|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Uprising Realty Corp.
824 Dean Street Brooklyn, NY 11238 KINGS-NY Tax ID / EIN: 92-0192607 |
represented by |
Peter M Zirbes
116-27 Queens Blvd Forest Hills, NY 11375 7185446300 Fax : 866 673-1354 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2016 | Docket Text Bankruptcy Case Closed (dkc) (Entered: 01/08/2016) | |
12/30/2015 | 19 | Docket Text Affidavit Re: in support of debtor's request to dismiss the instant Chapter 11 Bankruptcy Proceeding Filed by Peter M Zirbes on behalf of Uprising Realty Corp. (Zirbes, Peter) 12 (Entered: 12/30/2015) |
12/25/2015 | 18 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015) |
12/23/2015 | 17 | Docket Text Order Dismissing Case with Notice of Dismissal (RE: related document(s) 12 Motion to Dismiss Case filed by Debtor Uprising Realty Corp.). Signed on 12/23/2015 (aac) (Entered: 12/23/2015) |
12/16/2015 | Docket Text Hearing Held; Appearances: Marylou Martin (US Trustee), Michael Samuels (Counsel for Select Portfolio), Peter M. Zirbes (Counsel for Debtor); No Opposition; Motion Granted; Case Dismissed; Circulate and Submit Order. (related document(s): 12 Motion to Dismiss Case filed by Uprising Realty Corp., 14 Order to Schedule Hearing (Generic)) (ahoward) (Entered: 12/21/2015) | |
12/16/2015 | Docket Text Status Hearing Held; Appearances: Marylou Martin (US Trustee), Michael Samuels (Counsel for Select Portfolio), Peter M. Zirbes (Counsel for Debtor); Marked Off. (related document(s): 7 Order on Scheduling Status Conference) (ahoward) (Entered: 12/21/2015) | |
12/07/2015 | 16 | Docket Text Affidavit/Certificate of Service Filed by Peter M Zirbes on behalf of Uprising Realty Corp. (RE: related document(s) 12 Motion to Dismiss Case filed by Debtor Uprising Realty Corp.) (Zirbes, Peter) (Entered: 12/07/2015) |
12/06/2015 | 15 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/06/2015. (Admin.) (Entered: 12/07/2015) |
12/04/2015 | 14 | Docket Text Order Shortening Time on Motion to Dismiss. It is further ORDERED, that by December 4, 2015, the Debtor shall serve the Motion, together with the supporting papers, and this Order. The Debtor shall file an affidavit of service by December 7, 2015 and objections, if any, to the Motion shall be filed by December 14, 2015 (RE: related document(s) 12 Motion to Dismiss Case filed by Debtor Uprising Realty Corp.). Signed on 12/4/2015. Hearing scheduled for 12/16/2015 at 03:00 PM at Courtroom 2529 , Brooklyn, NY. (aac) (Entered: 12/04/2015) |
12/02/2015 | 13 | Docket Text Declaration Filed by Peter M Zirbes on behalf of Uprising Realty Corp. (related document # 11 Motion) (Zirbes, Peter) (Entered: 12/02/2015) |