761 Dekalb Avenue Properties, LLC
11
Carla E. Craig
06/29/2017
Yes
v
DISMISSED, CLOSED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 761 Dekalb Avenue Properties, LLC
343 Quincy Street Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 20-5886402 |
represented by |
Norma E Ortiz
Ortiz & Ortiz LLP 32-72 Steinway Street Suite 402 Astoria, NY 11103 (718) 522-1117 Fax : (718) 596-1302 Email: email@ortizandortiz.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 |
---|---|---|
03/01/2019 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 323884. (VB) (admin) (Entered: 03/01/2019) | |
11/13/2018 | Bankruptcy Case Closed (fmr) (Entered: 11/13/2018) | |
10/22/2018 | 63 | Order Approving Application of Ortiz & Ortiz, LLP, for Allowance of Compensaton and Reimbursement of Expenses Incurred fees awarded: $26,485.33, expenses awarded: $1,959.36(RE: related document(s) 51 Application for Compensation filed by Attorney Ortiz & Ortiz, LLP). Signed on 10/22/2018 (fmr) (Entered: 10/23/2018) |
09/10/2018 | 62 | Supplemental Declaration Filed by Norma E Ortiz on behalf of Ortiz & Ortiz, LLP (RE: related document(s) 51 Application for Compensation filed by Attorney Ortiz & Ortiz, LLP) (Ortiz, Norma) Modified on 9/10/2018 (fmr). (Entered: 09/10/2018) |
09/06/2018 | 61 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018) |
08/31/2018 | 60 | Transcript & Notice regarding the hearing held on 08/01/18. 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) 11 Order Scheduling Initial Case Management Conference, 43 Motion to Withdraw as Attorney, 51 Application for Compensation, 53 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 09/7/2018. Redaction Request Due By 09/21/2018. Redacted Transcript Submission Due By 10/1/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/29/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Compuscribe, Inc) (Entered: 08/31/2018) |
08/12/2018 | 59 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/12/2018. (Admin.) (Entered: 08/13/2018) |
08/09/2018 | 58 | Order Dismissing Chapter 11 Case with Notice of Dismissal and Retaining Jurisdiction to hear Attorney's Application for Compensation; the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. Section 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) 51 Application for Compensation filed by Attorney Ortiz & Ortiz, LLP, 53 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 8/9/2018 (fmr) (Entered: 08/10/2018) |
08/01/2018 | 57 | Letter Requesting Adjournment of Hearing on Motion to Dismiss Filed by Martha J. de Jesus on behalf of 761 Dekalb Avenue Properties, LLC (de Jesus, Martha). Related document(s) 53 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee. Modified on 8/1/2018 to create a relationship to document 53(fmr). (Entered: 08/01/2018) |
07/12/2018 | 56 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/12/2018. (Admin.) (Entered: 07/13/2018) |