Case number: 1:24-bk-40275 - 731 E 85 St Group Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    731 E 85 St Group Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/22/2024

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40275-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  01/22/2024
Debtor dismissed:  03/11/2024
341 meeting:  03/01/2024

Debtor

731 E 85 St Group Corporation

731 E 85th Street
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 11-2796262

represented by
731 E 85 St Group Corporation

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
03/11/202414Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, 10 Order to Show Cause for Dismissal of Case). Signed on 3/11/2024 (drk) (Entered: 03/11/2024)
03/08/202413Withdrawal of Claim Number(s): 2 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 03/08/2024)
02/27/2024Show Cause Hearing Held; Appearance: Shannon Scott (Offie of the US Trustee); No Appearance by Debtor; Case Dismissed; Court to Issue Order.(related document(s): 10 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 02/27/2024)
02/27/2024Hearing Held; Appearance: Shannon Scott (Offie of the US Trustee); No Appearance by Debtor; Case Dismissed; Court to Issue Order. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 02/27/2024)
02/15/2024Receipt of Motion for Relief From Stay( 1-24-40275-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22380773. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 02/15/2024)
02/15/202412Motion for Relief from Stay Fee Amount $199. Filed by Michel Lee on behalf of Vermont Equity and Funding Corp.. Hearing scheduled for 3/26/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit Attorney Affirmation # 2 Supplement Memorandum of Law # 3 Proposed Order # 4 Affidavit EXHIBIT A # 5 Exhibit EXHIBIT B # 6 Exhibit EXHIBIT C # 7 Exhibit EXHIBIT E # 8 Exhibit EXHIBIT F # 9 Exhibit EXHIBIT G # 10 Exhibit EXHIBIT H # 11 Exhibit EXHIBIT D # 12 Affidavit AFFIDAVIT OF SERVICE) (Lee, Michel) (Entered: 02/15/2024)
02/07/202411BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024)
02/04/202410Order to Show Cause Why This Case Should Not Be Dismissed for Failure to Pay the Filing Fee (RE: related document(s)2 Deficient Filing Chapter 11). Signed on 2/4/2024. Zoom Show Cause hearing to be held on 2/27/2024 at 10:00 AM before the Honorable Judge Nancy Lord. (drk) (Entered: 02/05/2024)
01/25/20249BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/25/20248BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)