Case number: 1:24-bk-41907 - 165 Chester Newport Auto Parts, Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    165 Chester Newport Auto Parts, Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    05/03/2024

  • Last Filing

    07/17/2024

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41907-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/03/2024
Debtor dismissed:  06/23/2024
341 meeting:  06/07/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
06/23/202414Order 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)
06/13/202413Letter Regarding Retaining Counsel Filed by 165 Chester Newport Auto Parts, Inc (nop) (Entered: 06/13/2024)
06/12/2024Hearing 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)
06/12/2024Hearing 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)
05/28/202412Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of A New NY LLC (Barkhordar, Doris) (Entered: 05/28/2024)
05/16/202411Notice 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)
05/15/202410BNC Certificate of Mailing with Notice/Order Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
05/13/20249Order 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)
05/09/20248BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2024. (Admin.) (Entered: 05/10/2024)
05/06/20247Meeting 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)