Case number: 1:19-bk-10848 - Alanis Realty, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Alanis Realty, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    03/25/2019

  • Last Filing

    05/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10848-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/25/2019
Date terminated:  05/17/2019
Debtor dismissed:  05/13/2019
341 meeting:  04/23/2019

Debtor

Alanis Realty, LLC

594 Eagle Ave
Bronx, NY 10455
BRONX-NY
Tax ID / EIN: 30-0495670

represented by
Alanis Realty, 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
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/17/2019Case Closed. (Rodriguez, Willie). (Entered: 05/17/2019)
05/15/201912Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 11)) . Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019)
05/13/201911Order signed on 5/13/2019 Granting Motion To Dismiss Case. (Related Doc # 8) (Rodriguez, Willie) (Entered: 05/13/2019)
04/18/201910Notice of Meeting of Creditors /Notice of Adjournment Sine Die filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 04/18/2019)
04/12/20199Notice of Appearance filed by Cleo Green on behalf of Nationstar Mortgage LLC d/b/a Mr. Cooper. (Green, Cleo) (Entered: 04/12/2019)
04/04/20198Motion to Dismiss Case filed by Serene K. Nakano on behalf of United States Trustee with hearing to be held on 5/9/2019 at 10:00 AM at Courtroom 601 (JLG) Responses due by 5/2/2019,. (Attachments: # 1 Declaration of Serene K Nakano # 2 Exhibits # 3 Proposed Order # 4 Memorandum of Law # 5 Certificate of Service) (Nakano, Serene) (Entered: 04/04/2019)
03/30/20197Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019)
03/28/20196
AMENDED
Order signed on 3/28/2019. Scheduling Initial Case Conference (related document(s) 5) hearing to be held on 5/9/2019 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 03/28/2019)
03/28/20195
(This Entry Has Been Refiled. See Document # 6 For The Correct Entry)
Order signed on 3/28/2019 Scheduling Initial Case Conference hearing to be held on 5/9/2019 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) Modified on 3/28/2019 (Richards, Beverly). (Entered: 03/28/2019)
03/27/20194Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 03/27/2019. (Admin.) (Entered: 03/28/2019)