Case number: 1:15-bk-44835 - 277-283 W Delevan LLC. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    277-283 W Delevan LLC.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    10/28/2015

  • Last Filing

    03/04/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-44835-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/28/2015
Debtor dismissed:  02/12/2016
341 meeting:  12/04/2015

Debtor

277-283 W Delevan LLC.

PO Box 190873
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 26-0385503

represented by
277-283 W Delevan 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
02/14/201612BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/14/2016. (Admin.) (Entered: 02/15/2016)
02/12/201611Order Dismissing Case with Notice of Dismissal. ORDERED, that this case, commenced under Chapter 11 of the Bankruptcy Code, is hereby dismissed pursuant to 11 U.S.C. § 1112(b); and it is further ORDERED, that the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order by February 22, 2016 and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period (RE: related document(s) 10Motion to Dismiss Case filed by Debtor 277-283 W Delevan LLC.). Signed on 2/12/2016 (dkc) (Entered: 02/12/2016)
01/19/201610Motion for Permission to Withdraw from Chapter 11 Bankruptcy Filed by 277-283 W Delevan LLC.. Hearing scheduled for 2/11/2016 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (cjm) (Entered: 01/19/2016)
01/19/20169Notice of Change of Address of 277-283 W Delevan LLC from 1322 59 St, Brooklyn, NY 11219 to PO Box 190873, Brooklyn, NY 11219. Filed by 277-283 W Delevan LLC. (cjm) (Entered: 01/19/2016)
11/04/20158BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 11/04/2015. (Admin.) (Entered: 11/05/2015)
10/30/20157BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/30/2015. (Admin.) (Entered: 10/31/2015)
10/30/20156BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/30/2015. (Admin.) (Entered: 10/31/2015)
10/30/20155BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/30/2015. (Admin.) (Entered: 10/31/2015)
10/30/20154Order Scheduling Status Conference. Signed on 10/30/2015. Status hearing to be held on 1/5/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 10/30/2015)
10/28/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312163. (MM) (admin) (Entered: 10/28/2015)