MCSS Rest. Corp.
11
Jil Mazer-Marino
06/15/2020
Yes
v
Repeat, PRVDISM, RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/25/2021 | Bankruptcy Case Closed (ads) | |
01/25/2021 | Bankruptcy Case Closed (ads) (Entered: 01/25/2021) | |
01/13/2021 | Marked 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) | |
01/02/2021 | 54 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/01/2021. (Admin.) |
12/30/2020 | 53 | Ordered, 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) |
12/17/2020 | Hearing 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) | |
12/17/2020 | Hearing 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) | |
12/17/2020 | Hearing Held; (RE: related document(s) [9] Order Scheduling Initial Case Management Conference) - Marked Off / Case Dismissed at Hearing | |
12/01/2020 | Adjourned 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) | |
11/30/2020 | 52 | Affidavit/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) |