Case number: 1:17-bk-43401 - 761 Dekalb Avenue Properties, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    761 Dekalb Avenue Properties, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    06/29/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-43401-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/29/2017
Date terminated:  11/13/2018
Debtor dismissed:  08/09/2018
341 meeting:  08/07/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
03/01/2019Receipt of Fee for Certification of Document - $11.00. Receipt Number 323884. (VB) (admin) (Entered: 03/01/2019)
11/13/2018Bankruptcy Case Closed (fmr) (Entered: 11/13/2018)
10/22/201863Order 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)
09/10/201862Supplemental 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)
09/06/201861BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018)
08/31/201860Transcript & 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)
08/12/201859BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/12/2018. (Admin.) (Entered: 08/13/2018)
08/09/201858Order 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)
08/01/201857Letter 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)
07/12/201856BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/12/2018. (Admin.) (Entered: 07/13/2018)