Case number: 1:18-bk-10608 - JLF 114 Liberty, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    JLF 114 Liberty, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    03/02/2018

  • Last Filing

    10/24/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, RELATED, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-10608-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2018
Date terminated:  05/06/2019
Debtor dismissed:  05/03/2019
Plan confirmed:  06/13/2018
341 meeting:  04/18/2018

Debtor

JLF 114 Liberty, LLC

c/o James A. Fernandez
114 Liberty Street, Apt. 8
New York, NY 10006
NEW YORK-NY
Tax ID / EIN: 81-0924340

represented by
Paul A. Rachmuth

Paul A. Rachmuth, Esq.
265 Sunrise Highway, Ste. 62
Rockville Centre, NY 11570
(516) 330-0170
Email: paul@paresq.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
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/06/2019Case Closed. (Cantrell, Deirdra) (Entered: 05/06/2019)
05/05/201952Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 51)) . Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019)
05/03/201951Order Dismissing Chapter 11 Case Signed On 5/3/2019. (Related Doc # 45) (Ebanks, Liza) (Entered: 05/03/2019)
04/22/201950Consent to Dismissal of the Case (related document(s) 45) filed by Paul A. Rachmuth on behalf of JLF 114 Liberty, LLC. (Rachmuth, Paul) (Entered: 04/22/2019)
04/22/201949Bankruptcy Closing Report Filed by Paul A. Rachmuth on behalf of JLF 114 Liberty, LLC. (Rachmuth, Paul) (Entered: 04/22/2019)
04/05/201948Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 47)) . Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/03/201947Notice of Hearing Re: Motion by United States Trustee to Dismiss Case Or, in the Alternative, Convert this Chapter 11 Case to a Chapter 7 Case with hearing to be held on 4/30/2019 at 10:00 AM at Courtroom 701 (SHL). (Cantrell, Deirdra) (Entered: 04/03/2019)
03/25/201946Certificate of Service of the Notice of Motion and Motion in Support of the Motion of the United States Trustee to Dismiss this Chapter 11 Case Or, In the Alternative, Convert This Chapter 11 Case to a Chapter 7 Case (related document(s) 45) Filed by Shannon Anne Scott on behalf of United States Trustee. (Attachments: # 1 Service List)(Scott, Shannon) (Entered: 03/25/2019)
03/25/201945Motion to Dismiss Case Or, in the Alternative, Convert this Chapter 11 Case to a Chapter 7 Case filed by Shannon Anne Scott on behalf of United States Trustee with hearing to be held on 4/30/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/23/2019,. (Attachments: # 1 Declaration # 2 Exhibits A through C) (Scott, Shannon) (Entered: 03/25/2019)
11/21/201844Order signed on 11/21/2018 Granting Re: First and Final Allowance of Compensation and Reimbursement of Expenses (Related Doc # 42)for
Paul A. Rachmuth
, fees awarded: $41,317.50, expenses awarded: $135.00. (Ho, Amanda) (Entered: 11/21/2018)