New York Eastern Bankruptcy Court

Case number: 1:20-bk-41185 - Decatur 429 LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Decatur 429 LLC
Chapter
11
Judge
Carla E. Craig
Filed
02/26/2020
Last Filing
04/30/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41185-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/26/2020
Date terminated:  04/30/2020
Debtor dismissed:  04/14/2020
341 meeting:  05/22/2020

Debtor

Decatur 429 LLC

429 Decatur Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 84-4851689

represented by
Decatur 429 LLC

PRO SE



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
 
 

Latest Dockets
Date Filed#Docket Text
04/30/2020Docket Text
Bankruptcy Case Closed (fmr) (Entered: 04/30/2020)
04/16/202014Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020)
04/14/202013Docket Text
Order Dismissing Case with Notice of Dismissal; the Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. Section 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period.(RE: related document(s)9). Signed on 4/14/2020 (olb). (Entered: 04/14/2020)
04/01/2020Docket Text
Hearing Held; (related document(s): 9 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) - - Appearance: Reema Lateef from the Office of the United States Trustee - Court to issue order dismissing case (tleonard) (Entered: 04/06/2020)
04/01/2020Docket Text
Hearing Held; (related document(s): 8 Order Scheduling Initial Case Management Conference) - Appearance: Reema Lateef from the Office of the United States Trustee - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 4/1/2020 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 04/06/2020)
03/30/2020Docket Text
Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 5/22/2020 at 09:30 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 03/30/2020)
03/18/202012Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020)
03/18/202011Docket Text
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020)
03/17/202010Docket Text
Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust (Attachments: # 1 affidavit of service) (Yazzetti, Ernest) (Entered: 03/17/2020)
03/16/20209Docket Text
Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 4/1/2020 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 3/30/2020. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Decatur 429 LLC) (olb) (Entered: 03/16/2020)