Lifschultz Estate Management LLC
11
Robert D. Drain
08/23/2016
01/07/2020
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Lifschultz Estate Management LLC
220 Hommocks Road Larchmont, NY 10538 WESTCHESTER-NY Tax ID / EIN: 81-3572483 |
represented by |
Julie Cvek Curley
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9503 Email: jcurley@kacllp.com Jonathan S. Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jpasternak@ddw-law.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/07/2020 | Case Closed. (Correa, Mimi). (Entered: 01/07/2020) | |
11/20/2019 | 103 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 102)) . Notice Date 11/20/2019. (Admin.) (Entered: 11/21/2019) |
11/18/2019 | 102 | Order signed on 11/18/2019 Dismissing Chapter 11 Case (Related Doc # 100). (Rai, Narotam) (Entered: 11/18/2019) |
10/03/2019 | 101 | Certificate of Service /motion to convert or dismissal (related document(s) 100) filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 10/03/2019) |
09/25/2019 | 100 | Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee with hearing to be held on 11/15/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Declaration of Victor Abriano) (Zipes, Greg) (Entered: 09/25/2019) |
03/25/2019 | 99 | Opinion and Order of U.S. District Court Judge signed by Judge Vincent L. Briccetti on 3/25/2019 Affirming the Bankrutpcy Court's Decision and Dismissing the Appeal. (Melendez, Melissa) Modified on 7/17/2019 (Correa, Mimi). (Entered: 03/26/2019) |
03/22/2019 | 98 | Letter Regarding Lawrence Lifschultzs withdrawal of the Motion 94 Filed by Robin L. Muir on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Muir, Robin) (Entered: 03/22/2019) |
02/09/2019 | 96 | Certificate of Mailing. (related document(s) (Related Doc # 95)) . Notice Date 02/09/2019. (Admin.) (Entered: 02/10/2019) |
02/08/2019 | 97 | Amended Notice of Contested Response Date (related document 94) with hearing to be held on 3/29/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. Responses due by 2/26/2019. (Rai, Narotam) (Entered: 02/13/2019) |
02/07/2019 | 95 | Notice of Hearing in re: (related document 94) Motion to Vacate Approval of Sale (ECF No. 77) on the Basis of Fraud & Lack of Subject-Matter Jurisdiction, and for a Rule 2004 Examination (related document 77) filed by Lawrence S. Lifschultz with hearing to be held on 3/29/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Rai, Narotam) (Entered: 02/07/2019) |