Case number: 1:18-bk-42707 - Yakaputz II, Inc - New York Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-42707-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/09/2018
Date terminated:  10/16/2018
Debtor dismissed:  10/15/2018
341 meeting:  07/16/2018

Debtor

Yakaputz II, Inc

154A Hicks Street
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 20-1710800

represented by
Wayne M Greenwald

Wayne Greenwald, PC
475 Park Avenue South - 26th Floor
New York, NY 10016
(212) 983-1922
Fax : (212) 983 1965
Email: grimlawyers@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
 
 

Latest Dockets

Date Filed#Docket Text
10/18/201828BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/18/2018. (Admin.) (Entered: 10/19/2018)
10/16/2018Bankruptcy Case Closed (ads) (Entered: 10/16/2018)
10/15/201827Stipulation and Order Dismissing Case with Notice of Dismissal (RE: related document(s) 25 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee). Signed on 10/15/2018 (ads) (Entered: 10/16/2018)
10/03/201826Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s) 25 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee) (Curtin, William) (Entered: 10/03/2018)
10/02/201825Motion to Approve Stipulation Dismissing Case. Objections to be filed on 10/12/2018 at 1:00 pm. Filed by Office of the United States Trustee. Order to be presented for signature on 10/12/2018. (Attachments: # 1 Motion # 2 Proposed Order) (Curtin, William) (Entered: 10/02/2018)
09/30/201824BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
09/27/201823Transcript & Notice regarding the hearing held on 09/05/18. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 8 Order Scheduling Initial Case Management Conference). Notice of Intent to Request Redaction Due By 10/4/2018. Redaction Request Due By 10/18/2018. Redacted Transcript Submission Due By 10/29/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/26/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 09/27/2018)
09/05/2018Hearing Held and Adjourned; (related document(s): 8 Order Scheduling Initial Case Management Conference) Appearances: Leslie S Barr Representing Creditor, Wayne M Greenwald Representing Debtor, William Curtin from the Office of the United States Trustee Status hearing to be held on 11/14/2018 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 09/07/2018)
08/07/201822Disclosure Statement for Proposed Plan of Reorganization Filed by Wayne M Greenwald on behalf of Yakaputz II, Inc (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Yakaputz II, Inc). (Attachments: # 1 Exhibit "a" Proposed Plan) (Greenwald, Wayne) (Entered: 08/07/2018)
08/07/201821Chapter 11 Plan dated August 7, 2018 Filed by Wayne M Greenwald on behalf of Yakaputz II, Inc (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Yakaputz II, Inc). (Greenwald, Wayne) Modified on 8/8/2018 (mem). (Entered: 08/07/2018)