Case number: 7:18-bk-23325 - Ortiz Family Estates LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ortiz Family Estates LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    08/29/2018

  • Last Filing

    10/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23325-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/29/2018
Date terminated:  10/05/2021
Debtor dismissed:  09/29/2021
341 meeting:  10/03/2018

Debtor

Ortiz Family Estates LLC

22 S. Madison Ave., Suite A
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 82-2963293

represented by
Linda M. Tirelli

Tirelli Law Group, LLC
50 Main Street
Suite 1265
White Plains, NY 10606
914-732-3222
Email: LTirelli@TirelliLawGroup.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/05/2021Case Closed. (Correa, Mimi). (Entered: 10/05/2021)
10/02/2021110Notice of Substitution of Attorney for WILMINGTON SAVINGS FUND SOCIETY, FSB AS TRUSTEE OF QUERCUS MORTGAGE INVESTMENT TRUST from Melissa N. Licker to Phillip A. Raymond filed by Phillip Andrew Raymond on behalf of Wilmington Savings Fund Society, FSB as Trustee of Quercus Mortgage Investment Trust. (Raymond, Phillip) (Entered: 10/02/2021)
10/01/2021109Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [108])) . Notice Date 10/01/2021. (Admin.)
09/29/2021108Order signed on 9/29/2021 Dismissing Chapter 11 Case (Related Doc # [105]). (Rai, Narotam)
07/01/2021Receipt of Motion to Convert Case 11 to 7( 18-23325-rdd) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 105) (Andino) (Entered: 07/01/2021)
06/30/2021107Certificate of Service of US Trustee's Motion to Convert or Dismiss (related document(s) 105, 106) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Service list)(Schwartzberg, Paul) (Entered: 06/30/2021)
06/30/2021106Notice of Hearing of US Trustee's Motion to Convert or Dismiss (related document(s) 105) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 9/29/2021 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Schwartzberg, Paul) (Entered: 06/30/2021)
06/30/2021105Motion to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Declaration) (Schwartzberg, Paul) (Entered: 06/30/2021)
06/23/2021104AMENDED ORDER signed on 6/23/2021 Granting Motion for Relief from Stay. RE: The Property Located at 316 Garfield Avenue, Jersey City, New Jersey 07305.(related document(s) 103, 95) (Tavarez, Arturo) (Entered: 06/23/2021)
06/21/2021103Amended Order signed on 6/21/2021 Modifying the Automatic Stay (Related Doc # 95) (related document(s)[102]). (Li, Dorothy)