6014 AH LLC
11
Elizabeth S. Stong
12/19/2022
02/06/2023
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 6014 AH LLC
6014 11th Avenue Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 20-4112089 |
represented by |
Michael L. Walker
The Law Office of Michael Walker 9052 Fort Hamilton Pkwy 2nd Floor Brooklyn, NY 11209 (718) 680-9700 Fax : 718-680-2025 Email: mwalker@michaelwalkerlaw.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 |
---|---|---|
01/22/2023 | 14 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/22/2023. (Admin.) (Entered: 01/23/2023) |
01/19/2023 | 13 | Order Dismissing Case with Notice of Dismissal. Salvatore LaMonica, Esq. be and is hereby discharged of his duties as a Subchapter V Trustee in the Debtors case (RE: related document(s)4 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 1/19/2023 (aac) (Entered: 01/20/2023) |
01/18/2023 | Hearing Held; (RE: related document(s) 7 Order to Schedule Hearing (Generic), 4 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) Appearance by Debtor, Trustee and UST - No opposition - Granted - Submit order (sej) (Entered: 01/18/2023) | |
01/15/2023 | 12 | BNC Certificate of Mailing with Notice/Order Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023) |
01/13/2023 | 11 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) |
01/13/2023 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) |
01/13/2023 | 9 | Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $1,738.00. (dld) (Entered: 01/13/2023) |
01/13/2023 | 8 | Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)7 Order to Schedule Hearing (Generic)) (Wolf, Rachel) (Entered: 01/13/2023) |
01/11/2023 | 7 | Order that a hearing on the Motion to Dismiss and the Motion to Limit Notice shall be held on January 18, 2023, at 12:00PM. The United States Trustee is directed to serve a copy of this Order and the application upon which it is based by January 13, 2023 at 4:00PM. A copy of the Certificate of Service must be filed with the Court by January 17, 2023 at 4:00PM. Objections to the relief requested in the Motion must be served upon the United States Trustee so as to be received at least 1 day before the Hearing (RE: related document(s)4 Motion to Dismiss Case filed by U.S. Trustee, 5 Motion to Limit Notice filed by U.S. Trustee). Signed on 1/11/2023. Hearing scheduled for 1/18/2023 at 12:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (aac) (Entered: 01/11/2023) |
01/10/2023 | 6 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for January 27, 2023 at 3:00 PM Filed by Office of the United States Trustee. (Wolf, Rachel) (Entered: 01/10/2023) |