Old Field Holdings Inc.
11
Robert E. Grossman
11/16/2022
06/08/2023
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Old Field Holdings Inc.
190 Old Field Road East Setauket, NY 11733 SUFFOLK-NY Tax ID / EIN: 83-2858880 |
represented by |
Theresa A Driscoll
Moritt Hock & Hamroff LLP 400 Garden City Plaza Suite 200 Garden City, NY 11530 516-873-2000 Fax : 516-873-2010 Email: tdriscoll@moritthock.com Andrew S. Muller
Moritt Hock & Hamroff LLP 400 Garden City Plaza Garden City, NY 11530 516-873-2000 Email: asmuller3@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 |
| |
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 |
---|---|---|
06/08/2023 | Bankruptcy Case Closed (amp) (Entered: 06/08/2023) | |
05/12/2023 | 54 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/12/2023. (Admin.) (Entered: 05/13/2023) |
05/10/2023 | 53 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Order Scheduling Initial Case Management Conference). Signed on 5/10/2023 (amp) (Entered: 05/10/2023) |
05/09/2023 | 52 | Small Business Monthly Operating Report for Filing Period April 2023 Filed by Andrew S. Muller on behalf of Old Field Holdings Inc. (Muller, Andrew) (Entered: 05/09/2023) |
05/03/2023 | 51 | Small Business Monthly Operating Report for Filing Period March 2023 Filed by Andrew S. Muller on behalf of Old Field Holdings Inc. (Muller, Andrew) (Entered: 05/03/2023) |
04/14/2023 | 50 | Small Business Monthly Operating Report for Filing Period Amended January 2023 Filed by Andrew S. Muller on behalf of Old Field Holdings Inc. (Muller, Andrew) (Entered: 04/14/2023) |
04/12/2023 | Hearing Held and Adjourned; Appearances: Andrew Muller, Stan Y Yang, Gregory J. Sanda. Status hearing to be held on 05/10/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) (Granted Dismissal, quarterly fees to be paid; Submit Order) (mtt) (Entered: 04/12/2023) | |
03/23/2023 | 49 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/23/2023. (Admin.) (Entered: 03/24/2023) |
03/21/2023 | 48 | Small Business Monthly Operating Report for Filing Period February 1, 2023 through February 28, 2023 Filed by Theresa A Driscoll on behalf of Old Field Holdings Inc. (Driscoll, Theresa) (Entered: 03/21/2023) |
03/20/2023 | 47 | Affidavit/Certificate of Service Amended Schedule A/B Filed by Theresa A Driscoll on behalf of Old Field Holdings Inc. (RE: related document(s)46 Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (No Fee) filed by Debtor Old Field Holdings Inc.) (Driscoll, Theresa) (Entered: 03/20/2023) |