Rafael Brito LTD
11
Shelley C. Chapman
09/07/2017
10/29/2017
Yes
v
MDisCs |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor Rafael Brito LTD
177 Ranchlands Bushkill, PA 18324 PIKE-PA Tax ID / EIN: 82-2454119 |
represented by |
Rafael Brito LTD
PRO SE |
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 |
Richard C. Morrissey
Office of the U.S. Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: richard.morrissey@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/13/2017 | 9 | Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 10/13/2017. (Admin.) (Entered: 10/14/2017) |
10/12/2017 | Receipt of Motion for Relief from Stay (fee)(17-12514-scc) [motion,185] ( 181.00) Filing Fee. Receipt number 12234243. Fee amount 181.00. (Re: Doc # 8) (U.S. Treasury) (Entered: 10/12/2017) | |
10/12/2017 | 8 | Motion for Relief from Stay pursuant to Section 363(D) of the Bankruptcy Code filed by Nickolas Karavolas on behalf of NYCTL 1998-2 Trust, NYCTL 2015-A Trust, NYCTL 2016-A Trust and NYCTL 2017-A Trust with hearing to be held on 11/30/2017 at 02:00 PM at Courtroom 623 (SCC) Responses due by 10/30/2017,. (Attachments: # 1 Pleading Motion for Relief from the Automatic Stay # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Proofs of Claim) # 4 Exhibit C (Foreclosure Complaint) # 5 Exhibit D (Judgment of Foreclosure) # 6 Certificate of Service) (Karavolas, Nickolas) (Entered: 10/12/2017) |
10/11/2017 | 7 | Order Scheduling Initial Case Conference signed on 10/11/2017; with hearing to be held on 10/26/2017 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 10/11/2017) |
10/11/2017 | 6 | Motion to Dismiss Case For Failure to Timely File Required Documents filed by Richard C. Morrissey on behalf of United States Trustee with hearing to be held on 10/26/2017 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Declaration # 2 Certificate of Service) (Morrissey, Richard) (Entered: 10/11/2017) |
10/11/2017 | 5 | Notice of Appearance filed by John P. Dillman on behalf of Harris County. (Dillman, John) (Entered: 10/11/2017) |
09/22/2017 | 4 | Notice of Appearance Notice of Appearance and Request for Notices filed by Nickolas Karavolas on behalf of NYCTL 1998-2 Trust, NYCTL 2015-A Trust, NYCTL 2016-A Trust and NYCTL 2017-A Trust. (Karavolas, Nickolas) (Entered: 09/22/2017) |
09/13/2017 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017) |
09/11/2017 | 2 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/6/2017 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 09/11/2017) |
09/07/2017 | Deficiencies Set: Section 521(i) Incomplete Filing Date: 10/23/2017. Schedule E/F due 9/21/2017. Schedule G due 9/21/2017. Schedule H due 9/21/2017. Summary of Assets and Liabilities due 9/21/2017. Statement of Financial Affairs due 9/21/2017. Statement of Operations Due: 9/21/2017. Corporate Resolution due 9/21/2017. Local Rule 1007-2 Affidavit due by: 9/21/2017. Corporate Ownership Statement due by: 9/21/2017. Incomplete Filings due by 9/21/2017, (Lewis, Tenille). (Entered: 09/07/2017) |