Sookram Fulton Apartment Inc.
11
Nancy Hershey Lord
12/11/2023
02/01/2024
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Sookram Fulton Apartment Inc.
3288 Fulton St Brooklyn, NY 11208 KINGS-NY Tax ID / EIN: 82-1297966 |
represented by |
Sookram Fulton Apartment Inc.
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 |
---|---|---|
01/14/2024 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024) |
01/12/2024 | 14 | Order Dismissing Case with Notice of Dismissal; within ten (10) days of the entry of this order, the Debtor shall provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (RE: related document(s)6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, 11 Order to Show Cause for Dismissal of Case). Signed on 1/12/2024 (dnb) (Entered: 01/12/2024) |
01/09/2024 | Show Casue Hearing Held; Appearance: Jeremy S. Sussman (Office of the US Trustee); No Appearance by Debtor; Case Dismissed; Order Entered.(related document(s): 11 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 01/12/2024) | |
01/09/2024 | Hearing Held; Appearance: Jeremy S. Sussman (Office of the US Trustee); No Appearance by Debtor; Case Dismissed; Order Entered. (related document(s): 6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/12/2024) | |
01/04/2024 | 13 | Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG and NYCTL 2021-A Trust MTAG (Karavolas, Nickolas) (Entered: 01/04/2024) |
12/20/2023 | 12 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/20/2023. (Admin.) (Entered: 12/21/2023) |
12/18/2023 | 11 | Order to Show Cause for Dismissal of Case for Failure to Pay the Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sookram Fulton Apartment Inc.). Signed on 12/18/2023 Show Cause hearing to be held on 1/9/2024 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (rom) (Entered: 12/18/2023) |
12/15/2023 | 10 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023) |
12/15/2023 | 9 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023) |
12/14/2023 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023) |