Case number: 1:19-bk-43615 - P. O. Y. Realty Corp. - New York Eastern Bankruptcy Court

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



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43615-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/12/2019
Date terminated:  10/08/2019
Debtor dismissed:  08/30/2019
341 meeting:  07/12/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
10/08/2019Bankruptcy Case Closed (fmr) (Entered: 10/08/2019)
09/05/201934BNC Certificate of Mailing with Notice/Order Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
08/30/201933Order 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)
08/22/2019Hearing 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)
08/22/2019Hearing 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)
08/22/2019Hearing 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)
08/22/201932Amended 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)
08/22/201931Amended 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)
08/22/201930Notice of Appearance and Request for Notice Filed by Sadatu Salami-Oyakhilome on behalf of P. O. Y. Realty Corp. (olb) (Entered: 08/22/2019)
08/20/201929Notice of Appearance and Request for Notice Filed by Claudia G Jaffe on behalf of E.R. Holdings, LLC (Jaffe, Claudia) (Entered: 08/20/2019)