Case number: 1:18-bk-42901 - Allwill LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Allwill LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    05/21/2018

  • Last Filing

    08/16/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-42901-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/21/2018
Debtor dismissed:  07/31/2018
341 meeting:  07/02/2018

Debtor

Allwill LLC

207-21 Melissa Court
Bayside, NY 11360
BRONX-NY
Tax ID / EIN: 26-0901754

represented by
John C Kim

The Law Office of John C. Kim, P.C.
163-10 Northern Boulevard
Suite 201
Flushing, NY 11358
(718) 539-1100
Fax : 718 539-1717
Email: johnckim1@gmail.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
07/31/201813Order Dismissing Chapter 11 Case with Notice of Dismissal; the Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. Section 1930, and any applicable interest pursuant to 31 U.S.C. Section 3717, 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, if any, for the relevant period. (RE: related document(s) 7 , 9 , 10). Signed on 7/31/2018 (fmr) (Entered: 08/01/2018)
07/25/201812BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/25/2018. (Admin.) (Entered: 07/26/2018)
07/20/201811Transcript & Notice regarding the hearing held on 06/27/18. 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) 7 Order Scheduling Initial Case Management Conference). Notice of Intent to Request Redaction Due By 07/27/2018. Redaction Request Due By 08/10/2018. Redacted Transcript Submission Due By 08/20/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 10/18/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Writers Cramp, Inc) (Entered: 07/20/2018)
07/03/201810Notice of Settlement of Proposed Order Dismissing Chapter 11 Case; Order to be presented for signature July 25, 2018; Objections to be filed by 7/23/2018 @ 4:00 p.m. Filed by Office of the United States Trustee (RE: related document(s) 9 Generic Order) (Attachments: # 1 Proposed Order Dismissing Case # 2 Certificate of Service) (Weinberger, Rachel) Modified on 7/9/2018 for clarification(fmr). (Entered: 07/03/2018)
06/29/20189Order Directing debtor to file all schedules, statements and other required documents on or before July 2, 2018. Ordered that debtor shall provide proof of insurance to the United States Trustee on or before July 2. Ordered that the debtor shall appear for examination at the scheduled 341 meeting. Ordered that the United States Trustee is directed to settle an order dismissing this case on two weeks' notice if the debtor fails to comply witht this Order. Signed on 6/29/2018 (tml) (Entered: 06/29/2018)
06/03/20188BNC Certificate of Mailing with Notice/Order Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018)
06/01/20187Order Scheduling Initial Case Management Conference. Signed on 6/1/2018 Status hearing to be held on 6/27/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 06/01/2018)
05/24/20186BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
05/24/20185BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
05/24/20184BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)