Case number: 4:19-bk-36193 - 3 Fellas Developers LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    3 Fellas Developers LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    07/23/2019

  • Last Filing

    12/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-36193-cgm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/23/2019
Date terminated:  10/07/2019
Debtor dismissed:  09/27/2019
341 meeting:  08/20/2019

Debtor

3 Fellas Developers LLC

117 Main Street, Suite 6
New Paltz, NY 12561
ULSTER-NY
Tax ID / EIN: 83-0743525

represented by
3 Fellas Developers LLC

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
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/07/2019Case Closed. (DeCicco, Vincent). (Entered: 10/07/2019)
09/29/201913Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 09/29/2019. (Admin.) (Entered: 09/30/2019)
09/27/201912Order Dismissing Chapter 11 Case (Related Doc # 7) signed on 9/27/2019. (DeCicco, Vincent) (Entered: 09/27/2019)
09/24/2019Pending Deadlines Terminated re: Motion to Dismiss Case MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee; Hearing held, motion
granted
, submit order. (DuBois, Linda). (Entered: 09/25/2019)
08/09/201911Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 9)) . Notice Date 08/09/2019. (Admin.) (Entered: 08/10/2019)
08/08/201910Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 8)) . Notice Date 08/08/2019. (Admin.) (Entered: 08/09/2019)
08/07/20199CORRECTED Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 9/24/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 08/07/2019)
08/06/20198SEE CORRECTED NOTICE, DOC #9 Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 9/17/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). Modified on 8/7/2019 (Kinchen, Gwen). (Entered: 08/06/2019)
08/04/20197Motion to Dismiss Case MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 9/24/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street Responses due by 9/17/2019,. (Attachments: # 1 MEMORANDUM OF LAW # 2 DECLARATION # 3 EXHIBITS 1-4 # 4 AFFIRMATION OF SERVICE) (Leonhard, Alicia) (Entered: 08/04/2019)
07/31/20196Certificate of Mailing (related document(s) (Related Doc # 5)) . Notice Date 07/31/2019. (Admin.) (Entered: 08/01/2019)