|
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2020 | Docket Text Bankruptcy Case Closed (fmr) (Entered: 04/30/2020) | |
04/16/2020 | 14 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020) |
04/14/2020 | 13 | Docket 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) |
04/01/2020 | Docket 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) | |
04/01/2020 | Docket 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) | |
03/30/2020 | Docket 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) | |
03/18/2020 | 12 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020) |
03/18/2020 | 11 | Docket 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) |
03/17/2020 | 10 | Docket 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) |
03/16/2020 | 9 | Docket 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) |