Cong. Khal Chasidei Skwere
11
Carla E. Craig
07/25/2019
Yes
v
Repeat, PRVDISM, ProBono, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cong. Khal Chasidei Skwere
1334 47th Street Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 51-0142958 dba Tomer Devora School dba Yeshiva Bais Yitzchok dba Camp Skwere dba Skwere Mosdos dba Camp Bnos Skwere dba Mesivta Bais Yitchok |
represented by |
Ira R Abel
Law Offices of Ira R. Abel 305 Broadway c/o Hartman, Ule, Rose & Ratner, LLP Suite 1201 New York, NY 10007 212-799-4672 Email: iraabel@verizon.net Rachel S. Blumenfeld
Law Office of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rblmnf@aol.com Mark A. Frankel
Backenroth Frankel & Krinsky LLP 800 Third Avenue 11th Floor New York, NY 10022 (212) 593-1100 TERMINATED: 08/27/2019 |
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 |
---|---|---|
01/07/2020 | 43 | [CASE CLOSED; NO FURTHER ACTION TO BE TAKEN BY THE COURT]Withdrawal of Claim Number(s): 1 Filed by State of New York Department of Labor Unempoyment Insurance Division. (olb) (Entered: 01/08/2020) |
01/02/2020 | Bankruptcy Case Closed (aac) (Entered: 01/02/2020) | |
12/06/2019 | 42 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019) |
12/02/2019 | 41 | Transcript & Notice regarding the hearing held on 10/30/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 12/9/2019. Redaction Request Due By 12/23/2019. Redacted Transcript Submission Due By 01/2/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/2/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Carole Ludwig Transcription Services) (Entered: 12/02/2019) |
11/23/2019 | 40 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/23/2019. (Admin.) (Entered: 11/24/2019) |
11/20/2019 | 39 | Order Dismissing Case with Prejudice with Notice of Dismissal (RE: related document(s) 37 Conditional Order of Dismissal). Signed on 11/20/2019 (aac) (Entered: 11/21/2019) |
11/13/2019 | 38 | Notice of Failure to Make Adequate Protection Payment Filed by Alissa M Nann on behalf of Morris Esformes (RE: related document(s) 37 Conditional Order of Dismissal) (Attachments: # 1 Exhibit A - Proposed Order) (Nann, Alissa) Modified on 11/14/2019 for clarification(fmr). (Entered: 11/13/2019) |
11/05/2019 | 37 | Conditional Order of Dismissal With Prejudice (RE: related document(s) 16 Motion to Dismiss Case filed by Creditor Morris Esformes, Motion for Relief From Stay). Signed on 11/5/2019 (aac) (Entered: 11/05/2019) |
10/31/2019 | Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 12/9/2019 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Wolf, Rachel) (Entered: 10/31/2019) | |
10/30/2019 | Hearing Held; (related document(s): 16 Motion of Morris Esformes for Entry of Order (A) Dismissing Bankruptcy Case, or in the alternative Motion for Relief from Stay) - Appearances: Rachel S. Blumenfeld Representing Debtor, Melanie F. Finkel and Alissa M Nann Representing Morris Esformes, MaryLou Martin from the Office of the United States Trustee - Granted; Circulate and Submit Order (tleonard) (Entered: 10/31/2019) |