Mayfair Buffalo Realty LLC
11
Nancy Hershey Lord
02/03/2016
05/26/2016
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Mayfair Buffalo Realty LLC
P.O.B. 190873 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 46-3799572 |
represented by |
Rosenberg Musso & Weiner LLP
26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : (718) 625-1966 Email: courts@nybankruptcy.net Bruce Weiner
Rosenberg Musso & Weiner LLP 26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : 718-625-1966 Email: courts@nybankruptcy.net |
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 |
---|---|---|
03/23/2016 | 28 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016) |
03/18/2016 | 27 | Order Dismissing Case with Notice of Dismissal. Debtor shall return to the State Court Receiver, Thomas G. Kobus, all rents and income received and/or collected from the commercial real property owned by the Debtor within ten (10) days of the entry of this Order (RE: related document(s) 9Motion to Dismiss Case filed by Creditor First Niagara Bank, N.A.). Signed on 3/18/2016 (aac) (Entered: 03/21/2016) |
03/16/2016 | 26 | Order Authorizing Retention of Chapter 11 Attorneys Rosenberg, Musso & Weiner, effective March 1, 2016 (RE: related document(s) 17Application to Employ filed by Debtor Mayfair Buffalo Realty LLC). Signed on 3/16/2016 (aac) (Entered: 03/17/2016) |
03/14/2016 | 25 | Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of Mayfair Buffalo Realty LLC (RE: related document(s) 24Order on Motion To Set Last Day to File Proofs of Claim) (Weiner, Bruce) (Entered: 03/14/2016) |
03/12/2016 | 24 | Order Establishing Deadline for Filing Proofs of Claim and Approving Form and Manner Thereof (Related Doc # 22) Signed on 3/12/2016. Proofs of Claims due by 5/20/2016. Government Proof of Claim due by 8/1/2016. (Attachments: # 1Exhibit) (aac) (Entered: 03/14/2016) |
03/11/2016 | 23 | Reply Filed by Beth Ann Bivona on behalf of First Niagara Bank, N.A. (RE: related document(s) 9Motion to Dismiss Case filed by Creditor First Niagara Bank, N.A., 20Affirmation in Opposition filed by Debtor Mayfair Buffalo Realty LLC) (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Affidavit of Service) (Bivona, Beth) (Entered: 03/11/2016) |
03/10/2016 | 22 | Motion to Set Last Day to File Proofs of Claim Filed by Rosenberg Musso & Weiner LLP on behalf of Mayfair Buffalo Realty LLC. (Attachments: # 1Proposed Notice # 2Proposed Order) (Rosenberg Musso & Weiner LLP) (Entered: 03/10/2016) |
03/09/2016 | 21 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/09/2016. (Admin.) (Entered: 03/10/2016) |
03/07/2016 | 20 | Affirmation in Opposition Filed by Bruce Weiner on behalf of Mayfair Buffalo Realty LLC (RE: related document(s) 9Motion to Dismiss Case filed by Creditor First Niagara Bank, N.A.) (Attachments: # 1Affidavit) (Weiner, Bruce) (Entered: 03/07/2016) |
03/04/2016 | 19 | Order that the Debtor shall retain counsel and file an appropriate application for retention with the Court on or before March 1, 2016; that the hearings on the Courts Order that the Debtor Appear and Show Cause and the Dismissal Motion are hereby adjourned to March 16, 2016 at 2:00 pm; that the Debtor shall file opposition, if any, to the said Motions by Monday, March 7, 2016; and that First Niagara shall file its response, if any, by Friday, March 11, 2016 (RE: related document(s) 7Order, 9Motion to Dismiss Case filed by Creditor First Niagara Bank, N.A.). Signed on 3/4/2016 (aac) (Entered: 03/07/2016) |