Case number: 1:18-bk-44059 - Cranbrook Enterprises Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Cranbrook Enterprises Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    07/15/2018

  • Last Filing

    01/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-44059-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/15/2018
Debtor dismissed:  11/01/2018
341 meeting:  08/20/2018

Debtor

Cranbrook Enterprises Inc.

64-18 8th Avenue
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 47-4270865

represented by
Guljit Bains

Ali and Bains PC
146-11 89th Ave
Forest Hills, NY 11375
718-544-8000
Fax : 718-480-1244
Email: gbains@alibainsfirm.com

Tejinder Bains

Ali and Bains PC
118-35 Queens Blvd
Forest Hills, NY 11375
718-544-8000
Email: tbains@alibainsfirm.com

Narissa A Joseph

305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@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
11/04/201814BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/04/2018. (Admin.) (Entered: 11/04/2018)
11/01/201813Order Dismissing Case with Notice of Dismissal. The Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (related document(s) 10 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 11/1/2018 (cjm) (Entered: 11/02/2018)
09/27/201812Application to Employ Narissa A. Joseph, Esq as Attorney for Debtor Filed by Narissa A Joseph on behalf of Cranbrook Enterprises Inc.. Hearing scheduled for 12/4/2018 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Joseph, Narissa) (Entered: 09/27/2018)
09/01/201811BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018)
08/29/201810Motion to Dismiss Case Or, In the Alternative, Convert Case to One Under Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 10/9/2018 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of the United States Trustee's Motion to Dismiss Case Or, In the Alternative, Convert Case to One Under Chapter 7 # 2 Declaration of Rachel Weinberger in Support of Motion # 3 Proposed Order # 4 Certificate of Service) (Weinberger, Rachel) (Entered: 08/29/2018)
08/02/20189BNC Certificate of Mailing with Notice/Order Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
07/30/20188Order Scheduling Initial Case Management Conference. Signed on 7/30/2018. Status hearing to be held on 9/6/2018 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 07/30/2018)
07/18/20187BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/18/2018. (Admin.) (Entered: 07/19/2018)
07/18/20186BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/18/2018. (Admin.) (Entered: 07/19/2018)
07/18/20185BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/18/2018. (Admin.) (Entered: 07/19/2018)