Case number: 1:24-bk-10198 - Lynch Family Holdings LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Lynch Family Holdings LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    02/06/2024

  • Last Filing

    05/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, SmBus, Repeat, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10198-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/06/2024
Date terminated:  05/09/2024
Debtor dismissed:  05/09/2024
341 meeting:  03/06/2024

Debtor

Lynch Family Holdings LLC

41 Hamilton Terrace
New York, NY 10031
NEW YORK-NY
Tax ID / EIN: 82-4570811

represented by
Priscilya M. Hawkes

Hawkes Law Group P.C.
99 Wall Street
Suite 865
New York, NY 10005
212-381-6180
Email: phawkes@hawkeslawgroup.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/11/202421Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 20)) . Notice Date 05/11/2024. (Admin.) (Entered: 05/12/2024)
05/09/2024Case Closed (White, Greg) (Entered: 05/09/2024)
05/09/202420Order Dismissing this Case With Prejudice (Related Doc # 9) signed on 5/9/2024 (White, Greg) (Entered: 05/09/2024)
05/09/202419Order Granting In Rem Relief from the Automatic Stay (Related Doc # 13) signed on 5/9/2024 (White, Greg) (Entered: 05/09/2024)
05/06/202418Transcript regarding Hearing Held on 04/25/2024 At 2:00 PM RE: Motion To Dismiss With Prejudice.; Etc.
Remote electronic access to the transcript is restricted until 8/5/2024.
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.) (RE: related document(s) 9, 13). Notice of Intent to Request Redaction Deadline Due By 5/13/2024. Statement of Redaction Request Due By 5/28/2024. Redacted Transcript Submission Due By 6/6/2024. Transcript access will be restricted through 8/5/2024. (Ramos, Jonathan) (Entered: 05/06/2024)
04/01/202417Notice of Appearance filed by Gregory J. Sanda on behalf of U.S. Bank Trust Company, National Association, as Indenture Trustee for VCC 2022-MC1 Trust. (Sanda, Gregory) (Entered: 04/01/2024)
03/28/202416Certificate of Mailing. (related document(s) (Related Doc # 12)) . Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024)
03/28/202415Motion to Withdraw as Attorney filed by Priscilya M. Hawkes on behalf of Lynch Family Holdings LLC. (Attachments: # 1 Motion to Withdraw as Counsel) (Hawkes, Priscilya) (Entered: 03/28/2024)
03/26/202414Notice of Hearing (related document(s)13) filed by Gregory J. Sanda on behalf of U.S. Bank Trust Company, National Association, as Indenture Trustee for VCC 2022-MC1 Trust. with hearing to be held on 4/25/2024 at 02:00 PM at Videoconference (ZoomGov) (PB) Objections due by 4/18/2024, (Sanda, Gregory) (Entered: 03/26/2024)
03/26/2024Receipt of Motion for Relief from Stay (fee)( 24-10198-pb) [motion,185] ( 199.00) Filing Fee. Receipt number A16565760. Fee amount 199.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 03/26/2024)