Service) (Rosenberg Musso & Weiner LLP) (Entered: 10/16/2015) |
09/27/2015 | 8 | BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 09/27/2015. (Admin.) (Entered: 09/28/2015) |
09/25/2015 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015) |
09/25/2015 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015) |
09/25/2015 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015) |
09/25/2015 | 4 | Order Scheduling Status Conference. Signed on 9/25/2015. Status hearing to be held on 12/3/2015 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 09/25/2015) |
09/23/2015 | Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311930. (DM) (admin) (Entered: 09/23/2015) |