333 E. 150th Street Realty LLC
11
Sean H. Lane
04/01/2024
07/29/2024
Yes
v
SmBus, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 333 E. 150th Street Realty LLC
10 Hemingway Avenue #A14 New Rochelle, NY 10801 WESTCHESTER-NY Tax ID / EIN: 99-2243416 |
represented by |
333 E. 150th Street Realty LLC
PRO SE |
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 |
Rachael Siegel
DOJ-Ust Alexander Hamilton Customs House One Bowing Green Room 534 New York, NY 10004 212-510-0503 Email: rachael.e.siegel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/14/2024 | 14 | Order Signed On 5/14/2024, Anulling The Automatic Stay Imposed (Related Doc # 9) (Ebanks, Liza) (Entered: 05/14/2024) |
05/12/2024 | 13 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024) |
05/09/2024 | 12 | Order Signed On 5/9/2024, Dismissing Chapter 11 Case (related document(s)8) (Ebanks, Liza) (Entered: 05/09/2024) |
04/24/2024 | 11 | Certificate of Service of Motion to Dismiss (related document(s)10) filed by Rachael Siegel on behalf of United States Trustee. with hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Siegel, Rachael) (Entered: 04/24/2024) |
04/23/2024 | 10 | Motion to Dismiss Case For Failure to Timely File Required Documents filed by Rachael Siegel on behalf of United States Trustee with hearing to be held on 5/14/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/9/2024,. (Siegel, Rachael) (Entered: 04/23/2024) |
04/16/2024 | Receipt of Motion for Relief from Stay (fee)( 24-22283-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16590566. Fee amount 199.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 04/16/2024) | |
04/16/2024 | 9 | Motion for Relief from Stay and Retroactive Relief, or in the alternative, Motion to Dismiss Case For Failure to Timely File Required Documents filed by Aviva Francis on behalf of JY Citizen L.P.. (Attachments: # 1 Appendix Client Aff and Exhibits I # 2 Appendix Client Aff and Exhibit part 2 # 3 Appendix Client Aff and Exhibit part 2B # 4 Appendix Client Aff and Exhibit part 3A # 5 Appendix Client Aff and Exhibit part 3B # 6 Appendix Client Aff and Exhibit part 4 # 7 Appendix Client Aff and Exhibit part 5 # 8 Appendix Client Aff and Exhibit part 6 # 9 Exhibit 1 (Complaint and Exhibits) # 10 Exhibit Ex 2 (Forbearance Agreement) # 11 Exhibit Ex 3 (Judgment of Foreclosure) # 12 Exhibit 4 (Notice of Sale) # 13 Exhibit Ex 5 (Terms of Sale) # 14 Exhibit Ex 6 (Receiver Order) # 15 Exhibit Ex 7 (Violations) # 16 Appendix Certificate of Service) (Francis, Aviva) (Entered: 04/16/2024) |
04/12/2024 | 8 | Order To Show Cause Signed On 4/12/2024, Re: Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL)(Ebanks, Liza) (Entered: 04/12/2024) |
04/12/2024 | 7 | Order Scheduling Initial Case Conference Signed On 4/12/2024, With hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 04/12/2024) |
04/09/2024 | 6 | Notice of Appearance filed by Evan M. Newman on behalf of JY Citizen L.P.. (Newman, Evan) (Entered: 04/09/2024) |