115 M, LLC
11
Sean H. Lane
07/10/2019
Yes
v
CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 115 M, LLC
104-20 Queens Blvd #17V Forest Hills, NY 11375 BRONX-NY Tax ID / EIN: 45-4658233 dba 115 M LLC |
represented by |
115 M, 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 |
---|---|---|
10/05/2020 | Case Closed. (Rodriguez, Maria). (Entered: 10/05/2020) | |
08/21/2020 | 7 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 6)) . Notice Date 08/21/2020. (Admin.) (Entered: 08/22/2020) |
08/19/2020 | 6 | Order To Dismiss Cases Signed On 8/19/2020. (related document(s) 5) (Ebanks, Liza) (Entered: 08/19/2020) |
07/02/2020 | Receipt of Motion for Relief from Stay (fee)( 19-12253-shl) [motion,185] ( 181.00) Filing Fee. Receipt number A14110610. Fee amount 181.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 07/02/2020) | |
07/02/2020 | 5 | Motion for Relief from Stay regarding real property located at 2940 Mickle Avenue, Bronx, NY 10469, if this Case is not Dismissed Pursuant to Section 1112(b) of the Bankruptcy Code filed by Elizabeth L Doyaga on behalf of Select Portfolio Servicing, Inc. as servicer for U.S. Bank, N.A., successor trustee to LaSalle Bank National Association, on behalf of the holders of Bear Stearns Asset Backed Securities I Trust 2007 with hearing to be held on 7/30/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/23/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Doyaga, Elizabeth) (Entered: 07/02/2020) |
01/22/2020 | 4 | Notice of Appearance filed by Elizabeth L Doyaga on behalf of Select Portfolio Servicing, Inc. as servicer for U.S. Bank, N.A., successor trustee to LaSalle Bank National Association, on behalf of the holders of Bear Stearns Asset Backed Securities I Trust 2007. (Doyaga, Elizabeth) (Entered: 01/22/2020) |
08/04/2019 | 3 | Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 08/04/2019. (Admin.) (Entered: 08/05/2019) |
08/02/2019 | 2 | Order Scheduling Initial Case Conference Signed On 8/2/2019. With hearing to be held on 8/29/2019 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 08/02/2019) |
07/10/2019 | Deficiencies Set: Summary of Assets and Liabilities due 7/24/2019. Statement of Financial Affairs due 7/24/2019. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 7/24/2019. 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 7/24/2019, (Porter, Minnie). (Entered: 07/10/2019) | |
07/10/2019 | Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 07/10/2019) |