Case number: 1:18-bk-46409 - Beach 23586 Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Beach 23586 Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/02/2018

  • Last Filing

    01/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, BARDEBTOR, PlnDue, DsclsDue, Repeat, PRVDISM, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-46409-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/02/2018
Date terminated:  01/15/2019
Debtor dismissed:  12/20/2018
341 meeting:  12/07/2018

Debtor

Beach 23586 Corp.

235 Beach 86 St.
Far Rockaway, NY 11693
QUEENS-NY
Tax ID / EIN: 83-0574631

represented by
Beach 23586 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
01/15/2019Bankruptcy Case Closed (mem) (Entered: 01/15/2019)
01/10/2019Marked Off without hearing (related document(s): 17 Motion for Relief From Stay filed by Wells Fargo Bank, N.A., 18 Order Dismissing Case ) Case previously dismissed (sjackson) (Entered: 01/10/2019)
12/23/201819BNC Certificate of Mailing with Notice/Order Notice Date 12/23/2018. (Admin.) (Entered: 12/24/2018)
12/20/201818Order Dismissing Case with Prejudice to the Debtor Beach 23586 Corp. From Refiling any Bankruptcy Case for the Two Year Period Following the Date of Entry of this Order, starting 12/21/2018 to 12/20/2020 (related document(s) 12 Motion to Dismiss Case filed by U.S. Trustee ). Signed on 12/20/2018 (mem) (Entered: 12/21/2018)
12/18/2018Hearing Held; (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance by UST - No Appearance by Debtor - - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/18/18 (This is a text Order, no document is attached)(sjackson) (Entered: 12/19/2018)
12/18/2018Hearing Held; (related document(s): 12 Motion to Dismiss Case filed by Office of the United States Trustee) Appearance by UST - No Appearance by Debtor - Granted - Case dismissed with prejudice to refiling for 2 years - Submit order (sjackson) (Entered: 12/19/2018)
12/18/2018Hearing Held; (related document(s): 10 Order Scheduling Initial Case Management Conference - No Appearance by Debtor - Appearance by UST - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/18/18 (This is a text Order, no document is attached)(sjackson) (Entered: 12/19/2018)
12/14/2018Receipt of Motion for Relief From Stay(1-18-46409-ess) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17430825. Fee amount 181.00. (re: Doc# 17) (U.S. Treasury) (Entered: 12/14/2018)
12/14/201817Motion for Relief from Stay and In Rem Relief as to the property located at 235 Beach 86th Street, Rockaway Beach, NY 11693 Fee Amount $181. Filed by Courtney R. Williams on behalf of Wells Fargo Bank, N.A.. Hearing scheduled for 1/10/2019 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit Court Letter # 2 Exhibit A - Loan Documents # 3 Exhibit B - Judgment of Foreclosure and Sale # 4 Exhibit C - PACER Docket 17-43359 # 5 Exhibit D - PACER Docket 17-46579 # 6 Exhibit E - Deed # 7 Exhibit F - PACER Docket 18-42857 # 8 Exhibit G - PACER Docket 18-46409 # 9 Exhibit H - Workshet w BPO # 10 Exhibit I - Proposed In Rem MFR Order # 11 Exhibit J - Legal Description of Mortgaged Premises # 12 Affidavit of Service) (Williams, Courtney) (Entered: 12/14/2018)
11/28/201816BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/28/2018. (Admin.) (Entered: 11/29/2018)