Wilsher Home LLC
11
Robert D. Drain
04/01/2019
07/18/2019
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Wilsher Home LLC
14 Wilsher Dr Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 83-4128678 |
represented by |
Wilsher Home 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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2019 | Case Closed. (Correa, Mimi). (Entered: 07/18/2019) | |
07/07/2019 | 7 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 6)) . Notice Date 07/07/2019. (Admin.) (Entered: 07/08/2019) |
07/05/2019 | 6 | Order Signed on 7/5/2019 Dismissing Chapter 11 Case (Related Doc # 5). (Li, Dorothy) (Entered: 07/05/2019) |
06/05/2019 | 5 | Motion to Dismiss Case filed by Brian S. Masumoto on behalf of United States Trustee with hearing to be held on 7/3/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 6/26/2019,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Exhibit A # 4 Proposed Order # 5 Certificate of Service) (Masumoto, Brian) (Entered: 06/05/2019) |
04/11/2019 | 4 | Notice of Appearance filed by Michelle C. Marans on behalf of Select Portfolio Servicing, Inc. as servicer for U.S. Bank National Association, as trustee, for the holders of the J.P. Morgan Alternative Loan Trust 2006-S4, Mortgage Pass-Through Certificates. (Marans, Michelle) (Entered: 04/11/2019) |
04/04/2019 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019) |
04/02/2019 | 2 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/1/2019 at 01:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 04/02/2019) |
04/02/2019 | Deficiencies Set: Section 521(i) Incomplete Filing Date: 5/16/2019. Atty Disclosure State. due 4/15/2019. 20 Largest Unsecured Creditors due 4/15/2019. Local Rule 1007-2 Affidavit due by: 4/15/2019. Incomplete Filings due by 4/15/2019. (Walker, Justin) (Entered: 04/02/2019) | |
04/01/2019 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717 ($93 GTG), Receipt Number 50660. Chapter 11 Statement of Current Monthly Income Form 122B Due 4/15/2019. Schedule A/B due 4/15/2019. Schedule D due 4/15/2019. Schedule E/F due 4/15/2019. Schedule G due 4/15/2019. Schedule H due 4/15/2019. Summary of Assets and Liabilities due 4/15/2019. Statement of Financial Affairs due 4/15/2019. Declaration of Schedules due 4/15/2019. Corporate Resolution due 4/15/2019. Corporate Ownership Statement due by: 4/15/2019. Incomplete Filings due by 4/15/2019, Chapter 11 Plan due by 7/30/2019, Disclosure Statement due by 7/30/2019, Initial Case Conference due by 5/1/2019, Filed by Wilsher Home LLC . (Rai, Narotam) Modified on 4/4/2019 (Correa, Mimi). (Entered: 04/01/2019) |