Jairrabrandy Realty Enterprises LLC
11
Nancy Hershey Lord
03/29/2023
07/06/2023
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, RELATED, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Jairrabrandy Realty Enterprises LLC
3834 Carrel Blvd. Oceanside, NY 11572-5917 KINGS-NY Tax ID / EIN: 20-0985223 |
represented by |
Roy J Lester
Lester Korinman Kamran & Masini, P.C. 600 Old Country Road Suite 330 Garden City, NY 11530 516-357-9191 Fax : 516-357-9281 Email: rlester@lesterfirm.com |
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 |
---|---|---|
07/06/2023 | Bankruptcy Case Closed (aac) (Entered: 07/06/2023) | |
05/27/2023 | 27 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/27/2023. (Admin.) (Entered: 05/28/2023) |
05/25/2023 | 26 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)21 Order to Show Cause for Dismissal of Case). Signed on 5/25/2023 (aac) (Entered: 05/25/2023) |
05/16/2023 | Status Hearing Held; Appearances: Jeremy S. Sussman (US Trustee), John Scherer (Counsel to Debtor); Marked Off. (related document(s): 11 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 05/22/2023) | |
05/16/2023 | Show Cause Hearing Held; Appearances: Jeremy S. Sussman (US Trustee), John Scherer (Counsel to Debtor); Dismissed; Court to Issue Order. (related document(s): 21 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 05/22/2023) | |
05/11/2023 | 25 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/11/2023. (Admin.) (Entered: 05/12/2023) |
05/11/2023 | 24 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/11/2023. (Admin.) (Entered: 05/12/2023) |
05/11/2023 | 23 | Affidavit/Certificate of Service Filed by Roy J Lester on behalf of Jairrabrandy Realty Enterprises LLC (RE: related document(s)20 Order Establishing Deadline for Filing Proofs of Claim) (Lester, Roy) (Entered: 05/11/2023) |
05/09/2023 | 22 | Please Disregard Duplicate Entry- Order to Show Cause As To Why This Case Should Not Be Dismissed Pursuant To 11 U.S.C. § 1112(b)(1. )(RE: related document(s)11 Order Scheduling Initial Case Management Conference). Ordered, that, no later than 5:00 p.m., on May 15, 2023, the Debtor shall provide proof of appropriate insurance within the meaning of 11 U.S.C. § 1112(b)(4)(C), and in accordance with the Operating Guidelines of the United States Trustee, with respect to all properties in which the Debtor holds an ownership interest. Signed on 5/9/2023 Show Cause hearing to be held on 5/16/2023 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit) (ylr) Modified on 5/9/2023 (ylr). (Entered: 05/09/2023) |
05/09/2023 | 21 | Order that the Debtor, by and through an authorized representative, shall appear on May 16, 2023, at 2:00 p.m., at a hearing conducted by videoconference via Zoom platform and show cause as to why this case should not be dismissed for failure to maintain appropriate insurance within the meaning of 11 U.S.C. § 1112(b)(4)(C), and provide proof thereof to the United States Trustee(RE: related document(s)11 Order Scheduling Initial Case Management Conference). Signed on 5/9/2023. Show Cause hearing to be held on 5/16/2023 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit) (aac) (Entered: 05/09/2023) |