Nuevo Millenium Corp
7
06/03/2016
10/27/2016
No
DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Nuevo Millenium Corp
87-24 Woodhave Blvd Woodhaven, NY 11421 QUEENS-NY Tax ID / EIN: 11-3519174 |
represented by |
Robert J Lagarenne
Spiegel & Lagarenne 87-16 Woodhaven Blvd Woodhaven, NY 11421 (718) 846-4465 Fax : 718-846-4701 Email: Robert@SLLawNYC.com Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: gremesser@aol.com |
Trustee Gregory Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Gregory Messer
(See above for address) |
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 |
---|---|---|
10/14/2016 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016) |
10/11/2016 | 11 | Order Dismissing Case with Notice of Dismissal (related document(s) 9). Signed on 10/11/2016 (cjm) (Entered: 10/12/2016) |
08/26/2016 | 10 | Order Lifting and Vacating the Automatic Stay pursuant to 11 U.S.C. § 362 as to SRMOF II 2012-1 Trust, U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee with respect to property located at 110-27 15th Avenue, College Point, NY 11356 (Related Doc # 7) Signed on 8/26/2016. (cjm) (Entered: 08/26/2016) |
08/10/2016 | 9 | Motion to Dismiss Case Filed by Gregory Messer on behalf of Nuevo Millenium Corp. Hearing scheduled for 9/20/2016 at 11:30 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1Nuevo Affidavit of Service) (Messer, Gregory) (Entered: 08/10/2016) |
08/03/2016 | 8 | First Amended Notice of Motion/Presentment Filed by Adam J Friedman on behalf of SRMOF II 2012-1 TRUST (RE: related document(s) 7Motion for Relief From Stay filed by Creditor SRMOF II 2012-1 TRUST) Hearing scheduled for 8/4/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Friedman, Adam) (Entered: 08/03/2016) |
07/14/2016 | 7 | Motion for Relief from StayIn Re: 110-27 15th Avenue, College Point, NY 11356Fee Amount $176. Filed by Adam J Friedman on behalf of SRMOF II 2012-1 TRUST. Hearing scheduled for 8/4/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Friedman, Adam) (Modified on 7/15/2016 to indicate counsel to amend notice to correct courtroom location) (agh). (Entered: 07/14/2016) |
06/08/2016 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016) |
06/08/2016 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016) |
06/08/2016 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016) |
06/06/2016 | 3 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 06/06/2016) |