7777 NY, LLC
11
Robert D. Drain
06/19/2019
10/25/2019
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 7777 NY, LLC
P.O. Box 1176 Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 86-2111179 |
represented by |
7777 NY, 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 |
Andrew D. Velez-Rivera
Office of the U.S. Trustee 201 Varick Street Suite 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: andy.velez-rivera@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/25/2019 | Case Closed. (Correa, Mimi). (Entered: 10/25/2019) | |
09/13/2019 | 8 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 7)) . Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019) |
09/11/2019 | Pending Deadlines Terminated: Case Dismissed (Rai, Narotam) (Entered: 09/11/2019) | |
09/11/2019 | 7 | Order signed on 9/11/2019 Dismissing Chapter 11 Case (Related Doc # 5). (Rai, Narotam) (Entered: 09/11/2019) |
07/12/2019 | 6 | Notice of Adjournment of Hearing - Notice of Adjournment of Meeting of Creditors (to September 19, 2019, at 1:00 p.m.), filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Velez-Rivera, Andrew) (Entered: 07/12/2019) |
07/12/2019 | 5 | Motion to Dismiss Case filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 9/10/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 9/3/2019,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Proposed Order) (Velez-Rivera, Andrew) (Entered: 07/12/2019) |
06/21/2019 | 4 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/21/2019. (Admin.) (Entered: 06/22/2019) |
06/19/2019 | 3 | [Duplicate Terminated] Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/24/2019 at 01:30 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) Modified on 6/19/2019 (Correa, Mimi). (Entered: 06/19/2019) |
06/19/2019 | 2 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/24/2019 at 01:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 06/19/2019) |
06/19/2019 | Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/5/2019. Schedule A/B due 7/3/2019. Schedule D due 7/3/2019. Schedule E/F due 7/3/2019. Schedule G due 7/3/2019. Schedule H due 7/3/2019. Summary of Assets and Liabilities due 7/3/2019. Statement of Financial Affairs due 7/3/2019. 20 Largest Unsecured Creditors due 7/3/2019. Declaration of Schedules due 7/3/2019. Corporate Resolution due 7/3/2019. Local Rule 1007-2 Affidavit due by: 7/3/2019. Corporate Ownership Statement due by: 7/3/2019. Incomplete Filings due by 7/3/2019. (Walker, Justin) (Entered: 06/19/2019) |