M&M NYC Reality LLC
11
Alan S. Trust
04/04/2022
06/03/2022
Yes
v
SmBusPlnDue, SmBusDsclsDue, SmBus, DISMISSED, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor M&M NYC Reality LLC
189 Candelwood Path Dix Hills, NY 11746 SUFFOLK-NY Tax ID / EIN: 81-5153959 |
represented by |
M&M NYC Reality 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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
06/03/2022 | Bankruptcy Case Closed (ssw) (Entered: 06/03/2022) | |
04/28/2022 | 16 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/28/2022. (Admin.) (Entered: 04/29/2022) |
04/25/2022 | 15 | Order Dismissing Chapter 11 Case with Notice of Dismissal (RE: related document(s)8 Generic Order). Signed on 4/25/2022 (hrm) (Entered: 04/26/2022) |
04/07/2022 | 14 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/07/2022. (Admin.) (Entered: 04/08/2022) |
04/07/2022 | 13 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/07/2022. (Admin.) (Entered: 04/08/2022) |
04/06/2022 | Receipt of Copy Fee - $2.00. Receipt Number 329614. (GA) (admin) (Entered: 04/07/2022) | |
04/06/2022 | Receipt of Chapter 11 Filing Fee - $1738.00. Receipt Number 329614. (GA) (admin) (Entered: 04/07/2022) | |
04/06/2022 | 12 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2022. (Admin.) (Entered: 04/07/2022) |
04/06/2022 | 11 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/06/2022. (Admin.) (Entered: 04/07/2022) |
04/06/2022 | 10 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2022. (Admin.) (Entered: 04/07/2022) |