Case number: 1:17-bk-41105 - Y&F Developer LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Y&F Developer LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/08/2017

  • Last Filing

    12/28/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-41105-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/08/2017
Debtor dismissed:  10/03/2017
341 meeting:  05/23/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
10/03/201719Ordered, 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)
09/25/201718DOCKETED 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)
08/14/201717Affidavit/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)
08/14/201716Motion 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)
08/11/201715(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)
06/15/201714Notice of Appearance and Request for Notice Filed by Christopher J Major on behalf of Tau Realty LLC (Major, Christopher) (Entered: 06/15/2017)
03/22/201713BNC Certificate of Mailing with Notice/Order Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017)
03/20/201712Order 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)
03/17/201711BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/17/2017. (Admin.) (Entered: 03/18/2017)
03/17/201710BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/17/2017. (Admin.) (Entered: 03/18/2017)