Trinita Parete LLC
11
Michael E. Wiles
02/12/2020
05/30/2020
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Trinita Parete LLC
100 Broad Street 2nd Floor New York, NY 10004 NEW YORK-NY Tax ID / EIN: 47-4048580 dba Ampia dba Gnoccheria Wall Street |
represented by |
Marc Scolnick
Law Office of Marc Scolnick 84-03 Cuthbert Road Suite 1b Kew Gardens, NY 11415 718-554-6445 Fax : 718-717-7846 Email: marc@scolnicklaw.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 |
represented by |
Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: andy.velez-rivera@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/30/2020 | 22 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 21)) . Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020) |
05/28/2020 | Case Closed. (Rodriguez, Maria). (Entered: 05/28/2020) | |
05/28/2020 | 21 | Order signed on 5/28/2020 dismissing chapter 11 bankruptcy case (Related Doc # 19). (DePierola, Jacqueline) (Entered: 05/28/2020) |
05/20/2020 | 20 | Certificate of Service (related document(s)19) Filed by Marc Scolnick on behalf of Trinita Parete LLC. (Scolnick, Marc) (Entered: 05/20/2020) |
05/20/2020 | 19 | Motion to Dismiss Case filed by Marc Scolnick on behalf of Trinita Parete LLC with hearing to be held on 5/27/2020 at 10:00 AM at Courtroom 617 (MEW) Responses due by 5/26/2020,. (Attachments: # 1 Proposed Order # 2 Service List) (Scolnick, Marc) (Entered: 05/20/2020) |
05/20/2020 | 18 | Order signed on 5/20/2020 expediting hearing on Debtor's motion to dismiss (related document(s)16). With hearing to be held on 5/27/2020 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 05/20/2020) |
05/20/2020 | 17 | (Entered in Error, See Document No. 18) Order signed on 5/20/2020 expediting hearing on Debtor's motion to dismiss (related document(s)16). With hearing to be held on 5/27/2020 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) Modified on 5/20/2020 (Bush, Brent) (Entered: 05/20/2020) |
05/20/2020 | 16 | Motion to Shorten Time of Notice and Expedite Hearing filed by Marc Scolnick on behalf of Trinita Parete LLC. (Attachments: # 1 Proposed Order) (Scolnick, Marc) (Entered: 05/20/2020) |
05/11/2020 | 15 | Notice of Substitution of Attorney for Franklin BH LLC from Gary D. Friedman to Michael S. Fox filed by Michael S. Fox on behalf of Franklin BH LLC. (Fox, Michael) (Entered: 05/11/2020) |
05/11/2020 | Notice of Continuance of Meeting of Creditors Filed by Andrew D. Velez-Rivera on behalf of United States Trustee. 341(a) meeting to be held on 6/22/2020 at 03:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Velez-Rivera, Andrew) (Entered: 05/11/2020) |