Fulton Ventures LLC
11
Elizabeth S. Stong
01/17/2023
07/17/2023
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fulton Ventures LLC
1169 41 St. Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 46-4617254 |
represented by |
Fulton Ventures LLC
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 |
---|---|---|
05/07/2023 | 24 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023) |
05/04/2023 | 23 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Generic Order). Signed on 5/4/2023 (aac) (Entered: 05/05/2023) |
05/01/2023 | Receipt of Copy Fee - $1.00. Receipt Number 10331402. (NH) (admin) (Entered: 05/01/2023) | |
05/01/2023 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 10331402. (NH) (admin) (Entered: 05/01/2023) | |
04/21/2023 | 22 | Notice of Entry of Order Filed by Doris Barkhordar on behalf of Chondrite REO, LLC (5) (RE: related document(s)21 Order on Motion For Relief From Stay) (Barkhordar, Doris) (Entered: 04/21/2023) |
04/20/2023 | 21 | Order Granting Motion For Relief From Stay With In Rem Relief With Respect to 1556 Fulton Street, Brooklyn NY (Related Doc # 19 Motion). Any future bankruptcy filing by this Debtor, any other holder of an interest in the Subject Property, or by any subsequent transferee thereof, for a period of two (2) years from the date of this order, shall not trigger a stay against the Movant, its agents and/or assigns with respect to said Subject Property, except that a debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or good cause shown, after notice and hearing. (sej) (Entered: 04/21/2023) |
04/14/2023 | Hearing Held; (RE: related document(s) 19 Motion for Relief From Stay Filed by Creditor Chondrite REO, LLC (5)) Appearance by Chondrite REO, LLC (5), Office of the United States Trustee - No Appearance by Debtor - No opposition - Granted - Submit order. (sej) (Entered: 04/17/2023) | |
04/14/2023 | Hearing Held; (RE: related document(s) 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) Appearance by Chondrite REO, LLC (5), Office of the United States Trustee - No Appearance by Debtor. Granted - Court to issue order. (sej) (Entered: 04/17/2023) | |
04/14/2023 | Hearing Held; (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) Appearance by Chondrite REO, LLC (5), Office of the United States Trustee - No Appearance by Debtor. MARKED, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 4/14/2023 (This is a text Order, no document is attached) (sej) (Entered: 04/17/2023) | |
04/12/2023 | 20 | Letter of Adjournment: Hearing rescheduled from April 14, 2023 at 10:30 a.m. to April 14, 2023 at 2:30 p.m. Filed by Office of the United States Trustee (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, 13 Order Scheduling Initial Case Management Conference, 19 Motion for Relief From Stay filed by Creditor Chondrite REO, LLC (5)) (Khodorovsky, Nazar) (Entered: 04/12/2023) |