Case number: 1:23-bk-44384 - 204 Hooper LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    204 Hooper LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    11/30/2023

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44384-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/30/2023
Debtor dismissed:  03/18/2024
341 meeting:  01/08/2024

Debtor

204 Hooper LLC

204 Hooper Street
Brooklyn, ny 11211
KINGS-NY
usa
Tax ID / EIN: 93-4548971

represented by
Joshua R Bronstein

46 Grace Avenue
Suite 3N
Great Neck, NY 11021
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.com

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
03/20/202412BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
03/18/202411Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Debtor 204 Hooper LLC). Signed on 3/18/2024. (jag) (Entered: 03/18/2024)
03/13/2024Hearing Held; Appearances: Joshua R Bronstein Representing Debtor, Shannon Scott from the Office of the United States Trustee - (RE: related document(s) 2 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to dismiss Granted (tml) (Entered: 03/13/2024)
03/13/2024Hearing Held; Appearances: Joshua R Bronstein Represemtomg Debtor, Shannon Scott from the Office of the United States Trustee - (RE: related document(s) 10 Motion to Dismiss Case Filed by Debtor 204 Hooper LLC) - No Opposition - Granted; Submit Order (tml) (Entered: 03/13/2024)
02/14/2024Hearing Held and Adjourned; Appearances: Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 03/13/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 2 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/16/2024)
02/11/202410Motion to Dismiss Case Filed by Joshua R Bronstein on behalf of 204 Hooper LLC. Hearing scheduled for 3/13/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Debtor's motion # 2 Affidavit Declaration in support of motion # 3 Affidavit Certificate service # 4 Proposed Order Order granting debtors' motion # 5 Exhibit Stipulation of discontinuance and cancelling Lis Pendins) (Bronstein, Joshua) (Entered: 02/11/2024)
12/20/2023Hearing Held and Adjourned; Appearances: Joshua R Bronstein Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 02/14/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 2 Order Scheduling Initial Case Management Conference) (tml) (Entered: 01/02/2024)
12/08/20239BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/08/2023. (Admin.) (Entered: 12/09/2023)
12/05/20238Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for January 8, 2024, at 12:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 12/05/2023)
12/03/20237BNC Certificate of Mailing with Notice/Order Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)