634 Rosedale Ave LLC
11
Sean H. Lane
04/05/2018
03/03/2021
Yes
v
MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 634 Rosedale Ave LLC
64 Rosedale Ave Bronx, NY 10473 BRONX-NY Tax ID / EIN: 82-5040387 |
represented by |
634 Rosedale Ave LLC
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 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2018 | 8 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 7)) . Notice Date 07/12/2018. (Admin.) (Entered: 07/13/2018) |
07/11/2018 | Pending Deadlines Terminated. (McCaffrey, Dawn). (Entered: 07/11/2018) | |
07/10/2018 | 7 | Order Dismissing Chapter 11 Case Signed On 7/10/2018. (Related Doc # 5) (Ebanks, Liza) (Entered: 07/10/2018) |
05/17/2018 | 6 | Notice of Hearing , Refiling Notice of Motion to Correct Court Location Shown on Docket from Courtroom TBA, White Plains to Courtroom 701, One Bowling Green, New York, New York. (related document(s) 5) filed by Brian S. Masumoto on behalf of United States Trustee. with hearing to be held on 6/26/2018 at 10:00 AM at Courtroom 701 (SHL) (Masumoto, Brian) (Entered: 05/17/2018) |
05/14/2018 | 5 | Motion to Dismiss Case filed by Brian S. Masumoto on behalf of United States Trustee with hearing to be held on 6/26/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Responses due by 6/19/2018,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Exhibit A # 4 Proposed Order # 5 Certificate of Service) (Masumoto, Brian) (Entered: 05/14/2018) |
04/13/2018 | 4 | Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 04/13/2018. (Admin.) (Entered: 04/14/2018) |
04/11/2018 | 3 | Notice Re: Order Scheduling Initial Case Conference (Ebanks, Liza). (Entered: 04/11/2018) |
04/11/2018 | 2 | Order Scheduling Initial Case Conference Signed On 4/11/2018, With Hearing To Be Held On 5/17/2018 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 04/11/2018) |
04/05/2018 | Deficiencies Set: Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 4/5/2018, (Lewis, Tenille). Modified on 4/6/2018 (Porter, Minnie). (Entered: 04/05/2018) | |
04/05/2018 | Pending Deadlines Terminated. (Lewis, Tenille). (Entered: 04/05/2018) |