575-80 Realty, LLC
11
Elizabeth S. Stong
09/23/2015
01/11/2016
Yes
v
DISMISSED, SmBusDsclsDue, CLOSED, SmBus, SmBusPlnDue, RELATED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 575-80 Realty, LLC
575 80th Street Brooklyn, NY 11208 KINGS-NY Tax ID / EIN: 75-3126280 |
represented by |
Richard S Feinsilver
One Old Country Road Suite 125 Carle Place, NY 11514 (516) 873-6330 Fax : (516) 873-6183 Email: feinlawny@yahoo.com |
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 |
---|---|---|
01/11/2016 | Bankruptcy Case Closed (ads) (Entered: 01/11/2016) | |
12/23/2015 | 34 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/23/2015. (Admin.) (Entered: 12/24/2015) |
12/17/2015 | 33 | Order Dismissing Case with Notice of Dismissal. ORDERED, that the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930 and any applicable interest pursuant to 31 U.S.C. § 3717 by December 28, 2015 (RE: related document(s) 12 Motion to Dismiss Case filed by Creditor Mykola Rudchyk, Creditor Svitlana Rudchyk). Signed on 12/17/2015 (dkc) (Entered: 12/21/2015) |
12/15/2015 | Hearing Held; (related document(s): 9 Motion to Assume/Reject Lease or Executory Contract filed by 575-80 Realty, LLC) Appearance by Debtor and UST - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/15/15. (This is a text Order, no document is attached ) (sjackson) (Entered: 12/29/2015) | |
12/15/2015 | Hearing Held; (related document(s): 19 Motion for Authority to Obtain Credit Under Section 364 filed by 575-80 Realty, LLC) Appearance by Debtor and UST - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/15/15. (This is a text Order, no document is attached ) (sjackson) (Entered: 12/29/2015) | |
12/15/2015 | Hearing Held; (related document(s): 12 Motion to Dismiss Case filed by Mykola Rudchyk, Svitlana Rudchyk) Appearances : Debtor and Office of the United States Trustee - No opposition - Granted as reflected in the record - Submit Order.(sjackson) (Entered: 12/29/2015) | |
12/15/2015 | Hearing Held; (related document(s): 4 Order on Scheduling Status Conference) Appearance by Debtor and UST - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/15/15. (This is a text Order, no document is attached ) (sjackson) (Entered: 12/29/2015) | |
12/14/2015 | 31 | Response to reply filed by the Debtor Filed by Bruce Weiner on behalf of Mykola Rudchyk, Svitlana Rudchyk (RE: related document(s) 29 Declaration filed by Debtor 575-80 Realty, LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Affidavit of Service) (Weiner, Bruce) (Entered: 12/14/2015) |
12/11/2015 | 32 | Order Establishing Last Date for Filing Proofs of Pre-Petition Claims and Designating Form and Manner of Notice (Related Doc # 27) Signed on 12/11/2015. Proofs of Claims due by 1/20/2016. Government Proof of Claim due by 3/21/2016. (mem) (Entered: 12/14/2015) |
12/11/2015 | 30 | Letter - Status Letter Filed by Richard S Feinsilver on behalf of 575-80 Realty, LLC (RE: related document(s) 9 Motion to Assume/Reject Lease or Executory Contract filed by Debtor 575-80 Realty, LLC, 12 Motion to Dismiss Case filed by Creditor Mykola Rudchyk, Creditor Svitlana Rudchyk, 15 Motion for Relief From Stay filed by Creditor Mykola Rudchyk, Creditor Svitlana Rudchyk, 19 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor 575-80 Realty, LLC) (Feinsilver, Richard) (Entered: 12/11/2015) |