Progress Advocates LLC
7
Robert D. Drain
02/03/2020
07/22/2021
Yes
v
MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Progress Advocates LLC
22 Saw Mill River Road - 2nd Floor Hawthorne, NY 10532 WESTCHESTER-NY Tax ID / EIN: 47-2373816 |
represented by |
Anne J. Penachio
Penachio Malara LLP 245 Main Street Suite 450 White Plains, NY 10601 (914) 946-2889 Email: apenachio@pmlawllp.com |
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 |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/10/2020 | 13 | Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Anne J. Penachio on behalf of Progress Advocates LLC. (Penachio, Anne) (Entered: 03/10/2020) |
03/10/2020 | 12 | Affidavit Pursuant to LR 1007-2 Filed by Anne J. Penachio on behalf of Progress Advocates LLC. (Penachio, Anne) (Entered: 03/10/2020) |
03/04/2020 | 11 | Certificate of Service (related document(s) 8) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 03/04/2020) |
03/01/2020 | 10 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 9)) . Notice Date 03/01/2020. (Admin.) (Entered: 03/02/2020) |
02/28/2020 | 9 | Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 4/7/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Walker, Justin) (Entered: 02/28/2020) |
02/25/2020 | 8 | Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration with Exhibit) (Zipes, Greg) (Entered: 02/25/2020) |
02/19/2020 | 7 | Corporate Resolution Pursuant to LR 1074-1 Filed by Anne J. Penachio on behalf of Progress Advocates LLC. (Penachio, Anne) (Entered: 02/19/2020) |
02/18/2020 | 6 | Certificate of Service of NYAG's Motion for Relief from the Stay (related document(s) 5) filed by Elizabeth M. Lynch on behalf of New York State Office of the Attorney General. (Lynch, Elizabeth) (Entered: 02/18/2020) |
02/14/2020 | 5 | Motion for Relief from Stay filed by Elizabeth M. Lynch on behalf of New York State Office of the Attorney General with hearing to be held on 3/13/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 3/6/2020,. (Attachments: # 1 Memo of Law in Support # 2 Declaration in Support # 3 Exhibit Ex. 1 # 4 Exhibit Ex. 2 # 5 Exhibit Ex. 3 # 6 Exhibit Ex. 4 # 7 Exhibit Ex. 5 # 8 Exhibit Ex. 6 # 9 Exhibit Ex. 7 # 10 Exhibit Ex. 8 # 11 Exhibit Ex. 9 # 12 Exhibit Ex. 10 # 13 Exhibit Ex. 11 # 14 Exhibit Ex. 12 # 15 Exhibit Ex. 13 # 16 Exhibit Ex. 14) (Lynch, Elizabeth) (Entered: 02/14/2020) |
02/14/2020 | 4 | Notice of Appearance Elizabeth M. Lynch filed by Elizabeth M. Lynch on behalf of New York State Office of the Attorney General. (Lynch, Elizabeth) (Entered: 02/14/2020) |