|
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bradford Housing LLC
1860 Bedford Avenue Brooklyn, NY 11225 KINGS-NY Tax ID / EIN: 47-3559521 |
represented by |
Solomon Rosengarten
1704 Avenue M Brooklyn, NY 11230-5423 (718) 627-4460 Fax : (718) 627-4456 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2019 | 16 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) |
04/15/2019 | 15 | Docket Text ORDERED, under 11 U.S.C. § 1112(b), that this case commenced under Chapter 11 of the Bankruptcy Code be and is hereby DISMISSED; and it is further ORDERED, that the Debtor pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930 and any applicable interest pursuant to 31 U.S.C. § 3717 within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period; and it is further Ordered, that the Court shall retain jurisdiction for the purpose of evaluating the adequacy of the Debtor's Counsel's representation of the Debtor, and determine sanctions, including disgorgement of legal fees against Debtor's counsel, Solomon Rosengarten, Esq., and/or the suspension of Debtor's Counsel's CM/ECF user account, pursuant to Order to Show Cause ("OSC"), dated April 8, 2019 (ECF No. 13), which inter alia, schedules a hearing on the OSC on May 21, 2019 at 12:00 p.m. (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 4/15/2019 (sem) (Entered: 04/16/2019) |
04/10/2019 | 14 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) |
04/08/2019 | 13 | Docket Text Order to Show Cause why Debtor's Counsel should not be sanctioned pursuant to 11 U.S.C. § 105(a) and Bankruptcy Rule 2017 for failure to provide adequate representation to the Debtor, and why the Court should not order thereturn of fees paid in connection with this case and/or suspend his CM/ECF user account; Debtors Counsel shall file the Disclosure of Compensation of Attorneyfor Debtor pursuant to 11 U.S.C. § 329 and Bankruptcy Rule 2016(b) (Official Form 2030) on or before May 1, 2019; failure to comply with this order shall be additional grounds for sanctions.(RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 4/8/2019. Show Cause hearing to be held on 5/21/2019 at 12:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (ads) (Entered: 04/08/2019) |
03/03/2019 | 12 | Docket Text BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019) |
02/28/2019 | 11 | Docket Text Motion to Dismiss Case Filed by Office of the United States Trustee. Hearing scheduled for 4/3/2019 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 02/28/2019) |
12/19/2018 | 10 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) |
12/19/2018 | 9 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) |
12/19/2018 | 8 | Docket Text BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) |
12/17/2018 | 7 | Docket Text Meeting of Creditors 341(a) meeting to be held on 1/18/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 12/17/2018) |