|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1405 Union LLC
1405 Union St Brooklyn, NY 11213-4240 KINGS-NY Tax ID / EIN: 84-2422813 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6943 Fax : (212)-422-6836 Email: [email protected] Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212) 221-5700 Fax : (212) 422-6836 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 |
---|---|---|
12/24/2020 | 15 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/24/2020. (Admin.) (Entered: 12/25/2020) |
12/22/2020 | 14 | Docket Text Order Granting Debtor's Motion to Dismiss this Chapter 11 Case with Notice of Dismissal. Ordered, that, within ten days of the date of entry of this order, the Debtor shall pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. Section 1930 and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (related document(s) 8, 11). Signed on 12/22/2020 (olb) (Entered: 12/22/2020) |
12/21/2020 | Docket Text Hearing Held; Appearance by Debtor and UST (RE: related document(s) 11 Order to Schedule Hearing (Generic), 8 Motion to Dismiss Case Filed by Debtor 1405 Union LLC) No opposition - Granted - Submit order (sej) (Entered: 12/21/2020) | |
12/11/2020 | 13 | Docket Text Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of 1405 Union LLC (RE: related document(s) 11 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 12/11/2020) |
12/06/2020 | 12 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/06/2020. (Admin.) (Entered: 12/07/2020) |
12/04/2020 | 11 | Docket Text Order that the Court will hold a hearing on the Request for Shortened Notice and the Motion to Dismiss. The Debtor is directed to serve this Order, the Request for Shortened Notice, and Motion to Dismiss so as to be received by December 8, 2020 at 2:00PM. The Debtor is directed to file proof of service by 12:00PM on December 15, 2020. Opposition to the Request for Shortened Notice and the Motion to Dismiss may be stated at the December 21, 2020 hearing, and the Court may set a schedule for the filing of written opposition at that hearing. The hearing will be conducted telephonically (RE: related document(s) 8 Motion to Dismiss Case filed by Debtor 1405 Union LLC, 9 Motion to Limit Notice filed by Debtor 1405 Union LLC). Signed on 12/4/2020. Hearing scheduled for 12/21/2020 at 11:00 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (aac) (Entered: 12/04/2020) |
12/03/2020 | 10 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 12/03/2020. (Admin.) (Entered: 12/04/2020) |
12/03/2020 | 9 | Docket Text Motion to Limit Notice /Shorten Time for Hearing. Filed by J Ted Donovan on behalf of 1405 Union LLC (RE: related document(s) 8 Motion to Dismiss Case filed by Debtor 1405 Union LLC). (Attachments: # 1 Proposed Order) (Donovan, J) (Entered: 12/03/2020) |
12/03/2020 | 8 | Docket Text Debtor's Motion to Voluntary Dismiss the Chapter 11 Case Filed by J Ted Donovan on behalf of 1405 Union LLC. (Donovan, J) Modified on 12/4/2020 for clarification (olb). (Entered: 12/03/2020) |
12/02/2020 | 7 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/02/2020. (Admin.) (Entered: 12/03/2020) |