Case number: 1:23-bk-42908 - 1194 Nostrand Avenue Realty Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1194 Nostrand Avenue Realty Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/15/2023

  • Last Filing

    12/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42908-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/15/2023
Debtor dismissed:  11/19/2023
341 meeting:  09/15/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
11/22/202320BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023)
11/19/202319Order 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upon dismissal of the above-captioned chapter 11 case, the automatic stay pursuant to 11 U.S.C. § 362(a) shall be no longer in effect; and that all other relief requested in the Motion is denied.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)
10/18/2023Hearing 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)
10/18/2023Hearing 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)
10/18/2023Hearing 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)
10/16/202318Response 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)
09/20/202317BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)
09/20/202316Affidavit/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)
09/20/2023Hearing 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)
09/19/2023Receipt 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)