Case number: 1:16-bk-45475 - 2166 Dean LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-45475-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/05/2016
Date terminated:  01/13/2017
Debtor dismissed:  12/29/2016
341 meeting:  01/09/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
01/13/2017Bankruptcy Case Closed (dkc) (Entered: 01/13/2017)
01/13/20170Bankruptcy Case Closed (dkc) (Entered: 01/13/2017)
01/12/201720BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017)
01/09/201719Transcript & 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)
12/31/201618BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/31/2016. (Admin.) (Entered: 01/01/2017)
12/31/201617BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/31/2016. (Admin.) (Entered: 01/01/2017)
12/29/201616Court's Service List (RE: related document(s) 15 Order Dismissing Case with Notice of Dismissal) (agh) (Entered: 12/29/2016)
12/29/201615Order 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)
12/27/201614Notice 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)
12/23/201613Notice 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)