Ivy League Place Inc
11
Nancy Hershey Lord
12/15/2022
04/04/2023
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ivy League Place Inc
115 East 52nd Street Brooklyn, NY 11203 KINGS-NY Tax ID / EIN: 47-4260014 |
represented by |
Ivy League Place Inc
PRO SE |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2023 | 16 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/01/2023. (Admin.) (Entered: 02/02/2023) |
01/30/2023 | Marked Off; Case Dismissed. (related document(s): 14 Motion for Relief From Stay filed by 115 E. 52 ST LLC) (AngelaHoward) (Entered: 01/30/2023) | |
01/30/2023 | 15 | Order Dismissing Chapter 11 Case with Notice of Dismissal (RE: related document(s)8 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, 11 Order Scheduling Initial Case Management Conference). Signed on 1/30/2023 (rom) (Entered: 01/30/2023) |
01/24/2023 | Hearing Held; Appearance: Rachel Wolf (US Trustee); No Appearance by or on behalf of Debtor; Marked Off.(related document(s): 11 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 01/24/2023) | |
01/24/2023 | Hearing Held; Appearance: Rachel Wolf (US Trustee); No Appearance by or on behalf of Debtor; Case Dismissed; Court to Issue Order.(related document(s): 8 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/24/2023) | |
01/23/2023 | Receipt of Motion for Relief From Stay( 1-22-43125-nhl) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21350319. Fee amount 188.00. (re: Doc# 14) (U.S. Treasury) (Entered: 01/23/2023) | |
01/23/2023 | 14 | Motion for Relief from Stay Fee Amount $188. Filed by Howard Levine on behalf of 115 E. 52 ST LLC. Hearing scheduled for 2/14/2023 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit Kwadjo Wordie # 2 Exhibit A. Deed # 3 Exhibit B. Lease # 4 Exhibit C. Notice of Petition and Petition # 5 Exhibit D. Judgment # 6 Exhibit E. Warrant Requisition # 7 Exhibit F. Bankruptcy Petition # 8 Exhibit G. Order # 9 Exhibit H. Decision & Order # 10 Exhibit I. Debtor's Rent Ledger) (Levine, Howard) (Entered: 01/23/2023) |
12/30/2022 | 13 | BNC Certificate of Mailing with Notice/Order Notice Date 12/30/2022. (Admin.) (Entered: 12/31/2022) |
12/29/2022 | 12 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022) |
12/28/2022 | 11 | Order Scheduling Initial Case Management Conference . Status hearing to be held on 1/24/2023 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 12/28/2022 (agh) (Entered: 12/28/2022) |