|
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 100-114 Hale, LLC
c/o The Bobker Group 11 East 36th Street, Ste 100B New York, NY 10016 WESTCHESTER-NY Tax ID / EIN: 86-1112749 |
represented by |
Julie Cvek Curley
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue, 11th Floor White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: [email protected] Jonathan S. Pasternak
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/04/2017 | Docket Text Case Closed. (Logue Togher, Claire). (Entered: 05/04/2017) | |
05/04/2017 | 0 | Docket Text Case Closed. (Logue Togher, Claire). (Entered: 05/04/2017) |
05/03/2017 | 21 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 20)) . Notice Date 05/03/2017. (Admin.) (Entered: 05/04/2017) |
05/01/2017 | Docket Text Pending Deadlines TERMINATED -- case dismissed. (Logue Togher, Claire) (Entered: 05/01/2017) | |
05/01/2017 | 20 | Docket Text Order signed 5/1/2017 Dismissing Chapter 11 Cases (Related Doc # 19). (Logue Togher, Claire) (Entered: 05/01/2017) |
05/01/2017 | 19 | Docket Text Motion to Dismiss Case filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC. (Attachments: # 1 Errata A - Foreclosure Report of Sale # 2 Exhibit B - Proposed Order) (Curley, Julie) (Entered: 05/01/2017) |
07/16/2015 | 18 | Docket Text Transcript regarding Hearing Held on 7/14/2015 11:40AM RE: Debtors' Omnibus Objection to the Motions of Grand Pacific Finance Corp. for (I) Dismissal of the Chapter 11 Cases, or (II) in the Alternative, for Relief from the Automatic Stay, and (III) For Sanctions Pursuant to 11 U.S.C. §105(a), 28 U.S.C. §1927, and/or Bankruptcy Rule 9011. Remote electronic access to the transcript is restricted until 10/14/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/23/2015. Statement of Redaction Request Due By 8/6/2015. Redacted Transcript Submission Due By 8/17/2015. Transcript access will be restricted through 10/14/2015. (Ortiz, Carmen) (Entered: 07/29/2015) |
05/20/2015 | Docket Text Pending Deadline for Local Rule 1007-2 Afdt Terminated. (Vargas, Ana) (Entered: 05/20/2015) | |
05/14/2015 | 17 | Docket Text (DOCUMENT FILED IN THE WRONG CASE. SEE ADVERSARY PROCEEDING NO. 15-08224 FOR THE CORRECT ENTRY) Transcript regarding Hearing Held on 5/8/2015 12:08 PM RE: Status Conference. Remote electronic access to the transcript is restricted until 8/12/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/21/2015. Statement of Redaction Request Due By 6/4/2015. Redacted Transcript Submission Due By 6/15/2015. Transcript access will be restricted through 8/12/2015. (Ortiz, Carmen) Modified on 5/29/2015 (Richards, Beverly). (Entered: 05/29/2015) |
05/14/2015 | 16 | Docket Text Transcript regarding Hearing Held on 5/8/2015 12:08 PM RE: Debtors' Omnibus Objection to the Motions of Grand Pacific Finance Corp. for (I) Dismissal of the Chapter 11 Cases, or (II) in the Alternative, for Relief from the Automatic Stay, and (III) For Sanctions Pursuant to 11 U.S.C. § 105(a), 28 U.S.C. § 1927, and/or Bankruptcy Rule 9011 (related document(s)18, 17) filed by Julie Cvek Curley on behalf of 100-114 Hale, LLC, 97-111 Hale, LLC. Remote electronic access to the transcript is restricted until 8/12/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/21/2015. Statement of Redaction Request Due By 6/4/2015. Redacted Transcript Submission Due By 6/15/2015. Transcript access will be restricted through 8/12/2015. (Ortiz, Carmen) (Entered: 05/29/2015) |