Miles Away Services, LLC
11
Robert E. Grossman
03/17/2020
05/14/2020
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Miles Away Services, LLC
2099 Brookwold Ct Baldwin, NY 11510 NASSAU-NY Tax ID / EIN: 47-4670072 |
represented by |
Miles Away Services, LLC
PRO SE |
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 |
---|---|---|
05/14/2020 | Bankruptcy Case Closed (dnb) (Entered: 05/14/2020) | |
05/01/2020 | 19 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/01/2020. (Admin.) (Entered: 05/02/2020) |
04/29/2020 | 18 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 4/29/2020 (dnb) (Entered: 04/29/2020) |
04/28/2020 | 17 | Affidavit/Certificate of Service of Notice of Appearance Filed by Peter B Foster on behalf of PNC Equipment Finance, LLC (RE: related document(s)16 Notice of Appearance filed by Creditor PNC Equipment Finance, LLC) (Foster, Peter) (Entered: 04/28/2020) |
04/28/2020 | 16 | Notice of Appearance and Request for Notice Filed by Peter B Foster on behalf of PNC Equipment Finance, LLC (Foster, Peter) (Entered: 04/28/2020) |
04/20/2020 | Hearing Held; (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance: Stan Yang: Debtor has 48 hours to convert or case will be dismissed. (mtagle) (Entered: 04/21/2020) | |
04/16/2020 | Statement Adjourning 341(a) Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 5/4/2020 at 10:00 AM at Teleconference - Central Islip. (Yang, Stan) (Entered: 04/16/2020) | |
04/15/2020 | 15 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/15/2020. (Admin.) (Entered: 04/16/2020) |
04/13/2020 | 14 | Amended Response Ryder Transportation Services, Inc.'s Response to Letter filed by Brian F. Bedeau on behalf of the Debtor on March 27, 2020 Filed by Frederick E Schmidt on behalf of Ryder Transportation Services, Inc. (RE: related document(s)12 Response filed by Interested Party Ryder Transportation Services, Inc.) (Attachments: # 1 Declaration) (Schmidt, Frederick) (Entered: 04/13/2020) |
04/13/2020 | 13 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 17, 2020 @ 9am Filed by United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Yang, Stan) (Entered: 04/13/2020) |