Pinnacle Development Group LLC
11
Cecelia G. Morris
11/30/2021
01/01/2023
Yes
v
Subchapter_V, SmBus, MDisCs, CLOSED |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Pinnacle Development Group LLC
133 Main Street Mountaindale, NY 12763 SULLIVAN-NY Tax ID / EIN: 20-1899162 |
represented by |
Devon Salts
Salts Law Office 2537 Route 52 Building 3 Ste 1-4 Hopewell Junction, NY 12533 914-482-3137 Email: devonsalts@hotmail.com |
Trustee Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 |
represented by |
Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 Email: samueldawidowicz@gmail.com |
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 Lisa M. Penpraze
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Ave. Ste 620 Albany, NY 12207 518-434-4553 Fax : 518-434-4459 Email: lisa.penpraze@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/01/2023 | 70 | Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 69)) . Notice Date 01/01/2023. (Admin.) (Entered: 01/02/2023) |
12/30/2022 | Case Closed. (DuBois, Linda). (Entered: 12/30/2022) | |
12/30/2022 | 69 | Order Discharging Trustee. (DuBois, Linda). (Entered: 12/30/2022) |
12/30/2022 | 68 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $114000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz on behalf of Samuel Dawidowicz. (Dawidowicz, Samuel) (Entered: 12/30/2022) |
12/23/2022 | 67 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 66)) . Notice Date 12/23/2022. (Admin.) (Entered: 12/24/2022) |
12/21/2022 | 66 | Order Granting Motion To Dismiss Case (Related Doc # 60) signed on 12/21/2022. (DuBois, Linda) (Entered: 12/21/2022) |
12/15/2022 | 65 | Order Pursuant to 11 U.S.C. §§ 362(d) and 1301(c) Modifying the Automatic Stay Imposed by 11 U.S.C. §§ 362(a) and 1301(a) (Related Doc.31) signed on 12/15/2022. (Mercado, Tracey) Modified on 12/15/2022 (Fredericks, Frances). (Entered: 12/15/2022) |
12/07/2022 | 64 | Order Granting Application for Final Professional Compensation (Related Doc # 63)for Samuel Dawidowicz, fees awarded: $6,555.00, expense awarded: $0.00 signed on 12/7/2022. (DuBois, Linda) (Entered: 12/07/2022) |
12/06/2022 | Pending Deadlines Terminated RE: Final Application for Final Professional Compensation for Samuel Dawidowicz, Trustee Chapter 11, period: 12/2/2021 to 11/7/2022, fee:$6,555.00, expenses: $0. filed by Samuel Dawidowicz; hearing held, Application granted; submit order. (Ashmeade, Vanessa). (Entered: 12/06/2022) | |
12/06/2022 | Pending Deadlines Terminated RE: Motion for Relief from Stay regarding the property located at 13 Scott Ave, Bethel, NY 12749, aka 13 Scott Ave, White Lake, NY 12786 filed by Katherine Heidbrink on behalf of Rushmore Loan Management Services, LLC as servicer for U.S. Bank Trust National Association, as Trustee of the LB-Cabana Series IV Trust; hearing held, motion granted; submit order. (Ashmeade, Vanessa). (Entered: 12/06/2022) |