SRL Montauk LLC
11
Alan S. Trust
03/06/2025
04/29/2025
Yes
v
DsclsDue, PlnDue, HoldDisc, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SRL Montauk LLC
432 West Lake Drive Montauk, NY 11954 SUFFOLK-NY Tax ID / EIN: 84-2587504 |
represented by |
SRL Montauk 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 |
---|---|---|
04/17/2025 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |
04/15/2025 | 14 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Generic Order). Signed on 4/15/2025 (dng) (Entered: 04/15/2025) |
04/09/2025 | Hearing Held; - Appearances: Brian J Lester, William J. Birmingham. (RE: related document(s)8 Motion for Relief From Stay Filed by Creditor Kenny's Tipperary Inn, Inc.) GRANTED DISMISSAL - UNITED STATES TRUSTEE TO 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: 04/15/2025) | |
04/08/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/8/2025 at 09:00 AM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 04/08/2025) | |
03/31/2025 | 13 | Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by William J. Birmingham. (Birmingham, William) (Entered: 03/31/2025) |
03/26/2025 | 12 | Letter notifying the Court that the Law Offices of Avrum J. Rosen, PLLC is NOT counsel to the Debtor Filed by Nico G. Pizzo on behalf of Law Office of Avrum J. Rosen, PLLC (RE: related document(s)11 Statement filed by Debtor SRL Montauk LLC) (Pizzo, Nico) (Entered: 03/26/2025) |
03/21/2025 | 11 | Retainer Agreement the Law Offices of Avrum L. Rosen Filed by SRL Montauk LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC, 9 Generic Order) (rom) (Entered: 03/21/2025) |
03/19/2025 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025) |
03/14/2025 | 9 | Order Directing Debtor to Obtain Counsel and to File Schedules. The Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before March 21, 2025; the 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 March 21, 2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC, 4 Deficient Filing Chapter 11). Signed on 3/14/2025. (jag) (Entered: 03/17/2025) |
03/14/2025 | Receipt of Motion for Relief From Stay( 8-25-70888-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23434568. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 03/14/2025) |