Jericho Equity Group, LTD
11
Alan S. Trust
04/04/2022
05/30/2023
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Jericho Equity Group, LTD
7 Salt Hay Way Smithtown, NY 11787 SUFFOLK-NY Tax ID / EIN: 36-4732251 |
represented by |
Scott R Schneider
The Law Offices of Scott R. Schneider, P.C. 117 Broadway Hicksville, NY 11801 516-433-1555 Fax : (516) 433-1511 Email: scottsch@optonline.net |
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 |
---|---|---|
03/26/2023 | 50 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/26/2023. (Admin.) (Entered: 03/27/2023) |
03/24/2023 | 49 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)38 Motion to Dismiss Case filed by Debtor Jericho Equity Group, LTD). Signed on 3/24/2023 (ylr) (Entered: 03/24/2023) |
02/24/2023 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Scott R Schneider on behalf of Jericho Equity Group, LTD (Attachments: # 1 Bank Statement, Balance Sheet and Cash receipts and disbursements) (Schneider, Scott) (Entered: 02/24/2023) |
01/31/2023 | 47 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Scott R Schneider on behalf of Jericho Equity Group, LTD (Attachments: # 1 Bank statement, Balance Sheet and Statement of Cash Receipts and Disbursements) (Schneider, Scott) (Entered: 01/31/2023) |
01/31/2023 | 46 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Scott R Schneider on behalf of Jericho Equity Group, LTD (Attachments: # 1 Bank statement, Balance Sheet and Statement of Cash Receipts and Disbursements) (Schneider, Scott) (Entered: 01/31/2023) |
12/15/2022 | 45 | Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 12/23/2022 (RE: related document(s)41 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Jericho Equity Group, LTD). Signed on 12/15/2022 (ymm) (Entered: 12/15/2022) |
12/15/2022 | 44 | Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 12/23/2022 (RE: related document(s)40 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Jericho Equity Group, LTD). Signed on 12/15/2022 (ymm) (Entered: 12/15/2022) |
12/14/2022 | Hearing Held; Appearances: Stan Y Yang, Scott R Schneider. (RE: related document(s) 38 Motion to Dismiss Case Filed by Debtor Jericho Equity Group, LTD) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - 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. (ymm) (Entered: 12/16/2022) | |
12/14/2022 | Hearing Held; (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) STATUS HEARING MARKED OFF - CASE TO BE DISMISSED (ymm) (Entered: 12/16/2022) | |
12/12/2022 | 43 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Scott R Schneider on behalf of Jericho Equity Group, LTD (Attachments: # 1 Supporting documents) (Schneider, Scott) (Entered: 12/12/2022) |