P. O. Y. Realty Corp.
11
Elizabeth S. Stong
06/12/2019
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor P. O. Y. Realty Corp.
42-06A Bell Blvd. #239 Bayside, NY 11361 QUEENS-NY Tax ID / EIN: 03-0475229 |
represented by |
Sadatu Salami-Oyakhilome
147-26 Hillside Avenue Jamaica, NY 11435 (718) 298-6029 Fax : (718) 298-6021 Email: sadatuesq@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 |
Date Filed | # | Docket Text |
---|---|---|
10/08/2019 | Bankruptcy Case Closed (fmr) (Entered: 10/08/2019) | |
09/05/2019 | 34 | BNC Certificate of Mailing with Notice/Order Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019) |
08/30/2019 | 33 | Order Dismissing Case Case With Prejudice - Ordered, that the case of P. O. Y. Realty Corp., commenced under chapter 11 of the Bankruptcy Code, be and hereby is dismissed pursuant to 11 U.S.C. Sections 349(a) and 1112(b), with prejudice pursuant to 11 U.S.C. Section 1112(b); the Debtor is barred from filing a voluntary petition for relief under the Bankruptcy Code for sixty (60) days following the date of entry of this Order, through November 4, 2019, absent prior authority from the Court on written notice to the United States Trustee; 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;; the Court may retain jurisdiction to hear matters related to this case. - Barring Debtor(s) Barred Debtor P. O. Y. Realty Corp. starting 9/3/2019 to 11/4/2019 (RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 8/30/2019 (fmr) (Entered: 09/03/2019) |
08/22/2019 | Hearing Held; (related document(s): 16 Motion to Dismiss Case filed by Office of the United States Trustee) - Appearance by Debtor, UST and Secured Creditor - Granted as reflected in the record - Submit order as reflected in the record. (sjackson) (Entered: 08/23/2019) | |
08/22/2019 | Hearing Held; (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel, 21 Order to Schedule Hearing (Generic)) - Appearance by Debtor, UST and Secured Creditor - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 8/22/19 (This is a text Order, no document is attached)(sjackson) (Entered: 08/23/2019) | |
08/22/2019 | Hearing Held; (related document(s): 12 Order Scheduling Initial Case Management Conference) - Appearance by Debtor, UST and Secured Creditor - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 8/22/19 (This is a text Order, no document is attached)(sjackson) (Entered: 08/23/2019) | |
08/22/2019 | 32 | Amended Response Filed by Sadatu Salami-Oyakhilome on behalf of P. O. Y. Realty Corp. (RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Exhibits A-B # 2 Exhibits C-G # 3 Certificate of Service) (cjm) (Entered: 08/22/2019) |
08/22/2019 | 31 | Amended Response Filed by P. O. Y. Realty Corp. (RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, 19 Response filed by Debtor P. O. Y. Realty Corp.) (Attachments: # 1 Exhibits A-C # 2 Exhibits D-G) (cjm) (Entered: 08/22/2019) |
08/22/2019 | 30 | Notice of Appearance and Request for Notice Filed by Sadatu Salami-Oyakhilome on behalf of P. O. Y. Realty Corp. (olb) (Entered: 08/22/2019) |
08/20/2019 | 29 | Notice of Appearance and Request for Notice Filed by Claudia G Jaffe on behalf of E.R. Holdings, LLC (Jaffe, Claudia) (Entered: 08/20/2019) |