Case number: 1:24-bk-40177 - Snc Watson LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Snc Watson LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/12/2024

  • 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 #: 1-24-40177-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/12/2024
Debtor dismissed:  02/20/2024
341 meeting:  02/12/2024

Debtor

Snc Watson LLC

42 West Street
Brooklyn, NY 11222
KINGS-NY
Tax ID / EIN: 99-0385990

represented by
Snc Watson 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
04/25/2024Bankruptcy Case Closed (drk)
04/25/202417Order to Close Dismissed Case. Signed on 4/25/2024 (drk)
02/27/202416Letter Re: Withdrawal of Motion for Relief from Stay Filed by Ernest A. Yazzetti Jr. on behalf of Bank of New York Mellon Trust Company, N.A. (RE: related document(s)[14] Motion for Relief From Stay filed by Creditor Bank of New York Mellon Trust Company, N.A.) (Yazzetti, Ernest)
02/22/202415BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024)
02/21/2024Receipt of Motion for Relief From Stay( 1-24-40177-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22392697. Fee amount 199.00. (re: Doc# 14) (U.S. Treasury) (Entered: 02/21/2024)
02/21/202414Motion for Relief from Stay (119 43 200th Street, Saint Albans, New York 11412) Fee Amount $199. Filed by Linda St. Pierre on behalf of Bank of New York Mellon Trust Company, N.A.. Hearing scheduled for 3/13/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Order # 6 Memorandum of Law # 7 Certificate of Service) (St. Pierre, Linda) (Entered: 02/21/2024)
02/20/202413Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 2/20/2024 (aac) (Entered: 02/20/2024)
02/14/2024Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Court to issue Order Dismissing Case (tml) (Entered: 02/19/2024)
02/14/2024Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to dismiss Granted (tml) (Entered: 02/19/2024)
01/24/202412BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)