Case number: 1:24-bk-41119 - 579 Franklin Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    579 Franklin Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/14/2024

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41119-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/14/2024
Debtor dismissed:  04/30/2024
341 meeting:  04/19/2024

Debtor

579 Franklin Corp

579 Franklin Ave
Brooklyn, NY 11238
KINGS-NY
Tax ID / EIN: 82-4784129

represented by
579 Franklin Corp

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
05/03/202418BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024)
04/30/202417Order Dismissing Case for Debtor's Failure to Retain Counsel. (RE: related document(s)11 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 4/30/2024 (ylr). (Entered: 05/01/2024)
04/17/2024Hearing Held; (RE: related document(s) 10 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Marked Off / Notice refiled as document no 11 (tml) (Entered: 04/26/2024)
04/17/2024Hearing Held; Appearances: John C Kim Representing Richlew Real Estate, Shannon Scott from the Office of the United States Trustee - (RE: related document(s) 11 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Granted - Court to Issue Order Dismissing Case (tml) (Entered: 04/17/2024)
04/17/2024Hearing Held; Appearances: John C Kim Representing Richlew Real Estate, Shannon Scott from the Office of the United States Trustee - (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) - Marked Off / Motion To Dismiss Granted (tml) (Entered: 04/17/2024)
04/16/202416Affidavit/Certificate of Service Filed by John C Kim on behalf of Richlew Real Estate Venture (RE: related document(s)15 Notice of Appearance filed by Creditor Richlew Real Estate Venture) (Kim, John) (Entered: 04/16/2024)
04/16/202415Notice of Appearance and Request for Notice Filed by John C Kim on behalf of Richlew Real Estate Venture (Kim, John) (Entered: 04/16/2024)
03/22/202414BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024)
03/22/202413BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024)
03/20/202412BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)