Case number: 1:19-bk-45320 - Dyce-Marks Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Dyce-Marks Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    09/05/2019

  • Last Filing

    04/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-45320-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  09/05/2019
341 meeting:  10/18/2019

Debtor

Dyce-Marks Realty LLC

41 Schermerhorn Street # 168
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 26-0862041

represented by
Julio E Portilla

555 Fifth Avenue, 17th Floor
New York, NY 10017
(212) 365-0292
Fax : (212) 365-4417
Email: jp@julioportillalaw.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
10/08/201914Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Julio E Portilla on behalf of Dyce-Marks Realty LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Portilla, Julio) (Entered: 10/08/2019)
10/08/201913Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Declaration re: Schedules Filed by Julio E Portilla on behalf of Dyce-Marks Realty LLC (Portilla, Julio) (Modified on 10/10/2019 to indicate schedules filed)(rjl). (Entered: 10/08/2019)
09/18/201912BNC Certificate of Mailing with Notice/Order Notice Date 09/18/2019. (Admin.) (Entered: 09/19/2019)
09/13/201911Order Scheduling Initial Case Management Conference. Signed on 9/13/2019 Status hearing to be held on 10/16/2019 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 09/13/2019)
09/12/201910Notice of Appearance and Request for Notice Filed by Shari S Barak on behalf of Nationstar Mortgage LLC d/b/a Mr. Cooper as servicer for U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to (Barak, Shari) (Entered: 09/12/2019)
09/11/20199BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019)
09/11/20198BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019)
09/09/20197Meeting of Creditors 341(a) meeting to be held on 10/18/2019 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (tmg) (Entered: 09/09/2019)
09/08/20196BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/08/2019. (Admin.) (Entered: 09/09/2019)
09/08/20195BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Notice Date 09/08/2019. (Admin.) (Entered: 09/09/2019)