Gateway Ventures, LLC
11
Robert E. Gerber
04/18/2012
12/07/2012
Yes
v
| MDisCs, CLOSED |
Assigned to: Judge Robert E. Gerber Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Gateway Ventures, LLC
15165 Ventura blvd Suite 140 Sherman Oaks, CA 91403 LOS ANGELES-CA Tax ID / EIN: 57-1229397 |
represented by |
Mark K. Lindenberg
Goldberg & Lindenberg, P.C. 6 East 45th St 14th Floor New York, NY 10017 212-921-1600 Email: mlindenberg@glnylaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: richard.morrissey@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/07/2012 | Case Closed. (Rodriguez, Maria). (Entered: 12/07/2012) | |
| 10/21/2012 | 16 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 15)) . Notice Date 10/21/2012. (Admin.) (Entered: 10/22/2012) |
| 10/19/2012 | 15 | Order Granting Motion Of The United States Trustee For Order Dismissing This Chapter 11 Case With Prejudice Debtor Is Hereby Enjoined From Filing Further Bankruptcy Cases For A One-Year Period (Related Doc # 13) signed on 10/19/2012. (Blum, Helene) (Entered: 10/19/2012) |
| 10/17/2012 | 14 | Letter Consenting to Trustees Motion to Dismiss (related document(s)13) filed by Mark K. Lindenberg on behalf of Gateway Ventures, LLC. with hearing to be held on 10/18/2012 at 09:45 AM at Courtroom 523 (REG) (Lindenberg, Mark) (Entered: 10/17/2012) |
| 09/13/2012 | 13 | Motion to Dismiss Case , Notice Of Motion Of The United States Trustee For Order Dismissing This Chapter 11 Case filed by Richard C. Morrissey on behalf of United States Trustee. with hearing to be held on 10/18/2012 at 09:45 AM at Courtroom 523 (REG) (Attachments: # 1 Memorandum Of Law In Support Of Motion# 2 Declaration# 3 Certificate of Service) (Morrissey, Richard) (Entered: 09/13/2012) |
| 07/10/2012 | 12 | Order Granting Motion for Relief from Stay (Related Doc # 7) signed on 7/10/2012. (Blum, Helene) (Entered: 07/10/2012) |
| 06/26/2012 | 11 | Notice of Adjournment of Hearing filed by Jerold C. Feuerstein on behalf of Terrastone Ellwood, L.P.. with hearing to be held on 7/10/2012 at 09:45 AM at Courtroom 523 (AJG) (Feuerstein, Jerold) (Entered: 06/26/2012) |
| 06/21/2012 | 10 | So Ordered Stipulation signed on 6/21/2012 (i) Permitting The Immediate Substitution Of The Receiver And (ii) Temporarily Staying Repairs And/Or Improvements Made By The New York City Department Of Housing Preservation And Developments Alternative Enforcement Program. (related document(s)9) (Blum, Helene) (Entered: 06/21/2012) |
| 06/19/2012 | 9 | Letter Requesting Emergency Hearing filed by Jerold C. Feuerstein on behalf of Terrastone Ellwood, L.P.. (Feuerstein, Jerold) (Entry Modified on 6/20/2012 to Attach Correct PDF File) (Richards, Beverly). (Entered: 06/19/2012) |
| 06/15/2012 | 8 | Certificate of Service (related document(s)7) filed by Jerold C. Feuerstein on behalf of Terrastone Ellwood, L.P.. (Feuerstein, Jerold) (Entered: 06/15/2012) |