13 Bethune Blvd LLC
11
Robert D. Drain
02/12/2019
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 13 Bethune Blvd LLC
23 Bluefield Drive, Unit 101 Spring Valley, NY 10977 ROCKLAND-NY Tax ID / EIN: 83-1740228 |
represented by |
13 Bethune Blvd 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 |
Richard C. Morrissey
Office of the U.S. Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: richard.morrissey@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/02/2019 | Case Closed. (Correa, Mimi) (Entered: 05/02/2019) | |
05/01/2019 | 9 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 8)) . Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019) |
04/29/2019 | 8 | Order signed on 4/29/2019 Granting Motion Dismissing Chapter 11 Case (Related Doc # 6) . (Vargas, Ana) (Entered: 04/29/2019) |
04/26/2019 | 7 | Order signed on 4/26/2019 Granting IN REM Relief from the Automatic Stay for Wells Fargo Bank, N.A. (Related Doc # 5). (Correa, Mimi) (Entered: 04/26/2019) |
03/13/2019 | 6 | Motion to Dismiss Case filed by Richard C. Morrissey on behalf of United States Trustee with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Exhibit A # 4 (Proposed) Order of Dismissal # 5 Certificate of Service) (Morrissey, Richard) (Entered: 03/13/2019) |
02/28/2019 | Receipt of Motion for Relief from Stay (fee)( 19-22249-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number A13060392. Fee amount 181.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 02/28/2019) | |
02/28/2019 | 5 | Motion for Relief from Stay In Rem and request with prejudice for property located at 13 Bethune Boulevard, Spring Valley, NY 10977 filed by Barbara Dunleavy on behalf of Wells Fargo Bank, N.A. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 4/18/2019,. (Attachments: # 1 Affidavit of service # 2 proposed order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I) (Dunleavy, Barbara) (Entered: 02/28/2019) |
02/18/2019 | 4 | Notice of Appearance filed by Barbara Dunleavy on behalf of Wells Fargo Bank, N.A.. (Attachments: # 1 Affidavit of service)(Dunleavy, Barbara) (Entered: 02/18/2019) |
02/15/2019 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019) |
02/13/2019 | 2 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/6/2019 at 01:30 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 02/13/2019) |