Y&F Developer LLC
11
Elizabeth S. Stong
03/08/2017
12/28/2017
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Y&F Developer LLC
100A Broadway Suite 101 Brooklyn, NY 11249 KINGS-NY Tax ID / EIN: 45-4116656 |
represented by |
Solomon Rosengarten
1704 Avenue M Brooklyn, NY 11230-5423 (718) 627-4460 Fax : (718) 627-4456 Email: VOKMA@aol.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 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2017 | 19 | Ordered, that this case, commenced under Chapter 11 of the Bankruptcy Code, is hereby dismissed pursuant to 11 U.S.C. § 1112(b); and it is further Ordered, that the Debtor pay to the United States Trustee the appropriate sum required 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 cash disbursements for the relevant period.(RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 10/3/2017 (dkc) (Entered: 10/04/2017) |
09/25/2017 | 18 | DOCKETED INCORRECTLY - ATTORNEY NOTIFIED. Motion to Dismiss Case Filed by Solomon Rosengarten on behalf of Y&F Developer LLC. (Attachments: # 1 Proposed Order # 2 Proposed Order) (Rosengarten, Solomon) Modified on 9/26/2017 (dkc). (Entered: 09/25/2017) |
08/14/2017 | 17 | Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Martin, Marylou) (Entered: 08/14/2017) |
08/14/2017 | 16 | Motion to Dismiss Case , or in the alternative Motion to Convert Case Chapter 11 to 7 . Filed by Office of the United States Trustee. Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law # 2 Declaration) (Martin, Marylou) (Entered: 08/14/2017) |
08/11/2017 | 15 | (RE- DOCKETED AT 16)Motion to Dismiss Case or, in the Alternative, to Convert Case to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 10/3/2017 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Declaration in Support of Motion) Motion (Martin, Marylou). (Entered: 08/11/2017) |
06/15/2017 | 14 | Notice of Appearance and Request for Notice Filed by Christopher J Major on behalf of Tau Realty LLC (Major, Christopher) (Entered: 06/15/2017) |
03/22/2017 | 13 | BNC Certificate of Mailing with Notice/Order Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017) |
03/20/2017 | 12 | Order Scheduling Initial Case Management Conference. Signed on 3/20/2017. Status hearing to be held on 5/2/2017 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 03/20/2017) |
03/17/2017 | 11 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/17/2017. (Admin.) (Entered: 03/18/2017) |
03/17/2017 | 10 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/17/2017. (Admin.) (Entered: 03/18/2017) |