Case number: 1:16-bk-42458 - Nuevo Millenium Corp - New York Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-42458-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2016
Debtor dismissed:  10/11/2016
341 meeting:  10/11/2016

Debtor

Nuevo Millenium Corp

87-24 Woodhave Blvd
Woodhaven, NY 11421
QUEENS-NY
Tax ID / EIN: 11-3519174

represented by
Robert J Lagarenne

Spiegel & Lagarenne
87-16 Woodhaven Blvd
Woodhaven, NY 11421
(718) 846-4465
Fax : 718-846-4701
Email: Robert@SLLawNYC.com

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.com

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

(See above for address)

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
 
 

Latest Dockets

Date Filed#Docket Text
10/14/201612BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/14/2016. (Admin.) (Entered: 10/15/2016)
10/11/201611Order Dismissing Case with Notice of Dismissal (related document(s) 9). Signed on 10/11/2016 (cjm) (Entered: 10/12/2016)
08/26/201610Order Lifting and Vacating the Automatic Stay pursuant to 11 U.S.C. § 362 as to SRMOF II 2012-1 Trust, U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee with respect to property located at 110-27 15th Avenue, College Point, NY 11356 (Related Doc # 7) Signed on 8/26/2016. (cjm) (Entered: 08/26/2016)
08/10/20169Motion to Dismiss Case Filed by Gregory Messer on behalf of Nuevo Millenium Corp. Hearing scheduled for 9/20/2016 at 11:30 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1Nuevo Affidavit of Service) (Messer, Gregory) (Entered: 08/10/2016)
08/03/20168First Amended Notice of Motion/Presentment Filed by Adam J Friedman on behalf of SRMOF II 2012-1 TRUST (RE: related document(s) 7Motion for Relief From Stay filed by Creditor SRMOF II 2012-1 TRUST) Hearing scheduled for 8/4/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Friedman, Adam) (Entered: 08/03/2016)
07/14/20167Motion for Relief from StayIn Re: 110-27 15th Avenue, College Point, NY 11356Fee Amount $176. Filed by Adam J Friedman on behalf of SRMOF II 2012-1 TRUST. Hearing scheduled for 8/4/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Friedman, Adam) (Modified on 7/15/2016 to indicate counsel to amend notice to correct courtroom location) (agh). (Entered: 07/14/2016)
06/08/20166BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016)
06/08/20165BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016)
06/08/20164BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016)
06/06/20163Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 06/06/2016)