731 E 85 St Group Corporation
11
Nancy Hershey Lord
01/22/2024
04/29/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/11/2024 | 14 | Order 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) |
03/08/2024 | 13 | Withdrawal of Claim Number(s): 2 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 03/08/2024) |
02/27/2024 | Show 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) | |
02/27/2024 | Hearing 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) | |
02/15/2024 | Receipt 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) | |
02/15/2024 | 12 | Motion 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) |
02/07/2024 | 11 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024) |
02/04/2024 | 10 | Order 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) |
01/25/2024 | 9 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) |
01/25/2024 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) |