Case number: 1:20-bk-42342 - MCSS Rest. Corp. - New York Eastern Bankruptcy Court

Case Information
Docket Header
Repeat, PRVDISM, RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-42342-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/15/2020
Date terminated:  01/25/2021
Debtor dismissed:  12/29/2020
341 meeting:  07/27/2020

Debtor

MCSS Rest. Corp.

160-31 Cross Bay Blvd
Howard Beach, NY 11414
QUEENS-NY
Tax ID / EIN: 11-3618727
dba
Crossbay Diner


represented by
Joshua S Androphy

Morrison Tenenbaum PLLC
87 Walker Street
2nd Floor
New York, NY 10013
212-620-0938
Fax : 646-998-1972
Email: jandrophy@m-t-law.com

Brian J Hufnagel

Morrison Tenenbaum PLLC
87 Walker Street, Floor 2
New York, NY 10013
(212) 620-0938
Fax : (646) 998-1972
Email: bjhufnagel@m-t-law.com

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.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
01/25/2021Bankruptcy Case Closed (ads)
01/25/2021Bankruptcy Case Closed (ads) (Entered: 01/25/2021)
01/13/2021Marked Off Without Hearing - Case Dismissed 12/29/2020 (RE: related document(s)[51] Amended Motion to Extend Time to File Claims After Claims Bar Date. (RE: related document(s) [46] Motion to Extend Time, [48] Motion to Extend Time). (tml)
01/02/202154BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/01/2021. (Admin.)
12/30/202053Ordered, that the case of MCSS Rest. Corp. dba Crossbay Diner, commenced under chapter 11 of the Bankruptcy Code, be and hereby is dismissed pursuant to 11 U.S.C. § 1112(b); and that 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 (RE: related document(s)[43]). Signed on 12/29/2020 (sem)
12/17/2020Hearing Held; Appearances: Brian Hufnagel Representing Debtor, Brent Peltin Representing Creditor, Jeremy Sussman Representing the Office of the United States Trustee - (RE: related document(s)[43] Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) - No Opposition - Granted; Submit Order (tml)
12/17/2020Hearing Held; Appearances: Brian Hufnagel Representing Debtor, Brent Peltin Representing Creditor, Jeremy Sussman Representing the Office of the United States Trustee - (RE: related document(s)[41] Motion for Relief from Stay Motion by Creditors Catalino Mendez, Eduardo Chocoj and Israel Rodriguez for an Order for Relief From the Automatic Stay Filed by Creditor Eduardo Chocoj, Creditor Eduardo Chocoj, Creditor Israel Rodriguez, Creditor Catalino Mendez) - Marked Off / Case Dismissed at hearing on 12/15/2020 (tml)
12/17/2020Hearing Held; (RE: related document(s) [9] Order Scheduling Initial Case Management Conference) - Marked Off / Case Dismissed at Hearing
12/01/2020Adjourned Without Hearing - Hearing scheduled for 12/16/2020 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)[43] Motion to Dismiss Case Or, In the Alternative, Convert Case to One Under Chapter 7 Filed by Office of the United States Trustee.) (tml)
11/30/202052Affidavit/Certificate of Service Filed by Thomas R Dominczyk on behalf of AmTrust North America, Inc. on behalf of Wesco Insurance Company (RE: related document(s)[51] Motion to Extend Time filed by Creditor AmTrust North America, Inc. on behalf of Wesco Insurance Company) (Dominczyk, Thomas)