Case number: 1:17-bk-45520 - ONE 21 Street Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    ONE 21 Street Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    10/25/2017

  • Last Filing

    03/15/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-45520-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/25/2017
Date terminated:  03/15/2018
Debtor dismissed:  02/27/2018
341 meeting:  11/27/2017

Debtor

ONE 21 Street Corporation

148-45 Hillside Avenue
Jamaica, NY 11435
QUEENS-NY
Tax ID / EIN: 45-4473593

represented by
Randall S. D. Jacobs, PLLC

Randall S. D. Jacobs, PLLC
30 Wall Street
8th Floor
New York, NY 10005
212 709 8116
Fax : (973) 226-8897
Email: rsdjacobs@chapter11esq.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
 
 

Latest Dockets

Date Filed#Docket Text
03/15/2018Bankruptcy Case Closed (aac) (Entered: 03/15/2018)
03/13/2018Marked Off Without Hearing (related document(s): 20 Motion for Relief From Stay filed by NYCTL 1998-2/MTAG, NYCTL 2015-A Trust, NYCTL 2016-A Trust, NYCTL 2017-A Trust, 25 Order Dismissing Case and Barring Debtor(s) signed 2/27/18) (sjackson) (Entered: 03/14/2018)
03/13/2018Marked Off without hearing (related document(s): 10 Order Scheduling Initial Case Management Conference, 25 Order Dismissing Case and Barring Debtor(s) signed 2/27/18) (sjackson) (Entered: 03/14/2018)
03/02/201826BNC Certificate of Mailing with Notice/Order Notice Date 03/02/2018. (Admin.) (Entered: 03/03/2018)
02/27/201825Order Dismissing Case With Prejudice and Barring Debtor(s) ONE 21 Street Corporation from filing another bankruptcy case under any chapter and in this, or any other, Bankruptcy Court, without prior leave of the Court, in notice to the City, the Tax Lien Trusts and the United States Trustee, for the period of one (1) year from the date of the entry of this Order, starting 2/28/2018 to 2/28/2019 (RE: related document(s) 18 Motion to Dismiss Case filed by Debtor ONE 21 Street Corporation). Signed on 2/27/2018 (aac) (Entered: 02/28/2018)
02/22/2018Hearing Held; (related document(s): 18 Motion to Dismiss Case filed by ONE 21 Street Corporation, 21 Amended Notice of Motion/Presentment filed by ONE 21 Street Corporation) Appearance by Debtor, UST, NYC and NYC Tax Lien Trust - No opposition - Debtor directed to pay UST fees as reflected in the record - Granted - Dismissal with prejudice for a period of one year - Submit order (sjackson) (Entered: 02/23/2018)
02/08/201824Response Statement of the City of New York and Its Agencies in Support of Debtor's Motion to Dismiss Chapter 11 Case and Request for Dismissal with Prejudice Filed by Gabriela P Cacuci on behalf of City Of New York (RE: related document(s) 18 Motion to Dismiss Case filed by Debtor ONE 21 Street Corporation, 20 Motion for Relief From Stay filed by Creditor NYCTL 1998-2/MTAG, NYCTL 2015-A Trust, NYCTL 2016-A Trust, NYCTL 2017-A Trust) (Cacuci, Gabriela) (Entered: 02/08/2018)
02/08/201823Affirmation in Support of Dismissal with Prejudice Filed by Gabriela P Cacuci on behalf of City Of New York (RE: related document(s) 18 Motion to Dismiss Case filed by Debtor ONE 21 Street Corporation) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Cacuci, Gabriela) (Entered: 02/08/2018)
02/06/201822Supplemental Affidavit/Certificate of Service Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG, NYCTL 2015-A Trust, NYCTL 2016-A Trust, NYCTL 2017-A Trust (RE: related document(s) 20 Motion for Relief From Stay filed by Creditor NYCTL 1998-2/MTAG, NYCTL 2015-A Trust, NYCTL 2016-A Trust, NYCTL 2017-A Trust) (Karavolas, Nickolas) (Entered: 02/06/2018)
02/01/201821Amended Notice of Motion/Presentment RETURNABLE February 22, 2018 at 10:30 a.m. Filed by Randall S. D. Jacobs, PLLC on behalf of ONE 21 Street Corporation Hearing scheduled for 2/22/2018 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Jacobs, PLLC, Randall) (Entered: 02/01/2018)