McWolle Development Corp
11
Robert E. Grossman
04/19/2018
03/12/2019
Yes
v
PlnDue, DsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor McWolle Development Corp
249 St. Marks Avenue Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 81-3447107 |
represented by |
Francis E Hemmings
Hemmings & Snell LLP 30 Wall Street 8th Floor New York, NY 10005 (212) 747-9560 Fax : (212)747-9564 Email: general@hemmingssnell.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
10/05/2018 | 43 | Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 42 Letter of Adjournment filed by Creditor 195 Saint James Lender, LLC) (Zinman, Daniel) (Entered: 10/05/2018) |
10/05/2018 | 42 | Letter of Adjournment: Hearing rescheduled from October 17, 2018 at 1:30PM to October 18, 2018 at 10:00AM Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 25 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7, 40 Motion to Dismiss Case filed by Creditor 195 Saint James Lender, LLC) (Zinman, Daniel) (Entered: 10/05/2018) |
10/05/2018 | Adjourned Without Hearing (related document(s): 40 Motion to Dismiss Case filed by 195 Saint James Lender, LLC) Hearing scheduled for 10/18/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 10/05/2018) | |
10/05/2018 | Adjourned Without Hearing (related document(s): 25 Motion to Dismiss Case filed by United States Trustee) Hearing scheduled for 10/18/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 10/05/2018) | |
10/04/2018 | 41 | Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 40 Motion to Dismiss Case filed by Creditor 195 Saint James Lender, LLC) (Zinman, Daniel) (Entered: 10/04/2018) |
10/04/2018 | 40 | Motion to Dismiss Case /Joinder of 195 Saint James Lender, LLC In U.S. Trustee's Motion To Convert This Case To A Case Under Chapter 7 Of The Bankruptcy Code Or, In The Alternative, To Dismiss The Chapter 11 Case With Prejudice Filed by Daniel Neil Zinman on behalf of 195 Saint James Lender, LLC (RE: related document(s) 25 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7). Hearing scheduled for 10/17/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Zinman, Daniel) (Entered: 10/04/2018) |
10/01/2018 | 39 | Affidavit/Certificate of Service Filed by Jason Leibowitz on behalf of 195 Saint James Lender, LLC (RE: related document(s) 33 Motion for Contempt filed by Creditor 195 Saint James Lender, LLC, 34 Motion to Limit Notice filed by Creditor 195 Saint James Lender, LLC, 38 Order to Schedule Hearing (Generic)) (Leibowitz, Jason) (Entered: 10/01/2018) |
10/01/2018 | 38 | Order to Schedule Hearing. Hearing scheduled for 10/18/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Objections, if any, to the relief requested in the Motion shall be filed by 10/11/2018. The terms and conditions of this Order shall be immediately effective and enforceable upon its entry (RE: related document(s) 34 Motion to Limit Notice filed by Creditor 195 Saint James Lender, LLC). Signed on 10/1/2018 (dhc) (Entered: 10/01/2018) |
09/30/2018 | 37 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/28/2018 | 36 | Affidavit/Certificate of Service for Expedited Motion to Limit Notice on Motion for Contempt Filed by Jason Leibowitz on behalf of 195 Saint James Lender, LLC (RE: related document(s) 34 Motion to Limit Notice filed by Creditor 195 Saint James Lender, LLC) (Leibowitz, Jason) (Entered: 09/28/2018) |