Case number: 1:23-bk-42317 - 1352 Dickens Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1352 Dickens Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/28/2023

  • Last Filing

    10/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42317-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/28/2023
Date terminated:  10/17/2023
Debtor dismissed:  07/24/2023
341 meeting:  07/31/2023

Debtor

1352 Dickens Street LLC

120 West 58th Street
New York, NY 10019
QUEENS-NY
Tax ID / EIN: 84-1873080

represented by
1352 Dickens Street LLC

PRO SE



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
10/17/2023Bankruptcy Case Closed (aac) (Entered: 10/17/2023)
07/27/202317BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/27/2023. (Admin.) (Entered: 07/28/2023)
07/24/202316Order Dismissing Case with Notice of Dismissal (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 7/24/2023 (aac) (Entered: 07/25/2023)
07/19/2023Hearing Held; Appearances: Rachel Wolf from the Office of the United States Trustee - (RE: related document(s) 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - No Opposition - Granted; Submit Order (tml) (Entered: 07/21/2023)
07/19/2023Hearing Held; Appearances: Rachel Wolf from the Office of the United States Trustee - (RE: related document(s) 4 Order Scheduling Initial Case Management Conference) - MARKED OFF / Court to issue order dismissing case (tml) (Entered: 07/21/2023)
07/09/202315BNC Certificate of Mailing with Copy of Order Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)
07/07/202314BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 07/07/2023. (Admin.) (Entered: 07/08/2023)
07/06/202313Order that the Debtor is directed to appear at a hearing and show cause whythe case should not be dismissed based on the Debtors failure to pay the filing fee (RE: related document(s)3 Deficient Filing Chapter 11). Signed on 7/6/2023. Show Cause hearing to be held on 7/25/2023 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (aac) (Entered: 07/07/2023)
07/03/202312Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for July 31, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 07/03/2023)
07/02/202311BNC Certificate of Mailing with Notice/Order Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)