35 West Santa Barbara LLC
11
Alan S. Trust
09/24/2024
11/19/2024
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 35 West Santa Barbara LLC
579 Broadway Massapequa, NY 11758 NASSAU-NY Tax ID / EIN: 84-2128256 |
represented by |
35 West Santa Barbara 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 |
---|---|---|
10/19/2024 | 10 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/19/2024. (Admin.) (Entered: 10/20/2024) |
10/17/2024 | 9 | Order Dismissing Chapter 11 Case with Notice of Dismissal. (RE: related document(s)5 Generic Order). Signed on 10/17/2024 (ylr) (Entered: 10/17/2024) |
09/28/2024 | 8 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/28/2024. (Admin.) (Entered: 09/29/2024) |
09/27/2024 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/27/2024. (Admin.) (Entered: 09/28/2024) |
09/26/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/26/2024. (Admin.) (Entered: 09/27/2024) |
09/26/2024 | 5 | Order Directing Debtor to Obtain Counsel and File Schedules. Ordered, that Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before October 4, 2024. Ordered, that Debtor shall file all schedules and statements required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by October 4, 2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 35 West Santa Barbara LLC). Signed on 9/26/2024 (ylr) (Entered: 09/26/2024) |
09/24/2024 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80272355. (OE) (admin) (Entered: 09/24/2024) | |
09/24/2024 | 4 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 10/24/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 09/24/2024) |
09/24/2024 | 3 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/24/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/24/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/24/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/24/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/8/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/8/2024. Schedule A/B due 10/8/2024. Schedule C due 10/8/2024. Schedule D due 10/8/2024. Schedule E/F due 10/8/2024. Schedule G due 10/8/2024. Schedule H due 10/8/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/8/2024. List of Equity Security Holders due 10/8/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/8/2024. Incomplete Filings due by 10/8/2024. (ssw) (Entered: 09/24/2024) |
09/24/2024 | 2 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Swenton, Ronald Joseph Sr. (ssw) (Entered: 09/24/2024) |