Niking Properties, LLC
11
Robert E. Grossman
04/27/2018
08/03/2018
Yes
v
CLOSED, DsclsDue, PlnDue, DISMISSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Niking Properties, LLC
7677 St. Andrews Road Lake Worth, FL 33467 LAKE-FL Tax ID / EIN: 82-5482602 |
represented by |
Melanie A FitzGerald
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: MFitzgerald@lhmlawfirm.com Salvatore LaMonica
LaMonica Herbst and Maniscalco 3305 Jerusalem Ave Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: sl@lhmlawfirm.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
08/03/2018 | Bankruptcy Case Closed (jaf) (Entered: 08/03/2018) | |
07/21/2018 | 29 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/21/2018. (Admin.) (Entered: 07/22/2018) |
07/19/2018 | 28 | Order Dismissing Case with Notice of Dismissal. Ordered, that the debtor pay to the United States Trustee, the appropriate sum required pursuant to 28 U.S.C. § 1930 within ten (10) days of the entry of this Order. Signed on 7/19/2018 (jaf) (Entered: 07/19/2018) |
07/18/2018 | 27 | Monthly Operating Report for Filing Period June 1, 2018 through July 16, 2018 Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (FitzGerald, Melanie) (Entered: 07/18/2018) |
07/18/2018 | 26 | Monthly Operating Report for Filing Period April 27, 2018 through May 31, 2018 Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (FitzGerald, Melanie) (Entered: 07/18/2018) |
07/16/2018 | Hearing Held; (related document(s): 23 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Niking Properties, LLC) Appearances: Stan Y Yang & Salvatore LaMonica: Marked Off; Case Dismissed. (mtagle) (Entered: 07/16/2018) | |
07/16/2018 | Hearing Held; (related document(s): 9 Order Scheduling Initial Case Management Conference) Appearances: Stan Y Yang & Salvatore LaMonica: Case Dismissed; US Trustee fees to be paid; submit order. (mtagle) (Entered: 07/16/2018) | |
06/27/2018 | Hearing Held and Adjourned; (related document(s): 9 Order Scheduling Initial Case Management Conference) Appearances: Stan Y Yang & Melanie A FitzGerald: Status hearing to be held on 07/16/2018 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 07/05/2018) | |
06/26/2018 | 25 | Notice of Appearance and Request for Notice Filed by Patrick Reynolds Gallagher on behalf of Nassau County Treasurer (Gallagher, Patrick) (Entered: 06/26/2018) |
06/25/2018 | 24 | Affidavit/Certificate of Service Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (RE: related document(s) 23 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Niking Properties, LLC) (FitzGerald, Melanie) (Entered: 06/25/2018) |