Julian Depot Miami LLC
11
Philip Bentley
10/23/2017
05/19/2023
Yes
v
RELATED, MDisCs, FeeDueAP, PENAP |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Julian Depot Miami LLC
3704 Parsons Boulevard Flushing, NY 11354-5836 QUEENS-NY Tax ID / EIN: 46-1621637 |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: TDonovan@GWFGlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2019 | 122 | Order of U.S. District Court Judge John G. Koeltl signed on 4/29/2019, re:19cv0009. MEMO ENDORSEMENT withdrawing 1 Motion to Withdraw Bankruptcy Reference. ENDORSEMENT: SO ORDERED. (KV) (Entered: 04/30/2019) |
04/30/2019 | 121 | Operating Report March, 2019 Filed by J. Ted Donovan on behalf of Julian Depot Miami LLC. (Donovan, J.) (Entered: 04/30/2019) |
04/28/2019 | 120 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 119)) . Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019) |
04/26/2019 | 119 | Order Signed On 4/26/2019, Granting Motion To Dismiss Debtor's Bankruptcy Case (Related Doc # 95) (Ebanks, Liza) (Entered: 04/26/2019) |
04/10/2019 | 118 | Notice of Withdrawal (related document(s) 110) filed by J. Ted Donovan on behalf of Julian Depot Miami LLC. (Donovan, J.) (Entered: 04/10/2019) |
04/09/2019 | 117 | Operating Report for February 2019. Filed by J. Ted Donovan on behalf of Julian Depot Miami LLC. (Donovan, J.) (Entered: 04/09/2019) |
04/02/2019 | 115 | Transcript regarding Hearing Held on 3/28/2019 RE: Bench Decision Motion To Dismiss Case Motion To Dismiss Debtor's Bankruptcy Case Filed On Behalf Of U.S. Bank National Association, As Trustee; Motion To Authorize Debtor To Pay Undisputed Portions Of Claim Of U.S. Bank. Remote electronic access to the transcript is restricted until 7/1/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 95, 110). Notice of Intent to Request Redaction Deadline Due By 4/9/2019. Statement of Redaction Request Due By 4/23/2019. Redacted Transcript Submission Due By 5/3/2019. Transcript access will be restricted through 7/1/2019. (Harris, A'Shalanique) (Entered: 04/03/2019) |
03/28/2019 | 114 | Affidavit of Service (related document(s) 112) Filed by J. Ted Donovan on behalf of Julian Depot Miami LLC. (Donovan, J.) (Entered: 03/28/2019) |
03/27/2019 | 113 | Statement Secured Lender's Reservation of Rights in Response to Debtor's Motion to Pay Undisputed Portion of Claim (related document(s) 110) filed by Rishi Kapoor on behalf of U.S. Bank National Association, as Trustee. with hearing to be held on 3/28/2019 at 02:30 PM at Courtroom 701 (SHL) (Kapoor, Rishi) (Entered: 03/27/2019) |
03/26/2019 | 116 | Transcript regarding Hearing Held on 3/6/2019 11:07 A.M. RE: Disclosure Statement Hearing; Motion To Dismiss Case Motion To Dismiss Debtor's Bankruptcy Case Filed On Behalf Of U.S. Bank National Association, As Trustee. Remote electronic access to the transcript is restricted until 6/24/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 93, 95). Notice of Intent to Request Redaction Deadline Due By 4/2/2019. Statement of Redaction Request Due By 4/16/2019. Redacted Transcript Submission Due By 4/26/2019. Transcript access will be restricted through 6/24/2019. (Harris, A'Shalanique) Modified on 4/10/2019 (Ortiz, Carmen). (Entered: 04/03/2019) |