Case number: 1:20-bk-41476 - 110-27 165 Street Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    110-27 165 Street Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/11/2020

  • Last Filing

    05/19/2020

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41476-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/11/2020
Date terminated:  05/19/2020
Debtor dismissed:  05/03/2020
341 meeting:  05/22/2020

Debtor

110-27 165 Street Corp.

119-27 165 Street
Jamaica, NY 11434
QUEENS-NY
Tax ID / EIN: 83-4501653

represented by
110-27 165 Street Corp.

PRO SE



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
05/19/2020Bankruptcy Case Closed (cns) (Entered: 05/19/2020)
05/06/202016BNC Certificate of Mailing with Notice/Order Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020)
05/03/202015Order Dismissing Case with Prejudice and Barring Debtor(s) 110-27 165 Street Corp. ORDERED, that, pursuant to 11 U.S.C. §§ 105(a) and 109(g), the Debtor is barred from filing a subsequent petition under any chapter of the Bankruptcy Code in any jurisdiction for a period of two years from the date of entry of this Order starting 5/4/2020 to 5/4/2022. (RE: related document(s)6,11). Signed on 5/3/2020. (cns) Modified on 6/12/2020 (cns). (Entered: 05/04/2020)
04/28/2020Show Cause Hearing Held; Appearance: Reema Lateef (US Trustee); No Appearance by or on behalf of Debtor; Case Dismissed with Prejudice for 2 Years; Court to Issue Order. (related document(s): 11 Order to Show Cause for Dismissal of Case) (ahoward) (Entered: 05/03/2020)
04/28/2020Hearing Held; Appearance: Reema Lateef (US Trustee); No Appearance by or on behalf of Debtor; Marked Off. (related document(s): 6 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) (ahoward) (Entered: 05/03/2020)
04/20/2020Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 5/22/2020 at 10:00 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 04/20/2020)
04/18/202014BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/18/2020. (Admin.) (Entered: 04/19/2020)
04/14/202013Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 20, 2020 at 9:30 a.m. Filed by Office of the United States Trustee. (Khodorovsky, Nazar) (Entered: 04/14/2020)
04/08/202012BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020)
04/06/202011Order to Show Cause why this Case should not be dismissed. ORDERED, that the Debtor is directed to appear at a telephonic hearing before the Honorable Nancy Hershey Lord on April 28, 2020 at 3:00 p.m. and show cause as to why (i) this case should not be dismissed for the Debtor's failure to be represented by counsel, and (ii) the Debtor should not be barred from refiling a bankruptcy petition for a period of two (2) years pursuant to 11 U.S.C. §§ 105(a) and 109(g). Signed on 4/6/2020. Show Cause hearing to be held on 4/28/2020 at 03:00 PM). (related doc. 6 (rjl)). (Entered: 04/06/2020)