Cedermere LLC
11
Alan S. Trust
03/17/2025
05/20/2025
Yes
v
PlnDue, DsclsDue, HoldDisc |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Cedermere LLC
c/o Michael Dubin 444 E. 57th Street, Apt. 6D New York, NY 10022 SUFFOLK-NY Tax ID / EIN: 82-3088579 |
represented by |
Rachel L Kaylie
Law Offices of Rachel L. Kaylie, P.C. 1702 Avenue Z Suite 205 Brooklyn, NY 11235 7186159000 Fax : 7182285988 Email: Rachel@kaylielaw.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 |
| |
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 |
---|---|---|
05/20/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 7/9/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 05/20/2025) | |
05/14/2025 | Adjourned Without Hearing - Status hearing to be held on 06/25/2025 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (ymm) (Entered: 05/21/2025) | |
05/13/2025 | 15 | Letter of Adjournment: Hearing rescheduled from May 14, 2025 at 10:30 to June 25, 2025 at 10:00 Filed by Rachel L Kaylie on behalf of Cedermere LLC (Kaylie, Rachel) (Entered: 05/13/2025) |
05/10/2025 | 14 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025) |
05/07/2025 | 13 | Affidavit/Certificate of Service of the Notice of Motion and United States Trustees Application in Support of Motion Under Bankruptcy Code section 1112(b) Seeking Entry of an Order Converting the Within Case to a Case Under Chapter 7 of the Bankruptcy Code; or in the Alternative, Dismissing the Within Case Filed by United States Trustee (RE: related document(s)12 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case) (Birmingham, William) (Entered: 05/07/2025) |
05/07/2025 | 12 | Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by William J. Birmingham. Hearing scheduled for 7/9/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Birmingham, William) (Entered: 05/07/2025) |
05/01/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/20/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 05/01/2025) | |
04/16/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/1/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 04/16/2025) | |
04/10/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/08/2025 | 10 | Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 6/10/2025. Government Proof of Claim due by 9/15/2025. Signed on 4/8/2025 (ymm) (Entered: 04/08/2025) |