Case number: 1:19-bk-45512 - Ferris 1006 Properties Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Ferris 1006 Properties Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/12/2019

  • Last Filing

    07/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-45512-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/12/2019
Date terminated:  07/06/2020
Debtor dismissed:  06/19/2020
341 meeting:  01/17/2020

Debtor

Ferris 1006 Properties Inc

1006 160th Street
Whitestone, NY 11357
QUEENS-NY
Tax ID / EIN: 84-3024336

represented by
Francis E Hemmings

Hemmings & Snell LLP
30 Wall Street
8th Floor
New York, NY 10005
(212) 747-9560
Fax : (212)747-9564
Email: general@hemmingssnell.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
07/06/2020Bankruptcy Case Closed (cns) (Entered: 07/06/2020)
06/21/202041BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/21/2020. (Admin.) (Entered: 06/22/2020)
06/19/202040Order Dismissing Case with Notice of Dismissal (RE: related document(s)36 Motion to Dismiss Case filed by U.S. Trustee). Signed on 6/19/2020 (jmf) (Entered: 06/19/2020)
06/09/2020Hearing Held; Appeaerances: Francis E. Hemmings (Counsel toDebtor), Rachel Wolf (US Trustee); Motion Granted; Case Dismissed; Order Submitted. (related document(s): 36 Motion to Dismiss Case filed by Office of the United States Trustee)(ahoward) (Entered: 06/14/2020)
06/09/2020Status Hearing Held; Appearances: Francis E. Hemmings (Counsel to Debtor), Rachel Wolf (US Trustee); Marked Off. (related document(s): 7 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 06/14/2020)
06/09/202039Affidavit/Certificate of Service Filed by Francis E Hemmings on behalf of Ferris 1006 Properties Inc (RE: related document(s)36 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Hemmings, Francis) (Entered: 06/09/2020)
06/08/202038Response Filed by Francis E Hemmings on behalf of Ferris 1006 Properties Inc (RE: related document(s)36 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Hemmings, Francis) (Entered: 06/08/2020)
05/09/202037BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/09/2020. (Admin.) (Entered: 05/10/2020)
05/06/202036Motion 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 6/9/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), 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: 05/06/2020)
04/28/2020[RECORD SO ORDERED]; Status Hearing Held; Appearances: Francis E. Hemmings (Counsel to Debtor), Reema Lateef (US Trustee); Hearing Adjourned to 06/09/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 7 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 05/03/2020)