143 Admiral, LLC
11
Stuart M. Bernstein
12/13/2016
03/11/2017
Yes
v
MDisCs |
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 143 Admiral, LLC
PO Box 670305 Flushing, NY 11367 QUEENS-NY Tax ID / EIN: 46-5177888 |
represented by |
Donald Pupke
Law Office of Donald Pupke PO Box 7581 Garden City, NY 11530 516-732-9581 Email: DPUPKELAW@gmail.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Date Filed | # | Docket Text |
---|---|---|
03/08/2017 | 8 | Order signed on 3/7/2017, Dismissing Chapter 11 Case (Related Doc # 6) . (Richards, Beverly) (Entered: 03/08/2017) |
02/08/2017 | 7 | Notice of Adjournment of Hearing (related document(s) 6) filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) (Velez-Rivera, Andrew) (Entered: 02/08/2017) |
01/24/2017 | 6 | Motion to Dismiss Case For Failure to Timely File Required Documents , or Alternatively Convert Case to Chapter 7, filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 2/28/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/21/2017,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Proposed Dismissal Order # 4 Proposed Conversion Order) (Velez-Rivera, Andrew) (Entered: 01/24/2017) |
12/22/2016 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016) |
12/20/2016 | 4 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/23/2017 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 12/20/2016) |
12/15/2016 | 3 | Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 12/15/2016. (Admin.) (Entered: 12/16/2016) |
12/13/2016 | 2 | Scheduling Order Signed On 12/13/2016. Re: Initial Case Conference with hearing to be held on 1/26/2017 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 12/13/2016) |
12/13/2016 | Judge Stuart M. Bernstein added to the case. (Harris, Kendra). (Entered: 12/13/2016) | |
12/13/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 198847 Schedule A/B due 12/27/2016. Schedule D due 12/27/2016. Schedule E/F due 12/27/2016. Schedule G due 12/27/2016. Schedule H due 12/27/2016. Summary of Assets and Liabilities due 12/27/2016. Statement of Financial Affairs due 12/27/2016. Declaration of Schedules due 12/27/2016. List of all creditors due At The Time of Filing. Corporate Ownership Statement Due At The Time Of Filing. Incomplete Filings due by 12/27/2016, Small Business Chapter 11 Plan due by 10/10/2017, Filed by Donald Pupke of Law Office of Donald Pupke on behalf of 143 Admiral, LLC . (Harris, Kendra) (Entered: 12/13/2016) |