Case number: 1:18-bk-41466 - 3733 97 St Corona Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3733 97 St Corona Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    03/16/2018

  • Last Filing

    06/21/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-41466-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/16/2018
Date terminated:  06/21/2018
Debtor dismissed:  06/01/2018
341 meeting:  04/20/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
06/21/2018Bankruptcy Case Closed (rjl) (Entered: 06/21/2018)
06/07/2018Receipt of Fee for Certification of Document - $11.00. Receipt Number 255487. (RM) (admin) (Entered: 06/07/2018)
06/06/201815BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/06/2018. (Admin.) (Entered: 06/07/2018)
06/01/201814Order Dismissing Case with Notice of Dismissal (RE: related document(s) 3 Signed on 6/1/2018 (rjl) (Entered: 06/04/2018)
06/01/201813Order 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)
04/18/2018Hearing 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)
04/18/2018Hearing 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)
04/13/2018Receipt 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)
04/13/201812Motion 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)
03/25/201811BNC Certificate of Mailing with Notice/Order Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)