Ninety Fifth Street Square Inc.
11
Shelley C. Chapman
12/14/2016
No
i
CLOSED |
Assigned to: Judge Shelley C. Chapman Chapter 11 Involuntary Debtor disposition: Discharge Not Applicable |
|
Debtor Ninety Fifth Street Square Inc.
557 Grand Concourse Suite 6005 Bronx, NY 10451 BRONX-NY Tax ID / EIN: 00-0000000 |
represented by |
Ninety Fifth Street Square Inc.
PRO SE |
Petitioning Creditor Nedel Lionel
223 Bedford Avenue #1029 Brooklyn, NY 11211 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/23/2017 | Case Closed. (Bush, Brent). (Entered: 02/23/2017) | |
01/26/2017 | 6 | Certificate of Mailing (related document(s) (Related Doc # 5)) . Notice Date 01/26/2017. (Admin.) (Entered: 01/27/2017) |
01/24/2017 | 5 | Notice of Order Directing Closure of Case (Doc # 4) (White, Greg) (Entered: 01/24/2017) |
01/24/2017 | 4 | Order Directing Closure of Case signed on 1/24/2017 (White, Greg) (Entered: 01/24/2017) |
01/23/2017 | 3 | Notice of Appearance filed by Robert W. Griswold on behalf of Wells Fargo as Servicer for U.S. Bank National Association, as Trustee for Adjustable Rate Mortgage Trust 2005-10, Adjustable Rate Mortgage Backed Pass Through Certificates, Series 2005-10. (Attachments: # 1 Affidavit of Service)(Griswold, Robert) (Entered: 01/23/2017) |
12/14/2016 | 2 | Summons To Debtor In Involuntary Case (Cales, Humberto). (Entered: 12/14/2016) |
12/14/2016 | Judge Shelley C. Chapman added to the case. (Cales, Humberto). (Entered: 12/14/2016) | |
12/14/2016 | 1 | Involuntary Petition Against A Non-Individual (Chapter 11) (Filing Fee Paid, Amount $ 1717.00, Receipt Number 198880.) Against: Ninety Fifth Street Square Inc. . Filed by Petitioning Creditor(s): Nedel Lionel. (Cales, Humberto) Modified on 12/15/2016 (Porter, Minnie). (Entered: 12/14/2016) |