Parkway Trucking, INC.
11
Nancy Hershey Lord
04/18/2024
10/04/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Parkway Trucking, INC.
614 East 99th Street Brooklyn, NY 11236 KINGS-NY Tax ID / EIN: 11-3637406 dba Parkway Trucking |
represented by |
Parkway Trucking, 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 |
---|---|---|
09/19/2024 | 22 | BNC Certificate of Mailing with Notice/Order Notice Date 09/19/2024. (Admin.) (Entered: 09/20/2024) |
09/16/2024 | 21 | Order Dismissing Case and Barring Debtor(s). Barred Debtor Parkway Trucking, INC. starting 9/17/2024 to 9/17/2026. Ordered; that, within ten (10) days of the date of entry of this order, the Debtor shall file all outstanding monthly operating reports through the date of this Order and pay to the United States Trustee the appropriate sums required, if any, pursuant to 28 U.S.C. § 1930 and any applicable interest thereon. (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 9/16/2024 (alh) (Entered: 09/17/2024) |
09/10/2024 | Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Kathy McCullough Day (Counsel to AMIP); No Appearance by Debtor; Motion Granted; Case Dismissed with Prejudice for 2 Years; Submit Order. (related document(s): 12 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 09/17/2024) | |
09/10/2024 | Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Kathy McCullough Day (Counsel to AMIP); No Appearance by Debtor; Marked Off. (related document(s): 6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 09/17/2024) | |
09/05/2024 | Receipt of Copy Fee - $1.00. Receipt Number 10334247. (LS) (admin) (Entered: 09/05/2024) | |
09/05/2024 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10334247. (LS) (admin) (Entered: 09/05/2024) | |
08/26/2024 | 20 | Order Granting Motion For Relief From Stay with respect to the two lots of real property commonly known as Block 8167 Lot 141 a/k/a 614 East 99th Street, Brooklyn, NY, 11236 and Block 8167 Lot 42 610 East 99th Street, Brooklyn, NY 11236 (Related Doc # 10) Signed on 8/26/2024. (one) (Entered: 08/26/2024) |
07/29/2024 | 19 | Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)18 Amended Notice of Motion/Presentment filed by U.S. Trustee Office of the United States Trustee) (Lateef, Reema) (Entered: 07/29/2024) |
07/29/2024 | Hearing Held; Appearances: Shannon Anne Scott (Office of the US Trustee), Katherine Heidbrink (Counsel to AMIP Management); Motion Granted as per the record; Submit Order. (related document(s): 10 Motion for Relief From Stay filed by American Mortgage Investment Partners Management, LLC, as servicer for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust V-D) (AngelaHoward) (Entered: 07/29/2024) | |
07/29/2024 | 18 | Amended Notice of Motion/Presentment Motion to Dismiss Case or Convert Case to Chapter 7. Objections to be filed on 9/3/2024. Filed by Office of the United States Trustee (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) Hearing scheduled for 9/10/2024 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Lateef, Reema) (Entered: 07/29/2024) |