CGEN Holdings, LLC
11
Elizabeth S. Stong
05/03/2023
07/18/2024
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CGEN Holdings, LLC
1010 57th Street Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 45-4835782 |
represented by |
Gabriel Del Virginia
30 Wall Street, 12th Floor New York, NY 10005 (212) 371-5478 Fax : (212) 371-0460 Email: gabriel.delvirginia@verizon.net |
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 |
---|---|---|
07/18/2024 | Bankruptcy Case Closed (ylr) (Entered: 07/18/2024) | |
06/28/2024 | 69 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/28/2024. (Admin.) (Entered: 06/29/2024) |
06/26/2024 | 68 | Order Dismissing Case with Notice of Dismissal by and between the Debtor and United States Trustee pursuant to 11 U.S.C. § 1112(b). No later than ten (10) days from the entry of this order, Debtor shall file with the Court the appropriate monthly operating reports and shall pay the United States Trustee the appropriate sums required pursuant to 28 U.s.c. section 1930 (a)(6) and any applicable interest thereon. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CGEN Holdings, LLC). Signed on 6/26/2024 (ssw) (Entered: 06/26/2024) |
06/21/2024 | Hearing Held; (RE: related document(s)49 Motion to Approve Stipulation Filed by U.S. Trustee Office of the United States Trustee) Appearances: Debtor, Bank of Hope, Office of the United States Trustee. Opposition withdrawn as reflected in the record - Granted - Submit Order (sej) (Entered: 06/24/2024) | |
06/21/2024 | Hearing Held; (RE: related document(s)12 Order Scheduling Initial Case Management Conference) Appearances: Debtor, Bank of Hope, Office of the United States Trustee. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 06/21/2024 (This is a text Order, no document is attached) (sej) (Entered: 06/24/2024) | |
06/13/2024 | 67 | Letter Withdrawing Objection to Motion to Dismiss Filed by Tae Hyun Whang on behalf of Bank of Hope (RE: related document(s)49 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee, 51 Objection filed by Creditor Bank of Hope) (Whang, Tae) (Entered: 06/13/2024) |
05/22/2024 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10333564. (NP) (admin) (Entered: 05/22/2024) | |
05/22/2024 | Receipt of Copy Fee - $3.50. Receipt Number 10333560. (DM) (admin) (Entered: 05/22/2024) | |
05/22/2024 | Receipt of Fee for Certification of Document - $24.00. Receipt Number 10333560. (DM) (admin) (Entered: 05/22/2024) | |
05/07/2024 | 66 | Order Granting Motion for Sale of Property under Sec. 363(b). The Sale Agreement, and all ancillary documents and transactions contemplated therein, including the sale of the Premises and the assumption and assignment of the Leases to the Purchaser, are approved. The Debtor and the Purchaser are authorized and empowered under the Bankruptcy Code, including sections 105 and 363 thereof, to perform their respective obligations under the Sale Agreement and to take such actions as are necessary and appropriate to effectuate the terms of the Sale Agreement without any further authorization or order of this Court. Pursuant to section 363(f), provided that all liens are paid and satisfied at closing, the sale of the Premises is "free and clear" of liens, claims and encumbrances. The Debtor is deemed to have assumed the Leases immediately upon entry of this Order. A true copy of this Order shall be served on all parties-in- interest by regular, first-class mail within seven (7) days of the date hereof. (Related Doc # 53) Signed on 5/7/2024. (ssw) (Entered: 05/08/2024) |