405 East Broadway, LLC
11
Louis A. Scarcella
10/29/2018
01/10/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 405 East Broadway, LLC
88 Dutchess Blvd Atlantic Beach, NY 11509 NASSAU-NY Tax ID / EIN: 45-4015587 |
represented by |
Robert S Lewis
Law Office of Robert S. Lewis, PC 53 Burd Street Nyack, NY 10960-3265 (845) 358-7100 Fax : (845) 353-6943 Email: robert.lewlaw1@gmail.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 |
---|---|---|
01/10/2019 | Bankruptcy Case Closed (amp) (Entered: 01/10/2019) | |
12/20/2018 | 20 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/20/2018. (Admin.) (Entered: 12/21/2018) |
12/18/2018 | 19 | Order Dismissing Case with Notice of Dismissal. On or before December 21, 2018 the Debtor pay, to the United States Trustee, the outstanding quarterly fee in the amount of $325. (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 12/18/2018 (cam) (Entered: 12/18/2018) |
12/13/2018 | Hearing Held; Appearnace by Al Dimino, Robert Lewis (related document(s): 11 Motion to Dismiss Case filed by United States Trustee) Motion to Dismiss Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1.(cmoffett) (Entered: 12/13/2018) | |
12/13/2018 | Hearing Held; Appearance by Robert Lewis, Al Dimino(related document(s): 4 Order Scheduling Initial Case Management Conference) Case to be Dismissed(cmoffett) (Entered: 12/13/2018) | |
12/12/2018 | 18 | Affirmation in Opposition Filed by Robert S Lewis on behalf of 405 East Broadway, LLC (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case Chapter 11 to 7) (Lewis, Robert) (Entered: 12/12/2018) |
12/06/2018 | 17 | Letter Certificate of Resolutions Filed by Robert S Lewis on behalf of 405 East Broadway, LLC (Lewis, Robert) (Entered: 12/06/2018) |
12/06/2018 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(8-18-77336-las) [misc,schsfa] ( 31.00) Filing Fee. Receipt number 17396407. Fee amount 31.00. (re: Doc# 13) (U.S. Treasury) (Entered: 12/06/2018) | |
12/06/2018 | Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $ 31 (RE: related document(s) 13 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor 405 East Broadway, LLC) (jaf) (Entered: 12/06/2018) | |
12/06/2018 | 0 | Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $ 31 (RE: related document(s) 13 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor 405 East Broadway, LLC) (jaf) (Entered: 12/06/2018) |