2166 Dean LLC
11
Nancy Hershey Lord
12/05/2016
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 2166 Dean LLC
8200 Shore Front Parkway #4D Rockaway Beach, NY 11693 QUEENS-NY Tax ID / EIN: 87-0785049 |
represented by |
2166 Dean 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 |
Date Filed | # | Docket Text |
---|---|---|
01/13/2017 | Bankruptcy Case Closed (dkc) (Entered: 01/13/2017) | |
01/13/2017 | 0 | Bankruptcy Case Closed (dkc) (Entered: 01/13/2017) |
01/12/2017 | 20 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017) |
01/09/2017 | 19 | Transcript & Notice regarding the hearing held on 12/21/16. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel, 10 Order Scheduling Initial Case Management Conference). Notice of Intent to Request Redaction Due By 01/17/2017. Redaction Request Due By 01/30/2017. Redacted Transcript Submission Due By 02/9/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/10/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 01/09/2017) |
12/31/2016 | 18 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/31/2016. (Admin.) (Entered: 01/01/2017) |
12/31/2016 | 17 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/31/2016. (Admin.) (Entered: 01/01/2017) |
12/29/2016 | 16 | Court's Service List (RE: related document(s) 15 Order Dismissing Case with Notice of Dismissal) (agh) (Entered: 12/29/2016) |
12/29/2016 | 15 | Order Dismissing Chapter 11 Case with Notice of Dismissal. (RE: related document(s) 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 12/29/2016 (agh) (Entered: 12/29/2016) |
12/27/2016 | 14 | Notice of Appearance and Request for Notice Filed by Michael Adam Samuels on behalf of U.S. Bank National Association (Samuels, Michael) (Entered: 12/27/2016) |
12/23/2016 | 13 | Notice of Appearance and Request for Notice Filed by Ehret Anne Van Horn on behalf of Wells Fargo Bank, N.A. (Van Horn, Ehret) (Entered: 12/23/2016) |