165 Chester Newport Auto Parts, Inc
11
Jil Mazer-Marino
05/03/2024
07/17/2024
Yes
v
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 165 Chester Newport Auto Parts, Inc
165 Newport Street Brooklyn, NY 11212 KINGS-NY Tax ID / EIN: 11-3368710 aka New Liberty Auto, Inc |
represented by |
165 Chester Newport Auto Parts, 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 |
---|---|---|
06/23/2024 | 14 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 6/23/2024 (aac) (Entered: 06/24/2024) |
06/13/2024 | 13 | Letter Regarding Retaining Counsel Filed by 165 Chester Newport Auto Parts, Inc (nop) (Entered: 06/13/2024) |
06/12/2024 | Hearing Held; Appearances: Marshall Kesten Representing A New NY LLC, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue order dismissing case (tml) (Entered: 06/13/2024) | |
06/12/2024 | Hearing Held; Appearances: Marshall Kesten Representing A New NY LLC, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 4 Notice of Hearing on Deficient Chapter 11 Case for Debtors Failure to be Represented by Counsel.) - Granted; Court to issue order dismissing case (tml) (Entered: 06/13/2024) | |
05/28/2024 | 12 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of A New NY LLC (Barkhordar, Doris) (Entered: 05/28/2024) |
05/16/2024 | 11 | Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of New York State Department Of Taxation & Finance (Cymbler, Jeffrey) (Entered: 05/16/2024) |
05/15/2024 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024) |
05/13/2024 | 9 | Order Scheduling Initial Case Management Conference. Signed on 5/13/2024 Status hearing to be held on 6/12/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 05/13/2024) |
05/09/2024 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024) |
05/06/2024 | 7 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/7/2024 at 10:15 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 05/06/2024) |