365 Macon St Holdings Corp
11
Elizabeth S. Stong
05/15/2024
10/31/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 365 Macon St Holdings Corp
181 Kosciuszko Street Floor #1 Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 84-1731284 |
represented by |
365 Macon St Holdings 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 |
Date Filed | # | Docket Text |
---|---|---|
07/26/2024 | Marked Off without hearing (RE: related document(s)12 Motion for Relief From Stay Filed by Creditor Lima One Capital as servicer for Wilmington Trust, N.A., not in its individual capacity, but solely as trustee of MFRA Trust 2016-1, 13 Order Dismissing Case with Notice of Dismissal) Case previously dismissed. (sej) (Entered: 07/26/2024) | |
07/21/2024 | 14 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/21/2024. (Admin.) (Entered: 07/22/2024) |
07/18/2024 | 13 | Order Dismissing Case with Notice of Dismissal for failure to retain counsel. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 365 Macon St Holdings Corp, 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 7/18/2024 (ssw) (Entered: 07/19/2024) |
07/18/2024 | Hearing Held; Appearance by United States Trustee - No appearance by Debtor (RE: related document(s)6 Order Scheduling Initial Case Management Conference) Case having been the subject of a hearing to dismiss that was granted on 6/20/2024. This case management conference is marked off and the Court will enter a dismissal order (sej) Modified on 7/19/2024 (sej). (Entered: 07/19/2024) | |
06/25/2024 | Receipt of Motion for Relief From Stay( 1-24-42045-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22738396. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 06/25/2024) | |
06/25/2024 | 12 | Motion for Relief from Stay with regards to the property located at 491 East 52nd Street, Brooklyn, NY 11203 Fee Amount $199. Filed by Kathy McCullough Day on behalf of Lima One Capital as servicer for Wilmington Trust, N.A., not in its individual capacity, but solely as trustee of MFRA Trust 2016-1. Hearing scheduled for 7/26/2024 at 12:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order # 5 Certificate of Service) (McCullough Day, Kathy) (Entered: 06/25/2024) |
06/20/2024 | Hearing Held; (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) No Appearance by Debtor - Appearance by UST - No opposition - Granted - Dismissed - Court to issue order of dismissal (sej) (Entered: 06/21/2024) | |
05/22/2024 | 11 | Notice of Appearance and Request for Notice Filed by Kathy McCullough Day on behalf of Lima One Capital as servicer for Wilmington Trust, N.A., not in its individual capacity, but solely as trustee of MFRA Trust 2016-1 (McCullough Day, Kathy) (Entered: 05/22/2024) |
05/19/2024 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024) |
05/18/2024 | 9 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/18/2024. (Admin.) (Entered: 05/19/2024) |