Al Yega LLC
11
Sean H. Lane
02/10/2020
05/18/2020
Yes
v
CLOSED, MDisCs, FeeDueAP, PENAP, SchedF |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Al Yega LLC
1001 6th Avenue, Ste 1226 New York, NY 10018 NEW YORK-NY Tax ID / EIN: 83-3825819 |
represented by |
Robert J. Spence
Spence Law Office, P.C. 55 Lumber Road Suite 5 Roslyn, NY 11576 (516) 336-2060 Fax : (516) 605-2084 Email: rspence@spencelawpc.com |
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 |
---|---|---|
05/18/2020 | 55 | Transcript regarding Hearing Held on 05/07/20 at 10:35 A.M. RE: Case Management Status Conference; Doc. #15 Motion For Relief From The Automatic Stay Or, In The Alternative, Dismissal Of Chapter 11 Case Re: AJM Capital II, LLC; Doc. #19 Application To Employ Douglas Elliman Real Estate As Real Estate Broker. Remote electronic access to the transcript is restricted until 8/17/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 15, 19). Notice of Intent to Request Redaction Deadline Due By 5/26/2020. Statement of Redaction Request Due By 6/8/2020. Redacted Transcript Submission Due By 6/18/2020. Transcript access will be restricted through 8/17/2020. (Su, Kevin) (Entered: 05/19/2020) |
05/13/2020 | 54 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 53)) . Notice Date 05/13/2020. (Admin.) (Entered: 05/14/2020) |
05/13/2020 | Case Closed. (Rodriguez, Maria). (Entered: 05/13/2020) | |
05/08/2020 | Adversary Case 1:20-ap-1060 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 05/08/2020) | |
05/08/2020 | 53 | Order Dismissing Chapter 11 Case Signed On 5/8/2020. (Related Doc # 15) (Ebanks, Liza) (Entered: 05/08/2020) |
05/05/2020 | 52 | Chapter 11 Plan (related document(s)51) filed by Robert J. Spence on behalf of Al Yega LLC. (Spence, Robert) (Entered: 05/05/2020) |
05/05/2020 | 51 | Disclosure Statement filed by Robert J. Spence on behalf of Al Yega LLC. (Spence, Robert) (Entered: 05/05/2020) |
05/04/2020 | Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 20-10383-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number C13962509. Fee amount 181.00. (Re: Doc # 49) (U.S. Treasury) (Entered: 05/04/2020) | |
05/04/2020 | 49 | Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Robert J. Spence on behalf of Al Yega LLC with hearing to be held on 5/28/2020 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Application # 2 Exhibit EX A - Proposed Order with Attachments (EX A Bidding Procedures and Ex B Notice of Sale) # 3 Exhibit B - Purchase and Sale Agreement ("APA")) (Spence, Robert) (Entered: 05/04/2020) |
05/03/2020 | 48 | Response to Motion Response In Further Support of Motion to Dismiss Chapter 11 Case Or, In the Alternative, Lift Automatic Stay (related document(s) 15) filed by Robert Leslie Rattet on behalf of AJM Capital II, LLC. (Attachments: # 1 Exhibit A EPA Letter to NYSDEC # 2 Exhibit B News Articloe re: Accurate Depiction of AJM Agreement # 3 Exhibit Debtor's Current Inadequate Insurance # 4 Exhibit D Schedule of Unpaid Post-Petition Taxes # 5 Exhibit E Required Adequate Protection Payments) (Rattet, Robert) (Entered: 05/03/2020) |