|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 723 Quincy Street LLC
723 Quincy Street Brooklyn, NY 11221 KINGS-NY Tax ID / EIN: 82-1758434 |
represented by |
Michael A. King
41 Schermerhorn Street Suite 228 Brooklyn, NY 11201 646-8249710 Fax : 347-227-1266 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | Docket Text Bankruptcy Case Closed (aac) (Entered: 10/17/2023) | |
09/02/2023 | 33 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/02/2023. (Admin.) (Entered: 09/03/2023) |
08/31/2023 | 32 | Docket Text Order Dismissing Case with Notice of Dismissal (RE: related document(s)25 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 8/31/2023 (aac) (Entered: 08/31/2023) |
08/15/2023 | Docket Text Hearing Held; Appearances: Michael A. King (Counsel to Debtor), Gregory J. Sanda (US Bank National Bank), (Rachel Wolf) Office of the United States Trustee - No Opposition - Granted; Submit Order Dismissing Case - (RE: related document(s)25 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) (tml) Modified on 8/25/2023 (agh). (Entered: 08/18/2023) | |
08/15/2023 | Docket Text Hearing Held; Appearances: Michael A. King (Counsel to Debtor), Gregory J. Sanda (US Bank National Bank), (Rachel Wolf) Office of the United States Trustee - Marked Off / Motion to dismiss Granted - (RE: related document(s)3 Order Scheduling Initial Case Management Conference) (tml) Modified on 8/25/2023 (agh). (Entered: 08/18/2023) | |
08/14/2023 | 31 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06302023 Filed by Michael A. King on behalf of 723 Quincy Street LLC (Attachments: # 1 Exhibit June DIP Statement) (King, Michael) (Entered: 08/14/2023) |
08/09/2023 | 30 | Docket Text Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Michael A. King on behalf of 723 Quincy Street LLC (King, Michael) |
05/18/2023 | 21 | Docket Text Affidavit Re: Federal Bankruptcy Rule 1007-4 Filed by Michael A. King on behalf of 723 Quincy Street LLC (King, Michael) (Entered: 05/18/2023) |
05/18/2023 | 20 | Docket Text Amended Notice of Motion/Presentment Filed by Michael A. King on behalf of 723 Quincy Street LLC (RE: related document(s)19 Application to Employ filed by Debtor 723 Quincy Street LLC) Hearing scheduled for 5/23/2023 at 03:30 PM (check with court for location). (King, Michael) (Entered: 05/18/2023) |
05/17/2023 | 19 | Docket Text [AMENDED NOTICE OF HEARING TO BE FILED TO INCLUDE REMOTE HEARING LANGUAGE] - Application to Employ Filed by Michael A. King on behalf of 723 Quincy Street LLC. Hearing scheduled for 5/23/2023 at 03:30 PM (check with court for location). (Attachments: # 1 Affidavit # 2 Attorney Declaration # 3 Proposed Order) (King, Michael) Modified on 5/18/2023 (agh). (Entered: 05/17/2023) |