Case number: 1:21-bk-43039 - Hayat Bakht Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Hayat Bakht Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/07/2021

  • Last Filing

    08/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-43039-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/07/2021
Date terminated:  08/30/2022
Debtor dismissed:  07/01/2022
341 meeting:  02/07/2022

Debtor

Hayat Bakht Corp.

6705 Main Stret
Flushing, NY 11367
QUEENS-NY
Tax ID / EIN: 83-4160678

represented by
Narissa A Joseph

Law Office of Narissa A. Joseph
305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@aol.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

represented by
Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291
Fax : 516-248-1729
Email: gluckman@forchellilaw.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
08/30/2022Bankruptcy Case Closed (rjl) (Entered: 08/30/2022)
08/30/202241Order to Close Dismissed Case. Signed on 8/30/2022 (rjl) (Entered: 08/30/2022)
08/22/202240Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $120000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Gerard R Luckman Esq.. (Luckman, Gerard) (Entered: 08/22/2022)
07/03/202239BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/03/2022. (Admin.) (Entered: 07/04/2022)
07/01/202238Order Dismissing Chapter 11 Case with Notice of Dismissal. Gerard R. Luckman, Esq. be and hereby is discharged from any further duties as the Subchapter V Trustee in the Debtor's case. (RE: related document(s) 34). Signed on 7/1/2022. (gaa) (Entered: 07/01/2022)
06/28/2022Hearing Held; Appearances: Gerard Luckman (Sub V Trustee), Reema Lateef (US Trustee), Jjais A. Forde (Of Coiunsel to Debtor), Wendy Marie Weathers (Counsel to Main Street Shops LLC); Motion Granted; Case Dismissed. (related document(s): 34 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 07/03/2022)
06/28/2022Hearing Held; Appearances: Gerard Luckman (Sub V Trustee), Reema Lateef (US Trustee), Jjais A. Forde (Of Coiunsel to Debtor), Wendy Marie Weathers (Counsel to Main Street Shops LLC); Marked Off. (related document(s): 26 Motion for Relief From Stay filed by Main Street Shops LLC)(AngelaHoward) (Entered: 07/03/2022)
06/28/2022Status Hearing Held; Appearances: Gerard Luckman (Sub V Trustee), Reema Lateef (US Trustee), Jjais A. Forde (Of Coiunsel to Debtor), Wendy Marie Weathers (Counsel to Main Street Shops LLC); Marked Off. (related document(s): 19 Subchapter V Chapter 11 Initial Status Conference Order (AngelaHoward) (Entered: 07/03/2022)
06/08/202237BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/08/2022. (Admin.) (Entered: 06/09/2022)
06/06/202236Court's Service List (RE: related document(s)34 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (srm) (Entered: 06/06/2022)