Case number: 1:24-bk-42045 - 365 Macon St Holdings Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    365 Macon St Holdings Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/15/2024

  • Last Filing

    10/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42045-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/15/2024
Debtor dismissed:  07/18/2024
341 meeting:  06/24/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
07/26/2024Marked 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)
07/21/202414BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/21/2024. (Admin.) (Entered: 07/22/2024)
07/18/202413Order 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)
07/18/2024Hearing 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)
06/25/2024Receipt 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)
06/25/202412Motion 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)
06/20/2024Hearing 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)
05/22/202411Notice 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)
05/19/202410BNC Certificate of Mailing with Notice/Order Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024)
05/18/20249BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/18/2024. (Admin.) (Entered: 05/19/2024)