Lynch Family Holdings LLC
11
Philip Bentley
02/06/2024
05/12/2024
Yes
v
MDisCs, SmBus, Repeat, CLOSED |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/11/2024 | 21 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 20)) . Notice Date 05/11/2024. (Admin.) (Entered: 05/12/2024) |
05/09/2024 | Case Closed (White, Greg) (Entered: 05/09/2024) | |
05/09/2024 | 20 | Order Dismissing this Case With Prejudice (Related Doc # 9) signed on 5/9/2024 (White, Greg) (Entered: 05/09/2024) |
05/09/2024 | 19 | Order Granting In Rem Relief from the Automatic Stay (Related Doc # 13) signed on 5/9/2024 (White, Greg) (Entered: 05/09/2024) |
05/06/2024 | 18 | Transcript 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) |
04/01/2024 | 17 | Notice 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) |
03/28/2024 | 16 | Certificate of Mailing. (related document(s) (Related Doc # 12)) . Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024) |
03/28/2024 | 15 | Motion 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) |
03/26/2024 | 14 | Notice 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) |
03/26/2024 | Receipt 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) |