110-27 165 Street Corp.
11
Nancy Hershey Lord
03/11/2020
05/19/2020
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/19/2020 | Bankruptcy Case Closed (cns) (Entered: 05/19/2020) | |
05/06/2020 | 16 | BNC Certificate of Mailing with Notice/Order Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020) |
05/03/2020 | 15 | Order 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) |
04/28/2020 | Show 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) | |
04/28/2020 | Hearing 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) | |
04/20/2020 | Statement 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) | |
04/18/2020 | 14 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/18/2020. (Admin.) (Entered: 04/19/2020) |
04/14/2020 | 13 | Notice 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) |
04/08/2020 | 12 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020) |
04/06/2020 | 11 | Order 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) |