1194 Nostrand Avenue Realty Corp
11
Jil Mazer-Marino
08/15/2023
12/08/2023
Yes
v
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1194 Nostrand Avenue Realty Corp
1194 Nostrand Avenue Brooklyn, NY 11225 KINGS-NY Tax ID / EIN: 47-1286689 |
represented by |
1194 Nostrand Avenue Realty Corp
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 |
Date Filed | # | Docket Text |
---|---|---|
11/22/2023 | 20 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023) |
11/19/2023 | 19 | Order Dismissing Case with Notice of Dismissal. Ordered; upon dismissal of the above-captioned chapter 11 case, the automatic stay pursuant to 11 U.S.C. § 362(a) shall be no longer in effect; and that all other relief requested in the Motion is denied. (RE: related document(s)15 Motion to Dismiss Case filed by Creditor Blue Castle (Cayman) Ltd, Motion for Relief From Stay). Signed on 11/19/2023 (alh) (Entered: 11/20/2023) |
10/18/2023 | Hearing Held; Appearances: Aaron P. Davis Representing Blue Castle, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 10 Order Scheduling Initial Case Management Conference) - Marked Off / Creditor's Motion to dismiss granted (tml) (Entered: 10/18/2023) | |
10/18/2023 | Hearing Held; Appearances: Aaron P. Davis Representing Blue Castle, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 15 otion to Dismiss Case, Motion for Relief from Stay with the street addresses of 1194 Nostrand Avenue, Brooklyn, NY 11225 Filed by Aaron P. Davis on behalf of Blue Castle (Cayman) Ltd.) - No Opposition - Granted; Submit Order dismissing case (tml) (Entered: 10/18/2023) | |
10/18/2023 | Hearing Held; Appearances: Aaron P. Davis Representing Blue Castle, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 13 Motion to Dismiss Case Or, In the Alternative, Convert the Case to One Under Chapter 7 Filed by Office of the United States Trustee.) - Marked Off / Creditor's motion to dismiss case granted (tml) (Entered: 10/18/2023) | |
10/16/2023 | 18 | Response Letter of No Objection Filed by 1194 Nostrand Avenue Realty Corp (RE: related document(s)15 Motion to Dismiss Case filed by Creditor Blue Castle (Cayman) Ltd, Motion for Relief From Stay) (nop) (Entered: 10/16/2023) |
09/20/2023 | 17 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023) |
09/20/2023 | 16 | Affidavit/Certificate of Service Filed by Aaron P. Davis on behalf of Blue Castle (Cayman) Ltd (RE: related document(s)15 Motion to Dismiss Case filed by Creditor Blue Castle (Cayman) Ltd, Motion for Relief From Stay) (Davis, Aaron) (Entered: 09/20/2023) |
09/20/2023 | Hearing Held and Adjourned; Appearances: Aaron P. Davis Representing Blue Castle, Rachel Wolf Office of the United States Trustee - Status hearing to be held on 10/18/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/20/2023) | |
09/19/2023 | Receipt of Motion for Relief From Stay( 1-23-42908-jmm) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21972093. Fee amount 188.00. (re: Doc# 15) (U.S. Treasury) (Entered: 09/19/2023) |