Case number: 7:19-bk-22249 - 13 Bethune Blvd LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-22249-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2019
Date terminated:  05/02/2019
Debtor dismissed:  04/29/2019
341 meeting:  03/06/2019

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

Latest Dockets

Date Filed#Docket Text
05/02/2019Case Closed. (Correa, Mimi) (Entered: 05/02/2019)
05/01/20199Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 8)) . Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
04/29/20198Order signed on 4/29/2019 Granting Motion Dismissing Chapter 11 Case (Related Doc # 6) . (Vargas, Ana) (Entered: 04/29/2019)
04/26/20197Order 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)
03/13/20196Motion 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)
02/28/2019Receipt 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)
02/28/20195Motion 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)
02/18/20194Notice 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)
02/15/20193Certificate 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)
02/13/20192Notice 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)