Case number: 7:18-bk-22817 - Sky Meadow Holdings LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Sky Meadow Holdings LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    05/30/2018

  • Last Filing

    09/05/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-22817-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  05/30/2018
341 meeting:  07/11/2018

Debtor

Sky Meadow Holdings LLC

PO Box 552
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 83-0665254

represented by
Sky Meadow Holdings LLC

PRO SE



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
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/10/201813Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 12)) . Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018)
08/08/201812Notice of Hearing Re: Motion by United States Trustee to Dismiss Case / Motion of the United States Trustee for an Order Dismissing this Chapter 11 Case or, Alternatively, Converting this Case to a Case under Chapter 7. Hearing to be held on 8/28/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Walker, Justin) (Entered: 08/08/2018)
07/21/201811Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 10)) . Notice Date 07/21/2018. (Admin.) (Entered: 07/22/2018)
07/19/201810Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 8/28/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Correa, Mimi) (Entered: 07/19/2018)
07/18/20189Certificate of Service (related document(s) 8, 7) Filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 07/18/2018)
07/18/20188Affidavit / Declaration in Support of the United States Trustee's Motion to Dismiss (related document(s) 7) Filed by Benjamin J. Higgins on behalf of United States Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Higgins, Benjamin) (Entered: 07/18/2018)
07/18/20187Motion to Dismiss Case / Motion of the United States Trustee for an Order Dismissing this Chapter 11 Case or, Alternatively, Converting this Case to a Case under Chapter 7 filed by Benjamin J. Higgins on behalf of United States Trustee with hearing to be held on 8/28/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 8/21/2018,. (Higgins, Benjamin) (Entered: 07/18/2018)
06/05/20186Notice of Appearance and Request for Service of Documents filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 06/05/2018)
06/01/20185Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018)
06/01/20184Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018)