East 214th Street Corp.
11
Shelley C. Chapman
06/14/2019
Yes
v
Repeat, MDisCs, CLOSED |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor East 214th Street Corp.
P.O. Box 800 Bronx, NY 10467 BRONX-NY Tax ID / EIN: 26-4143654 |
represented by |
East 214th Street Corp.
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 |
Andrew D. Velez-Rivera
Office of the U.S. Trustee 201 Varick Street Suite 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: andy.velez-rivera@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/01/2019 | 14 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 13)) . Notice Date 08/01/2019. (Admin.) (Entered: 08/02/2019) |
07/31/2019 | Case Closed. (Ho, Amanda). (Entered: 07/31/2019) | |
07/30/2019 | 13 | Order Dismissing Chapter 11 Case (Related Doc # 8) signed on 7/30/2019 (White, Greg) (Entered: 07/30/2019) |
07/23/2019 | Receipt of Motion for Relief from Stay (fee)( 19-11976-scc) [motion,185] ( 181.00) Filing Fee. Receipt number A13329534. Fee amount 181.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 07/23/2019) | |
07/23/2019 | 12 | Motion for Relief from Stay as to the property located at 1035 East 214th Street, Bronx, NY 10469 filed by Courtney R Williams on behalf of Wells Fargo Bank, N. A. as servicing agent for Deutsche Bank National Trust Company, as Trustee for Fremont Home Loan Trust 2006-3, Asset-Backed Certificates, Series 2006-3 with hearing to be held on 9/3/2019 at 02:00 PM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit Court Letter # 2 Exhibit A - Loan Documents # 3 Exhibit B - Relief from Stay Worksheets # 4 Exhibit C - BPO # 5 Exhibit D - Proposed Order # 6 Exhibit Affidavit of Service) (Williams, Courtney) (Entered: 07/23/2019) |
07/16/2019 | 11 | Notice of Adjournment of Hearing - Notice of Adjournment of Meeting of Creditors (to August 5, 2019, at 1:30 p.m.), filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 8/5/2019 at 01:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Velez-Rivera, Andrew) (Entered: 07/16/2019) |
07/04/2019 | 10 | Certificate of Mailing. (related document(s) (Related Doc # 9)) . Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019) |
07/02/2019 | 9 | Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 7/30/2019 at 11:00 AM at Courtroom 623 (SCC) Objections due by 7/23/2019 at 5:00 PM (related document(s) 8). (Ho, Amanda) (Entered: 07/02/2019) |
07/01/2019 | 8 | Motion to Dismiss Case filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 7/30/2019 at 11:00 AM at Courtroom 623 (SCC) Responses due by 7/23/2019,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Dismissal Order) (Velez-Rivera, Andrew) (Entered: 07/01/2019) |
06/20/2019 | 7 | Order Scheduling Initial Case Conference signed on 6/20/2019; with hearing to be held on 7/30/2019 at 11:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 06/20/2019) |