Case number: 1:18-bk-41585 - Fab 1 Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Fab 1 Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/22/2018

  • Last Filing

    08/31/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-41585-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/22/2018
Debtor dismissed:  08/15/2018
341 meeting:  04/30/2018

Debtor

Fab 1 Corporation

135-24 Hillside Avenue
Richmond Hill, NY 11418
QUEENS-NY
Tax ID / EIN: 82-1357324

represented by
Deborah Innocent

Innocent Law, P.C.
135-24 Hillside Avenue
Richmond Hill, NY 11418
(718) 841-7473
Email: deborahinnocent.esq@gmail.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
08/17/201818BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/17/2018. (Admin.) (Entered: 08/18/2018)
08/15/201817Order Dismissing Chapter 11 Case with Notice of Dismissal ( related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee ). Signed on 8/15/2018 (mem) (Entered: 08/15/2018)
07/26/201816Notice of Settlement of Proposed Order; Order to be settled for August 13, 2018 at Noon Filed by Office of the United States Trustee (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Khodorovsky, Nazar) (Entered: 07/26/2018)
06/19/201815Letter of Adjournment: Hearing rescheduled from June 21, 2018 to July 19, 2018, at 10 a.m. Filed by Office of the United States Trustee (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Khodorovsky, Nazar) (Entered: 06/19/2018)
05/17/201814Notice of Appearance and Request for Notice Filed by Adam J Friedman on behalf of Planet Home Lending (Friedman, Adam) (Entered: 05/17/2018)
05/13/201813BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
05/11/201812BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018)
05/10/201811Motion to Dismiss Case Filed by Office of the United States Trustee. Hearing scheduled for 6/21/2018 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 05/10/2018)
05/08/201810Order Scheduling Continued Case Management Conference and Directing Counsel to Appear (RE: related document(s) 7 Order Scheduling Initial Case Management Conference). Signed on 5/8/2018. Hearing scheduled for 7/19/2018 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 05/09/2018)
04/27/20189Notice of Appearance and Request for Notice Filed by Elizabeth L Doyaga on behalf of Planet Home Lending, LLC as servicer for Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MFRA Trust 2015-1 (Doyaga, Elizabeth) (Entered: 04/27/2018)