MM Capital NY Owner LLC
11
Judge Michael E. Wiles
03/27/2018
Yes
v
CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MM Capital NY Owner LLC
317 West 82nd Street Apt. 2B New York, NY 10024-5320 NEW YORK-NY Tax ID / EIN: 82-4952299 |
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 Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6944 Fax : (212) 422-6836 Email: KNash@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 |
---|---|---|
08/09/2018 | Case Closed. (Lopez, Mary). (Entered: 08/09/2018) | |
07/15/2018 | 19 | Certificate of Mailing (related document(s) (Related Doc # 18)) . Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) |
07/13/2018 | 18 | Notice Re: Stipulation Dismissing Chapter 11 Case In Lieu of Modifying the Automatic Stay (Richards, Beverly). (Entered: 07/13/2018) |
07/13/2018 | 17 | So Ordered Stipulation signed on 7/13/2018 dismissing chapter 11 case with prejudice in lieu of modifying the automatic stay (related document(s) 12). (DePierola, Jacqueline) (Entered: 07/13/2018) |
07/06/2018 | 16 | Letter Regarding Proposed Dismissal Stipulation (related document(s) 15, 12) Filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp.. with hearing to be held on 7/9/2018 at 11:00 AM at Courtroom 617 (MEW) (Frankel, Mark) (Entered: 07/06/2018) |
07/05/2018 | 15 | Proposed Stipulation Dismissing Chapter 11 Case in Lieu of Modifying the Automatic Stay (related document(s) 12) Filed by J. Ted Donovan on behalf of MM Capital NY Owner LLC. (Donovan, J.) Modified on 7/6/2018 (Richards, Beverly). (Entered: 07/05/2018) |
06/28/2018 | 14 | Notice of Adjournment of Hearing from July 5, 2018 (related document(s) 12) filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp.. with hearing to be held on 7/9/2018 at 11:00 AM at Courtroom 617 (MEW) (Frankel, Mark) (Entered: 06/28/2018) |
06/06/2018 | 13 | Certificate of Service (related document(s) 12) Filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp.. (Frankel, Mark) (Entered: 06/06/2018) |
06/06/2018 | Receipt of Motion for Relief from Stay (fee)(18-10838-mew) [motion,185] ( 181.00) Filing Fee. Receipt number 12612555. Fee amount 181.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 06/06/2018) | |
06/06/2018 | 12 | Motion for Relief from Stay filed by Mark A. Frankel on behalf of 141 Chrystie Street Corp. with hearing to be held on 7/5/2018 at 10:00 AM at Courtroom 617 (MEW). (Frankel, Mark) (Entered: 06/06/2018) |