Warehouse 11, LLC
11
Elizabeth S. Stong
03/16/2017
12/28/2017
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Warehouse 11, LLC
320 Roebling Street Suite 314 Brooklyn, NY 11211 QUEENS-NY Tax ID / EIN: 46-4544218 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates, PLLC 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 Email: nonua@mckinleyonua.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 |
---|---|---|
03/30/2017 | 11 | Corporate Resolution Pursuant to E.D.N.Y LBR 1074-1(a) Filed by Nnenna Okike Onua on behalf of Warehouse 11, LLC (Onua, Nnenna) Modified on 3/31/2017 (fmr). (Entered: 03/30/2017) |
03/29/2017 | 10 | Affidavit/Certificate of Service Filed by Darren A Pascarella on behalf of Robert Greco, Rudolph Greco, Jr., Kathleen Mangiapane (RE: related document(s) 9 Motion to Dismiss Case filed by Creditor Robert Greco, Creditor Kathleen Mangiapane, Creditor Rudolph Greco, Jr., Motion for Relief From Stay, Motion for Sanctions, Motion for Sanctions Under USC 28 Section 1927) (Pascarella, Darren) (Entered: 03/29/2017) |
03/29/2017 | Receipt of Motion for Relief From Stay(1-17-41221-ess) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 15287311. Fee amount 181.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/29/2017) | |
03/28/2017 | 9 | Motion to Dismiss Case Pursuant to Section 1112(b) of the Bankruptcy Code, Motion for Relief from Stay Pursuant to Sections 362(d)(1) and (d)(4) of the Bankruptcy Code Fee Amount $181., Motion For Sanctions Pursuant to Section 105(a) of the Bankruptcy Code, Motion For Sanctions Under USC 28 Section 1927 Attorney Liability for Excessive Costs Filed by Darren A Pascarella on behalf of Robert Greco, Rudolph Greco, Jr., Kathleen Mangiapane. Hearing scheduled for 4/13/2017 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Declaration in Support - Part I # 3 Declaration in Support - Part II # 4 Declaration in Support - Part III # 5 Proposed Order) (Pascarella, Darren) (Entered: 03/28/2017) |
03/23/2017 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017) |
03/21/2017 | 7 | Order Scheduling Initial Case Management Conference. Signed on 3/21/2017. Status hearing to be held on 5/9/2017 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 03/21/2017) |
03/19/2017 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017) |
03/19/2017 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017) |
03/19/2017 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/19/2017. (Admin.) (Entered: 03/20/2017) |
03/17/2017 | 3 | Meeting of Creditors 341(a) meeting to be held on 4/24/2017 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 03/17/2017) |