JLF 114 Liberty, LLC
11
Sean H. Lane
03/02/2018
10/24/2019
Yes
v
MDisCs, RELATED, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2019 | Case Closed. (Cantrell, Deirdra) (Entered: 05/06/2019) | |
05/05/2019 | 52 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 51)) . Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019) |
05/03/2019 | 51 | Order Dismissing Chapter 11 Case Signed On 5/3/2019. (Related Doc # 45) (Ebanks, Liza) (Entered: 05/03/2019) |
04/22/2019 | 50 | Consent 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) |
04/22/2019 | 49 | Bankruptcy Closing Report Filed by Paul A. Rachmuth on behalf of JLF 114 Liberty, LLC. (Rachmuth, Paul) (Entered: 04/22/2019) |
04/05/2019 | 48 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 47)) . Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) |
04/03/2019 | 47 | Notice 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) |
03/25/2019 | 46 | Certificate 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) |
03/25/2019 | 45 | Motion 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) |
11/21/2018 | 44 | Order 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) |