|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor One Eighteen 204 Holdings LLC
676 Myrtle Ave Brooklyn, NY 11205 KINGS-NY Tax ID / EIN: 00-0000000 |
represented by |
One Eighteen 204 Holdings LLC
PRO SE |
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 |
---|---|---|
04/09/2024 | Docket Text Show Cause Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Jenelle C. Arnold (Counsel to Deutsche Bank National Trust); No Appearance by Debtor; Case Dismissed; Court to Issue Order. (related document(s): 11 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 04/18/2024) | |
04/09/2024 | Docket Text Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Jenelle C. Arnold (Counsel to Deutsche Bank National Trust); No Appearance by Debtor; Marked Off. (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 04/18/2024) | |
03/28/2024 | 14 | Docket Text Motion to Prohibit Use of Cash Collateral , Motion for Adequate Protection Payments; and Provide an Accounting of Rental Income Pursuant to 11 U.S.C. §363 Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. Hearing scheduled for 5/14/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit 1 - Mortgage Part 1 # 2 Exhibit 1 - Mortgage Part 2 # 3 Exhibit 1 - Mortgage Part 3 # 4 Exhibit 1 - Mortgage Part 4) (Arnold, Jenelle) (Entered: 03/28/2024) |
03/20/2024 | 13 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024) |
03/19/2024 | 12 | Docket Text Motion to Dismiss Case With Bar to Refiling Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. Hearing scheduled for 5/14/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit 1 - Note # 2 Exhibit 2 - Mortgage Part 1 # 3 Exhibit 2 - Mortgage Part 2 # 4 Exhibit 2 - Mortgage Part 3 # 5 Exhibit 2 - Mortgage Part 4 # 6 Exhibit 3 - Judgment Part 1 # 7 Exhibit 3 - Judgment Part 2 # 8 Exhibit 4 - Notice of Sale # 9 Exhibit 5 - Debtors Schedules) (Arnold, Jenelle) (Entered: 03/19/2024) |
03/18/2024 | 11 | Docket Text Order to Show Cause Why This Case Should Not Be Dismissed for Failure to Disclose a Complete Tax Identification Number and for Failure to Pay the Filing Fee (RE: related document(s)2 Deficient Filing Chapter 11). Signed on 3/18/2024. Zoom Show Cause hearing to be held on 4/9/2024 at 03:30 PM before the Honorable Judge Nancy Lord. (drk) (Entered: 03/18/2024) |
03/13/2024 | 10 | Docket Text BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024) |
03/12/2024 | 9 | Docket Text Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 03/12/2024) |
03/08/2024 | 8 | Docket Text BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024) |
03/08/2024 | 7 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024) |