Narrows Road, LLC
11
Patricia M. Mayer
08/08/2024
09/17/2024
Yes
v
PlnDue, DISMISSED |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Narrows Road, LLC
7 Roads End Glen Head, NY 11545 BUCKS-PA Tax ID / EIN: 47-2726435 |
represented by |
RONALD S. GELLERT
Gellert Seitz Busenkell & Brown, LLC 1201 North Orange Street Suite 300 Wilmington, DE 19801 302-425-5806 Fax : 302-425-5814 Email: rgellert@gsbblaw.com |
U.S. Trustee United States Trustee
Office of United States Trustee Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 (215)597-4411 |
represented by |
KEVIN P. CALLAHAN
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/01/2024 | 14 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 13)). No. of Notices: 4. Notice Date 09/01/2024. (Admin.) (Entered: 09/02/2024) |
08/30/2024 | 13 | Order Dismissing Narrows Road LLC for failure to timely documents required by the order dated 08/15/2024 (R., Donna) (Entered: 08/30/2024) |
08/15/2024 | 12 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 11)). No. of Notices: 5. Notice Date 08/15/2024. (Admin.) (Entered: 08/16/2024) |
08/13/2024 | 11 | Meeting of Creditors. 341(a) meeting to be held on 9/20/2024 at 10:00 AM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). Government Proof of Claim Deadline: 02/4/2025. (MILLER, NANCY) (Entered: 08/13/2024) |
08/12/2024 | 10 | Notice of Appearance and Request for Notice by DANA S. PLON Filed by DANA S. PLON on behalf of Greenlake Real Estate Finance LLC. (PLON, DANA) (Entered: 08/12/2024) |
08/11/2024 | 9 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024) |
08/09/2024 | 8 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, KEVIN P. CALLAHAN hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 08/09/2024) |
08/09/2024 | Receipt of Voluntary Petition (Chapter 11)( 24-12783) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25908034. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/09/2024) | |
08/09/2024 | 7 | Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed . Corporate Resolution due 8/23/2024. List of Equity Security Holders due 8/22/2024. Schedule A/B due 8/22/2024. Schedule D due 8/22/2024. Schedule E/F due 8/22/2024. Schedule G due 8/22/2024. Schedule H due 8/22/2024. Statement of Financial Affairs due 8/22/2024. Summary of Assets and Liabilities due 8/22/2024. (R., Donna) (Entered: 08/09/2024) |
08/09/2024 | 6 | Clerks Notice of Fees Due. Notice of Fee Due $1738 Re: Voluntary Petition (Chapter 11) filed by Debtor Narrows Road, LLC (related document(s)1). Fee due by 8/16/2024. (R., Donna) (Entered: 08/09/2024) |