Eastern Atlantic Acquisitions Inc.
11
Cecelia G. Morris
09/22/2016
02/06/2017
Yes
v
MDisCs |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Eastern Atlantic Acquisitions Inc.
14 Cloverdale Road Monsey, NY 10989 ORANGE-NY Tax ID / EIN: 00-0000000 |
represented by |
Nicole L. Perskie
The Law Office of Weber and Perskie, LLC 60 Dutch Hill Road Suite 11B Orangeburg, NY 10962 609--927-4200 Fax : 845-598-8114 Email: nicoleperskieesq@gmail.com |
U.S. Trustee United States Trustee
74 Chapel Street Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
Office of the United States Trustee S.D.N.Y.-Poughkeepsie Division 74 Chapel Street Albany, NY 12207 202-495-9929 Email: Alicia.M.Leonhard@usdoj.gov. |
Date Filed | # | Docket Text |
---|---|---|
12/23/2016 | 26 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 25)) . Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016) |
12/21/2016 | 25 | Order Granting Motion To Dismiss Case With Prejudice for One Year (Related Doc # 15) signed on 12/21/2016. (Kinchen, Gwen) (Entered: 12/21/2016) |
12/15/2016 | 24 | Third Operating Report November 2016 Filed by Nicole L. Perskie on behalf of Eastern Atlantic Acquisitions Inc.. (Perskie, Nicole) (Entered: 12/15/2016) |
12/15/2016 | 23 | Operating Report October 2016 Filed by Nicole L. Perskie on behalf of Eastern Atlantic Acquisitions Inc.. (Perskie, Nicole) (Entered: 12/15/2016) |
12/15/2016 | 22 | First Operating Report September 2016 Filed by Nicole L. Perskie on behalf of Eastern Atlantic Acquisitions Inc.. (Perskie, Nicole) (Entered: 12/15/2016) |
12/09/2016 | 21 | Notice of Adjournment of Hearing RE: Case Conference; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016) |
12/06/2016 | 20 | Notice of Adjournment of Hearing Re: Response to Motion THE UNITED STATES TRUSTEE'S RESPONSE TO THE DEBTOR'S FAILURE TO COMPLY WITH MINIMUM FILING REQUIREMENTS filed by Alicia M. Leonhard on behalf of United States Trustee; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016) |
12/06/2016 | 19 | Notice of Adjournment of Hearing Re: Affirmation in Response to Notice of Hearing (related document(s) 2 ) filed by Holly L Reinhardt on behalf of County of Orange, Commissioner of Finance; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016) |
12/06/2016 | 18 | Notice of Adjournment of Hearing Re: Notice of Hearing for failure to comply with minimum filing requirements filed by Clerk, United States Bankruptcy Court; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016) |
12/02/2016 | 17 | Letter Requesting Adjournment of Case Status Conference from December 6, 2016 to December 13, 2016, (related document(s) 14 ) Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 12/02/2016) |