New York Western Bankruptcy Court

Case number: 2:17-bk-20207 - Rondaxe Properties, LLC - New York Western Bankruptcy Court

Case Information
Case title
Rondaxe Properties, LLC
Chapter
11
Judge
Paul R. Warren
Filed
03/05/2017
Last Filing
04/22/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Prior, DISMISSED




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-17-20207-PRW

Assigned to: Paul R. Warren
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/05/2017
Debtor dismissed:  03/31/2017
341 meeting:  04/28/2017

Debtor

Rondaxe Properties, LLC

402 North Main Street
Penn Yan, NY 14527
CHEMUNG-NY
Tax ID / EIN: 34-1994924

represented by
Mark A. Weiermiller

Cooper, Pautz, Weiermiller
& Daubner, LLP
2854 Westinghouse Road
Horseheads, NY 14845
(607) 739-8763
Email: [email protected]

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
04/02/201741Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 38 Order on Motion to Dismiss Case). Notice Date 04/02/2017. (Admin.) (Entered: 04/03/2017)
04/02/201740Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 38 Order on Motion to Dismiss Case). Notice Date 04/02/2017. (Admin.) (Entered: 04/03/2017)
04/02/201739Docket Text
BNC Certificate of Mailing. (re: related document(s) 38 Order on Motion to Dismiss Case). Notice Date 04/02/2017. (Admin.) (Entered: 04/03/2017)
03/31/201738Docket Text
Order Granting U.S. Trustee's Motion to Dismiss Chapter 11 Case (RE: related doc(s) 23 Motion to Dismiss Case (Other), Motion to Convert Case From Chapter 11 to Chapter 7). Signed on 3/31/2017. NOTICE OF ENTRY. (Flags: DISMISSED) (Lawson, L.) (Entered: 03/31/2017)
03/30/201737Docket Text
Hearing Held - MOOT, case dismissed. Appearances: Kathleen Dunivin Schmitt, Office of US Trustee, Mark Weiermiller, Attorney for debtor (via telephone). (TEXT ONLY EVENT) (re: related document(s) 14 Motion to Extend Deadline to File Schedules filed by Debtor Rondaxe Properties, LLC). (Folwell, T.) (Entered: 03/30/2017)
03/30/201736Docket Text
Hearing Held - motion GRANTED, case is dismissed for cause pursuant to 11 U.S.C. Section 1112(b)(4)(C) and 11 U.S.C. Section 1112(b)(4)(H). Order previously submitted. Appearances: Kathleen Dunivin Schmitt, Office of US Trustee, Mark Weiermiller, Attorney for debtor (via telephone). (TEXT ONLY EVENT) (re: related document(s) 23 Motion to Dismiss Case (Other) filed by U.S. Trustee Kathleen Dunivin Schmitt, Motion to Convert Case From Chapter 11 to Chapter 7). (Folwell, T.) (Entered: 03/30/2017)
03/29/201735Docket Text
Letter consent to dismissal on behalf of Debtor Rondaxe Properties, LLC. (RE: related document(s) 23 Motion to Dismiss Case (Other), Motion to Convert Case From Chapter 11 to Chapter 7) Filed by Attorney (Weiermiller, Mark) (Entered: 03/29/2017)
03/24/201734Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 26 Order on Motion to Extend Deadline to File Schedules). Notice Date 03/24/2017. (Admin.) (Entered: 03/25/2017)
03/22/201733Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 22 Order on Motion to Shorten Time). Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017)
03/22/201732Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 18 Notice of Entry). Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017)