115M, LLC
11
Sean H. Lane
01/09/2020
08/21/2020
Yes
v
CLOSED, Repeat |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 115M, LLC
2940 Mickle Avenue Bronx, NY 10469 BRONX-NY Tax ID / EIN: 45-4658233 |
represented by |
115M, LLC
PRO SE |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
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) |
08/20/2020 | Case Closed. (Cantrell, Deirdra) (Entered: 08/20/2020) | |
08/19/2020 | 6 | Order To Dismiss Cases Signed On 8/19/2020. (Ebanks, Liza) (Entered: 08/19/2020) |
01/15/2020 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 01/15/2020. (Admin.) (Entered: 01/16/2020) |
01/13/2020 | 4 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/12/2020 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 01/13/2020) |
01/11/2020 | 3 | Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 01/11/2020. (Admin.) (Entered: 01/12/2020) |
01/09/2020 | 2 | Order Scheduling Initial Case Conference Signed On 1/9/2020. With hearing to be held on 2/20/2020 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 01/09/2020) |
01/09/2020 | Repeat Filer. Previous Case Number(s) and Information: Case No.: 19-12253 (shl); Southern District of New York ; Filed: 7/10/2019; Chapter: 11; Closed: Sitll Pending. (Porter, Minnie). (Entered: 01/09/2020) | |
01/09/2020 | Deficiencies Set: Section 521(i) Incomplete Filing Date: 2/24/2020. Schedule D due 1/23/2020. Schedule E/F due 1/23/2020. Schedule G due 1/23/2020. Schedule H due 1/23/2020. Summary of Assets and Liabilities due 1/23/2020. Statement of Financial Affairs due 1/23/2020. Statement of Operations Due: 1/23/2020. 20 Largest Unsecured Creditors due 1/23/2020. Balance Sheet Due Date:1/23/2020. Cash Flow Statement Due:1/23/2020. Declaration of Schedules due 1/23/2020. Federal Income Tax Return Date: 1/23/2020 Corporate Resolution due 1/23/2020. Local Rule 1007-2 Affidavit due by: 1/23/2020. Corporate Ownership Statement due by: 1/23/2020. Incomplete Filings due by 1/23/2020. (Walker, Justin) (Entered: 01/09/2020) | |
01/09/2020 | Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 01/09/2020) |