109 West 141 Street Corporation
11
Judge Martin Glenn
01/02/2019
Yes
CLOSED, Repeat |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 109 West 141 Street Corporation
103-109 West 141 Street New York, NY 10030 NEW YORK-NY Tax ID / EIN: 13-1126510 |
represented by |
Rachel S. Blumenfeld
Law Offices of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rblmnf@aol.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 |
---|---|---|
02/12/2019 | Case Closed. (Lopez, Mary). (Entered: 02/12/2019) | |
02/01/2019 | 10 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 9)) . Notice Date 02/01/2019. (Admin.) (Entered: 02/02/2019) |
01/30/2019 | 9 | Stipulation and Order Dismissing Chapter 11 Case Signed on 1/30/2019. (Anderson, Deanna) (Entered: 01/30/2019) |
01/28/2019 | 8 | Notice of Appearance Of Millbrook Realty Capital, LLC filed by Bruce J. Zabarauskas on behalf of Millbrook Realty Capital, LLC. (Zabarauskas, Bruce) (Entered: 01/28/2019) |
01/24/2019 | 7 | Order signed on 1/24/2019 Scheduling Initial Case Conference. Hearing to be held on 2/11/2019 at 10:00 AM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 01/24/2019) |
01/10/2019 | 6 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 01/10/2019. (Admin.) (Entered: 01/11/2019) |
01/08/2019 | 5 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/4/2019 at 04:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 01/08/2019) |
01/02/2019 | 4 | Affidavit / Corporate Resolution Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019) |
01/02/2019 | 3 | Affidavit / Declaration of Carolyn Bovell Pursuant to Local Rule 1007-2 Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019) |
01/02/2019 | 2 | Affidavit Corporate Resolution Statement Regarding Authority to Sign & File Petition Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019) |