3733 97 St Corona Corp
11
Carla E. Craig
03/16/2018
06/21/2018
Yes
v
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, CLOSED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 3733 97 St Corona Corp
37-33 97th Street Corona, NY 11368 QUEENS-NY Tax ID / EIN: 82-4793199 |
represented by |
3733 97 St Corona Corp
PRO SE |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/21/2018 | Bankruptcy Case Closed (rjl) (Entered: 06/21/2018) | |
06/07/2018 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 255487. (RM) (admin) (Entered: 06/07/2018) | |
06/06/2018 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/06/2018. (Admin.) (Entered: 06/07/2018) |
06/01/2018 | 14 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 3 Signed on 6/1/2018 (rjl) (Entered: 06/04/2018) |
06/01/2018 | 13 | Order Granting Motion For In Rem Relief From Stay in the property located in Queens, New York at Block 1760, Lot 50, and commonly known as 37-33 97th Street, Corona, New York 11368. ORDERED, that if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall be binding in any other case under Title 11 of the United States Code purporting to affect the Premises filed not later than 2 years after its entry, except that a debtor in a subsequent case under this title may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing. (Related Doc # 12) Signed on 6/1/2018. (tml) (Entered: 06/01/2018) |
04/18/2018 | Hearing Held; (related document(s): 10 Order Scheduling Initial Case Management Conference) Appearance: Rachel Weinberger from the Office of the United States Trustee - Court to issue order dismissing case - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 4/18/18 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 04/19/2018) | |
04/18/2018 | Hearing Held; (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance: Rachel Weinberger from the Office of the United States Trustee - Court to issue order dismissing case (tleonard) (Entered: 04/19/2018) | |
04/13/2018 | Receipt of Motion for Relief From Stay(1-18-41466-cec) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16555461. Fee amount 181.00. (re: Doc# 12) (U.S. Treasury) (Entered: 04/13/2018) | |
04/13/2018 | 12 | Motion for In Rem Relief from Stay as to property located at 37-33 97th Street, Corona, New York 11368 Fee Amount $181. Filed by Ronald D Howard on behalf of Arvest Central Mortgage Company f/k/a Central Mortgage Company. Hearing scheduled for 5/23/2018 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit A - Loan Documents # 2 Exhibit B - Judgment of Foreclosure & Sale # 3 Exhibit C - Dismissal Orders # 4 Exhibit D - NYS Entity Information # 5 Exhibit E - Notices of Sale # 6 Exhibit F - Case Dockets # 7 Exhibit G - Case Dockets # 8 Exhibit H - Broker Price Opinion # 9 Exhibit I - Proposed Order # 10 Affidavit of Service) (Howard, Ronald) (Entered: 04/13/2018) |
03/25/2018 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018) |