590 6th Street Holdings LLC
11
Robert D. Drain
01/09/2020
06/04/2020
Yes
v
SmBus, RELATED, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 590 6th Street Holdings LLC
390 Berry Street Suite 201 Brooklyn, NY 11249 KINGS-NY Tax ID / EIN: 81-2480543 |
represented by |
Fred B. Ringel
Robinson Brog Leinwand Greene Genovese & Gluck P.C. 875 Third Avenue 9th Floor New York, NY 10022 (212) 603-6300 Fax : (212) 956-2164 Email: fringel@leechtishman.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 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/04/2020 | Case Closed. (Vargas, Ana) (Entered: 06/04/2020) | |
06/03/2020 | 33 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 31)) . Notice Date 06/03/2020. (Admin.) (Entered: 06/04/2020) |
06/02/2020 | Pending Deadlines Terminated - Case was dismissed. (Vargas, Ana) (Entered: 06/02/2020) | |
06/02/2020 | 32 | Declaration - DECLARATION OF DISBURSEMENTS filed by Fred B. Ringel on behalf of 590 6th Street Holdings LLC. (Ringel, Fred) (Entered: 06/02/2020) |
06/01/2020 | 31 | Order signed on 5/29/2020 Granting Motion Dismissing Chapter 11 Case (Related Doc # 29). (Vargas, Ana) (Entered: 06/01/2020) |
05/04/2020 | 30 | Affidavit of Service of Tina Fogel (related document(s)29) filed by Fred B. Ringel on behalf of 590 6th Street Holdings LLC. (Ringel, Fred) (Entered: 05/04/2020) |
05/04/2020 | 29 | Motion to Dismiss Case - DEBTOR'S MOTION PURSUANT TO SECTIONS 105(A), 305(A) AND 1112(B) OF THE BANKRUPTCY CODE FOR ENTRY OF AN ORDER DISMISSING CHAPTER 11 CASE filed by Fred B. Ringel on behalf of 590 6th Street Holdings LLC with hearing to be held on 5/29/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Notice of Presentment) (Ringel, Fred) (Entered: 05/04/2020) |
04/27/2020 | 28 | Notice of Adjournment of Hearing - NOTICE OF ADJOURNMENT OF MEETING OF CREDITORS filed by Clement K Yee on behalf of 590 6th Street Holdings LLC. (Yee, Clement) (Entered: 04/27/2020) |
04/17/2020 | 27 | Letter Withdrawing Request for Attorneys Fees and Costs (related document(s)5, 19) Filed by Michael Kwiatkowski on behalf of St. Saviour's Roman Catholic Church. (Kwiatkowski, Michael) (Entered: 04/17/2020) |
04/08/2020 | 26 | Notice of Meeting of Creditors /Notice of Telephonic 341 Meeting filed by Serene K. Nakano on behalf of United States Trustee. with meeting to be held on 4/30/2020 (check with U.S. Trustee for location). (Nakano, Serene) (Entered: 04/08/2020) |