Case number: 1:23-bk-40132 - 4722 Snyder Avenue, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    4722 Snyder Avenue, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/17/2023

  • Last Filing

    01/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DsclsDue, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40132-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/17/2023
Date terminated:  01/19/2024
Debtor dismissed:  10/22/2023
341 meeting:  02/17/2023

Debtor

4722 Snyder Avenue, LLC

361 E22nd Street
Brooklyn, NY 11226
KINGS-NY
Tax ID / EIN: 82-2865518

represented by
Alan Stein

7600 Jericho Turnpike-Suite 308
Woodbury, NY 11797
516-932-1800
Fax : 516-932-0220
Email: alan@alanstein.net

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
01/19/2024Bankruptcy Case Closed (jag) (Entered: 01/19/2024)
01/19/202467Order to Close Dismissed Case. Signed on 1/19/2024. (jag) (Entered: 01/19/2024)
10/25/2023Marked Off without hearing - (RE: related document(s) 20 Order Scheduling Initial Case Management Conference) - Case Dismissed on 10/22/23 - See document no 65 (tml) (Entered: 10/27/2023)
10/25/202366BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/25/2023. (Admin.) (Entered: 10/26/2023)
10/22/202365Order Dismissing Case with Notice of Dismissal pursuant to 28 U.S.C. § 1930. 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)60 Motion to Dismiss Case filed by U.S. Trustee). Signed on 10/22/2023 (dnb) (Entered: 10/23/2023)
10/18/2023Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee, Alan Stein Representing Debtor - (RE: related document(s) 60 Motion to Dismiss Case Or, In the Alternative, Convert Case to One Under Chapter 7, or in the alternative Motion to Appoint Trustee Filed by Office of the United States Trustee.) - No Opposition - Granted; Submit Order dismissing case (tml) (Entered: 10/18/2023)
10/16/202364Response to motion to dismiss- Affirmation of no opposition to dismiss Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (RE: related document(s)60 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Appoint Trustee) (Stein, Alan) (Entered: 10/16/2023)
09/29/202363Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 09/29/2023)
09/20/202362BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)
09/18/202361Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)60 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Appoint Trustee) (Wolf, Rachel) (Entered: 09/18/2023)