Case number: 7:20-bk-22825 - Live Life Smart, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Live Life Smart, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    07/06/2020

  • Last Filing

    11/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, FeeDueAP, MDisCs, PENAP, SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22825-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/06/2020
Date terminated:  05/24/2022
Debtor dismissed:  05/10/2022
341 meeting:  08/13/2020

Debtor

Live Life Smart, Inc.

2005 Palmer Ave
Larchmont, NY 10538
WESTCHESTER-NY
Tax ID / EIN: 83-1776548

represented by
Charles A Higgs

Law Office of Charles A. Higgs
44 S. Broadway
Ste 100
White Plains, NY 10601
917-673-3768
Email: Charles@Freshstartesq.com

Robert G Leino

Robert G. Leino, Esq.
15 W. 55th Street
Ste 6d
New York, NY 10019
917-613-5926
Email: rgleino@leinolaw.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
Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: andy.velez-rivera@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/14/202246Notice of Appearance in Adversary Proceeding 20-7017 (SHL) and 20-7000 (SHL) filed by Robert G Leino on behalf of Live Life Smart, Inc.. (Leino, Robert) (Entered: 11/14/2022)
11/14/202245Notice of Appearance for debtor, Live Life Smart, Inc. filed by Robert G Leino on behalf of Live Life Smart, Inc.. (Leino, Robert) (Entered: 11/14/2022)
09/21/202244Memorandum Endorsed Order Signed On 9/21/2022; Re: Letter Filed On August 15, 2022. (related document(s)43) (Ebanks, Liza) (Entered: 09/21/2022)
08/15/202243Letter To Hon. Judge Lane Filed by Thomas Stanziale on behalf of Thomas J Stanziale. (Attachments: # 1 Exhibit Order of Judge Lane dated May 10, 2022 # 2 Exhibit Federal Comaplaint)(Stanziale, Thomas) (Entered: 08/15/2022)
05/24/2022Case Closed. (Rai, Narotam). (Entered: 05/24/2022)
05/13/202242Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 41)) . Notice Date 05/13/2022. (Admin.) (Entered: 05/14/2022)
05/11/2022Adversary Case 7:20-ap-7017 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 05/11/2022)
05/11/2022Adversary Case 7:22-ap-7000 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 05/11/2022)
05/10/202241Order Signed On 5/10/2022, Dismissing Chapter 11 Case And Adversary Proceedings (Related Doc # 38) (Ebanks, Liza) (Entered: 05/10/2022)
03/21/202240Certificate of Service (related document(s)38) Filed by Charles A Higgs on behalf of Live Life Smart, Inc.. (Higgs, Charles) (Entered: 03/21/2022)