Case number: 1:19-bk-43339 - BEACH KODOSH LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43339-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/30/2019
Date terminated:  09/06/2019
Debtor dismissed:  08/15/2019
341 meeting:  07/08/2019

Debtor

Beach Kodosh LLC

8706 Flatlands Ave
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 83-1920914

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
09/06/2019Bankruptcy Case Closed (fmr) (Entered: 09/06/2019)
08/18/201913BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/18/2019. (Admin.) (Entered: 08/19/2019)
08/15/201912Order Dismissing Case pursuant to 11 U.S.C. § 1112(b) with Notice of Dismissal. The Debtor is ordered to 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 8/15/2019 (cjm) (Entered: 08/16/2019)
07/18/201911BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)
07/12/201910Motion to Dismiss Case ; Motion of the United States Trustee to Dismiss the Chapter 11 Case Or, In the Alternative, Convert to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 8/7/2019 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of the Motion to Dismiss Chapter 11 Case Or, In the Alternative, Convert the Case to Chapter 7 # 2 Declaration of Rachel Wolf in Support of Motion # 3 Proposed Order # 4 Certificate of Service) (Wolf, Rachel) (Entered: 07/12/2019)
06/14/20199BNC Certificate of Mailing with Notice/Order Notice Date 06/14/2019. (Admin.) (Entered: 06/15/2019)
06/12/20198Order Scheduling Initial Case Management Conference. Signed on 6/12/2019 Status hearing to be held on 6/26/2019 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 06/12/2019)
06/05/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)
06/05/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)
06/03/20195Meeting of Creditors 341(a) meeting to be held on 7/8/2019 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (vab) (Entered: 06/03/2019)