Brighton Medical Plaza, P.C.
11
Elizabeth S. Stong
11/08/2016
03/02/2017
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, HCB, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Brighton Medical Plaza, P.C.
532 Neptune Avenue, Suite 209 Brooklyn, NY 11224 KINGS-NY Tax ID / EIN: 11-3513975 |
represented by |
Michael A. King
41 Schermerhorn Street PMB 228 Brooklyn, NY 11201 646-8249710 Fax : 347-227-1266 Email: Romeo1860@aol.com |
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 |
| |
US Trustee Trial Attorney Rachel Weinberger
Office of the United States Trustee Brooklyn Office U.S Federal Office Building 201 Varick Street , Suite 1006 New York, NY 10014 (212) 510-0500 x 212 |
Date Filed | # | Docket Text |
---|---|---|
02/14/2017 | 18 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee ). Signed on 2/14/2017 (rjl) (Entered: 02/15/2017) |
01/01/2017 | 17 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 01/01/2017. (Admin.) (Entered: 01/02/2017) |
12/29/2016 | 16 | Motion to Dismiss Case Or, In the Alternative, Convert Chapter 11 Case to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 1/31/2017 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of the Motion of the United States Trustee to Dismiss This Chapter 11 Case Or, In the Alternative, Convert Chapter 11 Case to Chapter 7 # 2 Declaration in Support of Motion # 3 Proposed Order # 4 Affidavit of Service) (Weinberger, Rachel) (Entered: 12/29/2016) |
12/16/2016 | Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 1/20/2017 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Weinberger, Rachel) (Entered: 12/16/2016) | |
12/09/2016 | Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 12/16/2016 at 12:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Weinberger, Rachel) (Entered: 12/09/2016) | |
12/08/2016 | Hearing Held; (related document(s): 11 Motion for Relief From Stay filed by 532 Neptune Avenue Associates) Appearance by UST and Movant - No appearance by debtor - Granted in part as reflected in the record - Submit order (sjackson) (Entered: 12/14/2016) | |
12/08/2016 | 15 | Order Granting Motion For Relief From Stay with respect to the premises located at 532 Neptune Avenue, Suite 209, Brooklyn, New York 11224 (Related Doc # 11) Signed on 12/8/2016. (aac) (Entered: 12/09/2016) |
12/05/2016 | 14 | Response by the United States Trustee to Order to Show Cause Filed by Office of the United States Trustee (RE: related document(s) 8 Order to Show Cause (Generic)) (Attachments: # 1 Certificate of Service) (Weinberger, Rachel) (Entered: 12/05/2016) |
11/24/2016 | 13 | BNC Certificate of Mailing with Notice/Order Notice Date 11/24/2016. (Admin.) (Entered: 11/25/2016) |
11/21/2016 | 12 | Memorandum of Law in Support of motion to vacate automatic stay or for comfort order Filed by Richard T Walsh on behalf of 532 Neptune Avenue Associates (RE: related document(s) 11 Motion for Relief From Stay filed by Debtor 532 Neptune Avenue Associates) (Walsh, Richard) (Entered: 11/21/2016) |