Allwill LLC
11
Carla E. Craig
05/21/2018
08/16/2018
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2018 | 13 | Order 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) |
07/25/2018 | 12 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/25/2018. (Admin.) (Entered: 07/26/2018) |
07/20/2018 | 11 | Transcript & 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) |
07/03/2018 | 10 | Notice 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) |
06/29/2018 | 9 | Order 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) |
06/03/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018) |
06/01/2018 | 7 | Order 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) |
05/24/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018) |
05/24/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018) |
05/24/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018) |