|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Forest Leaf LLC
714 58th Street Brooklyn, NY 11220 KINGS-NY Tax ID / EIN: 84-3345733 |
represented by |
Rachel S. Blumenfeld
Law Office of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: [email protected] TERMINATED: 09/17/2021 Robert M Fleischer
Fleischer Law LLC 12 Centennial Drive Milford, CT 06461 203-283-3369 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 |
---|---|---|
01/03/2022 | Docket Text Bankruptcy Case Closed (jjk) (Entered: 01/03/2022) | |
11/24/2021 | 48 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/24/2021. (Admin.) (Entered: 11/25/2021) |
11/20/2021 | 47 | Docket Text Order Dismissing Case with Notice of Dismissal (RE: related document(s)44 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 11/20/2021 (drk) (Entered: 11/22/2021) |
11/16/2021 | Docket Text Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Shahram Lavian (Debtor's Principal); Motion Granted; Case Dismissed. (related document(s): 44 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 11/26/2021) | |
11/16/2021 | Docket Text Status Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Shahram Lavian (Debtor's Principal); Marked Off; Dismissed. (related document(s): 8 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 11/26/2021) | |
10/26/2021 | Docket Text [RECORD SO ORDERED]; Status Hearing Held; Appearances: Rachel S. Blumenfeld (Former Counsel to Debtor), Jeremy Sussman (US Trustee), Shahram Lavian (Debtor's Principal); Hearing Adjourned to11/16/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): 8 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 10/28/2021) | |
10/20/2021 | 46 | Docket Text BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/20/2021. (Admin.) (Entered: 10/21/2021) |
10/15/2021 | 45 | Docket Text Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)44 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Wolf, Rachel) (Entered: 10/15/2021) |
10/15/2021 | 44 | Docket Text Motion to Dismiss Case Or, In the Alternative, Convert to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 11/16/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Memorandum of Law # 2 Declaration of Cheuk Ng # 3 Proposed Order) (Wolf, Rachel) (Entered: 10/15/2021) |
09/17/2021 | 43 | Docket Text Order Authorizing the Withdrawal of The Law Office of Rachel S. Blumenfeld PLLC as Counsel of Record for the Debtor. (Related Doc # 30) Signed on 9/17/2021. (drk) (Entered: 09/17/2021) |