Case number: 1:15-bk-44331 - 293 Adelphi LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    293 Adelphi LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    09/23/2015

  • Last Filing

    12/23/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-44331-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/23/2015
Debtor dismissed:  12/03/2015
341 meeting:  10/26/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
12/03/201512Order 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)
10/31/201511BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
10/28/201510Motion 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)
10/16/20159Notice 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)
09/27/20158BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 09/27/2015. (Admin.) (Entered: 09/28/2015)
09/25/20157BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015)
09/25/20156BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015)
09/25/20155BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015)
09/25/20154Order 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)
09/23/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311930. (DM) (admin) (Entered: 09/23/2015)