Case number: 8:19-bk-76782 - LMT Capital Management LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    LMT Capital Management LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    10/01/2019

  • Last Filing

    07/01/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-76782-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/01/2019
Debtor dismissed:  06/11/2020
341 meeting:  11/01/2019

Debtor

LMT Capital Management LLC

35 Wireless Way
Southampton, NY 11968
SUFFOLK-NY
Tax ID / EIN: 03-0379007

represented by
Harold Seligman

Long Tuminello, LLP
120 Fourth Avenue
Bay Shore, NY 11751
(631) 666-2500
Fax : (631) 666-8401
Email: hseligman@msn.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
 
 

Latest Dockets

Date Filed#Docket Text
07/01/2020Bankruptcy Case Closed (dhc)
06/13/202041BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/13/2020. (Admin.) (Entered: 06/14/2020)
06/11/202040Order Dismissing Case with Notice of Dismissal (RE: related document(s)[32] Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 6/11/2020 (dhc)
06/08/202039Affidavit Re: Affidavit in lieu of Monthly Operating Statement Filed by Harold Seligman on behalf of LMT Capital Management LLC (Seligman, Harold)
05/28/202038Order Granting Motion For Relief From Stay as to property 35 Wireless Way, Southampton, NY 11968 (Related Doc # 36) Signed on 5/28/2020. (dhc) (Entered: 05/28/2020)
05/14/2020Hearing NotHeld; Certificate of No Objection filed #37.No Opposition. Motion 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. (related document(s): 36 Motion for Relief From Stay filed by JPMorgan Chase Bank, National Association) (dcorsini) (Entered: 05/15/2020)
05/14/20200Hearing NotHeld; Certificate of No Objection filed #37.No Opposition. Motion 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. (related document(s): 36 Motion for Relief From Stay filed by JPMorgan Chase Bank, National Association) (dcorsini) (Entered: 05/15/2020)
05/08/202037Letter Re: Certificate of No Objection Filed by Phillip Andrew Raymond on behalf of JPMorgan Chase Bank, National Association (RE: related document(s) 36 Motion for Relief From Stay filed by Creditor JPMorgan Chase Bank, National Association) (Raymond, Phillip) (Entered: 05/08/2020)
03/30/2020Receipt of Motion for Relief From Stay(8-19-76782-las) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 19132724. Fee amount 181.00. (re: Doc# 36) (U.S. Treasury) (Entered: 03/30/2020)
03/30/202036Motion for Relief from Stay Re: 35 Wireless Way, Southampton, NY 11968 Fee Amount $181. Filed by Melissa N Licker on behalf of JPMorgan Chase Bank, National Association. Hearing scheduled for 5/14/2020 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Memorandum of Law # 7 Proposed Order # 8 Certificate of Service) (Licker, Melissa) (Entered: 03/30/2020)