Congress Ave LLC
11
Nancy Hershey Lord
12/12/2016
03/24/2017
Yes
v
ProBono, SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Congress Ave LLC
c/o Zois Sachtouris 116 East 83 Street New York, NY 10028 NEW YORK-NY Tax ID / EIN: 47-3945382 |
represented by |
Freddie J Berg
Berg Law Firm LLC 88-34 Sutphin Boulevard Jamaica, NY 11435 347-494-4680 Fax : 718-228-8954 Email: fredjberglawoffice@gmail.com |
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 |
| |
US Trustee Trial Attorney Rachel Weinberger
Office of the United States Trustee Brooklyn Office U.S Federal Office Building 201 Varick Street , Suite 1006 New York, NY 10014 (212) 510-0500 x 212 |
Date Filed | # | Docket Text |
---|---|---|
03/11/2017 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017) |
03/09/2017 | 11 | Order Dismissing Case with Notice of Dismissal. The Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cashdisbursements, if any, for the relevant period. (RE: related document(s) 9 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 3/9/2017 (sld) (Entered: 03/09/2017) |
02/02/2017 | 10 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017) |
01/30/2017 | 9 | Motion to Dismiss Case Or, In The Alternative, Convert Case To One Under Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 2/23/2017 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Declaration of Rachel Weinberger # 3 Proposed Order # 4 Certificate of Service) (Weinberger, Rachel) (Entered: 01/30/2017) |
12/16/2016 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016) |
12/16/2016 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016) |
12/16/2016 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016) |
12/16/2016 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016) |
12/14/2016 | 4 | Order Scheduling Initial Case Management Conference. Signed on 12/14/2016 Status hearing to be held on 1/10/2017 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (fmr) (Entered: 12/14/2016) |
12/14/2016 | 3 | Meeting of Creditors 341(a) meeting to be held on 1/20/2017 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 12/14/2016) |