|
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Level Acres, LLC
2129 Stannards Rd. Wellsville, NY 14895 ALLEGANY-NY Tax ID / EIN: 26-1547443 |
represented by |
Mike Krueger
Dibble & Miller 55 Canterbury Rd. Rochester, NY 14607 585-271-1500 Fax : 585-271-0118 Email: [email protected] |
Assistant U.S. Trustee Joseph W. Allen
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401 Buffalo, NY 14202 716-551-5541 Tax ID / EIN: 01-0000000 |
Date Filed | # | Docket Text |
---|---|---|
09/29/2017 | 76 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 75 Final Decree Ch 11). Notice Date 09/29/2017. (Admin.) (Entered: 09/30/2017) |
09/27/2017 | Docket Text Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (LaBelle, L.) (Entered: 09/27/2017) | |
09/27/2017 | 75 | Docket Text Final Decree. Signed on 9/27/2017 . (LaBelle, L.) (Entered: 09/27/2017) |
09/13/2017 | 74 | Docket Text BNC Certificate of Mailing - Order (re: related document(s) 71 Order on Motion to Dismiss Case). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017) |
09/13/2017 | 73 | Docket Text BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 71 Order on Motion to Dismiss Case). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017) |
09/13/2017 | 72 | Docket Text BNC Certificate of Mailing. (re: related document(s) 71 Order on Motion to Dismiss Case). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017) |
09/11/2017 | 71 | Docket Text Stipulation and Order for Voluntary Dismissal of Chapter 11 Case (RE: related doc(s) 26 Motion to Dismiss Case (Other), 29 Motion to Dismiss Case (Other)). Signed on 9/11/2017. NOTICE OF ENTRY. (Flags: DISMISSED) (LaBelle, L.) (Entered: 09/11/2017) |
09/11/2017 | 70 | Docket Text Hearing Held - GRANTED; No opposition. Appearances: None. (TEXT ONLY EVENT) (re: related document(s) 26 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Comptroller of the State of New York, as Trustee of the New York State Common Retirement Fund, 29 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Comptroller of the State of New York, as Trustee of the New York State Common Retirement Fund). (Gentz, M.) (Entered: 09/11/2017) |
08/23/2017 | 68 | Docket Text Letter Withdrawing Objection/Opposition. Stipulated Order of Voluntary Dismissal enclosed on behalf of Debtor Level Acres, LLC. (RE: related document(s) 26 Motion to Dismiss Case (Other), 29 Motion to Dismiss Case (Other)) (Attachments: # 1 Stipulated Order Voluntary Dismissal) Filed by Attorney (Krueger, Mike) (Entered: 08/23/2017) |
07/27/2017 | 67 | Docket Text Meeting of Creditors Closed. (TEXT ONLY EVENT) (RE: related document(s) 23 Statement Adjourning Meeting of Creditors). Filed by U.S. Trustee Joseph W. Allen (Allen4, Joseph) (Entered: 07/27/2017) |