28 Deer Ridge Trail LLC.
11
Alan S. Trust
03/03/2025
04/18/2025
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 28 Deer Ridge Trail LLC.
28 Deer Ridge Trail Watermill, NY 11976 SUFFOLK-NY Tax ID / EIN: 87-1826587 |
represented by |
28 Deer Ridge Trail LLC.
PRO SE |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
04/15/2025 | 8 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Generic Order). Signed on 4/15/2025 (dnb) (Entered: 04/15/2025) |
03/09/2025 | 7 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/09/2025. (Admin.) (Entered: 03/10/2025) |
03/07/2025 | 6 | Order Directing Debtor to Obtain Counsel and File Schedules;Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before March 13, 2025; Debtor shall file all schedules and statements required to be filed in this case by March 17, 2025; if Debtor fails to comply the Court will dismiss this case without further notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 28 Deer Ridge Trail LLC.). Signed on 3/7/2025 (rom) (Entered: 03/07/2025) |
03/05/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025) |
03/05/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025) |
03/03/2025 | Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 80273426. (DG) (admin) (Entered: 03/03/2025) | |
03/03/2025 | Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 80273425. (DG) (admin) (Entered: 03/03/2025) | |
03/03/2025 | 3 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 4/4/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 03/03/2025) |
03/03/2025 | 2 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/17/2025. Schedule A/B due 3/17/2025. Schedule D due 3/17/2025. Schedule E/F due 3/17/2025. Schedule G due 3/17/2025. Schedule H due 3/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/17/2025. List of Equity Security Holders due 3/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/17/2025. Incomplete Filings due by 3/17/2025. (ylr) (Entered: 03/03/2025) |
03/03/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 28 Deer Ridge Trail LLC. Chapter 11 Plan due by 7/1/2025. Disclosure Statement due by 7/1/2025. (ylr) (Entered: 03/03/2025) |