Case number: 4:14-bk-36246 - Delaware Holding Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    Delaware Holding Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    06/18/2014

  • Last Filing

    08/10/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 14-36246-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/18/2014
Date terminated:  08/08/2014
Debtor dismissed:  08/08/2014
341 meeting:  07/16/2014

Debtor

Delaware Holding Trust

185 Kelly Bridge Road
Swan Lake, NY 12783
SULLIVAN-NY
Tax ID / EIN: 45-3709795

represented by
Delaware Holding Trust

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Eric J. Small

Office of U.S. Trustee
74 Chapel Street
Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459

Eric J. Small

Office of the United States Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459

Latest Dockets

Date Filed#Docket Text
08/10/201410Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 9)) . Notice Date 08/10/2014. (Admin.) (Entered: 08/11/2014)
08/08/2014Case Closed. (LaChappelle, Jennifer). (Entered: 08/08/2014)
08/08/20149Order Dismissing Chapter 11 Case signed on 8/8/2014. (LaChappelle, Jennifer) (Entered: 08/08/2014)
08/05/2014Pending Deadlines Terminated RE: Motion to Convert Chapter 11 Case to Chapter 7 or Alternatively, to Dismiss the Chapter 11 Case filed by Eric J. Small on behalf of United States Trustee; Motion granted case dismissed, submit order. (Sierra, Emiliano) (Entered: 08/06/2014)
07/15/2014Pending Deadlines Terminated RE: Case Conference; Hearing held and concluded. (Sierra, Emiliano) (Entered: 07/16/2014)
07/08/20148Certificate of Service (related document(s)6) filed by Eric J. Small on behalf of United States Trustee. (Small, Eric) (Entered: 07/08/2014)
07/08/20147Notice of Appearance filed by Michael A. Samuels on behalf of PNC Bank, National Association. (Samuels, Michael) (Entered: 07/08/2014)
07/08/2014Receipt of Motion to Convert Case 11 to 7(14-36246-cgm) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 6) (Gomez) (Entered: 07/08/2014)
07/07/20146Motion to Convert Chapter 11 Case to Chapter 7 or Alternatively, to Dismiss the Chapter 11 Case filed by Eric J. Small on behalf of United States Trustee with hearing to be held on 8/5/2014 at 09:30 AM at Poughkeepsie Office - 355 Main Street Responses due by 7/29/2014,. (Attachments: # 1 Declaration # 2 Exhibit A - ECF Docket # 3 Notice of Motion) (Small, Eric) (Entered: 07/07/2014)
06/26/20145Notice of Appearance filed by Tammy L. Terrell Benoza on behalf of NATIONSTAR MORTGAGE LLC. (Benoza, Tammy) (Entered: 06/26/2014)