Case number: 1:24-bk-42369 - GJ Mcintosh Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    GJ Mcintosh Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    06/03/2024

  • Last Filing

    07/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42369-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2024
Debtor dismissed:  06/21/2024
341 meeting:  07/08/2024

Debtor

GJ Mcintosh Street LLC

25-53 Mcintosh Street
East Elmhurst, NY 11369
QUEENS-NY
Tax ID / EIN: 99-3287852

represented by
GJ Mcintosh Street LLC

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
06/21/202413Order Dismissing Case with Notice of Dismissal for Debtor's failure to be represented by Counsel based on the entire record including the record of the June 21 ,2024 hearing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GJ Mcintosh Street LLC, 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 6/21/2024 (ssw) (Entered: 06/24/2024)
06/21/2024Hearing Held - No Appearance by Debtor - Appearance by UST (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) No opposition - Granted - Dismissed - Court to issue order (sej) (Entered: 06/24/2024)
06/08/202412BNC Certificate of Mailing with Notice/Order Notice Date 06/08/2024. (Admin.) (Entered: 06/09/2024)
06/08/202411BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/08/2024. (Admin.) (Entered: 06/09/2024)
06/06/202410BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024)
06/06/20249Order Scheduling Initial Case Management Conference . Signed on 6/6/2024. Status hearing to be held on 8/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ssw) (Entered: 06/06/2024)
06/05/20248Order to Show Cause Why this case should not be Dismissed for failure to pay the Chapter 11 Filing Fee of $1738.00. The Debtor is directed to pay the Chapter 11 filing fee of $1,738.00 by June 10, 2024. If the Debtor does not pay the Chapter 11 filing fee, then the Debtor is directed to appear at a telephonic hearing on July 18, 2024, at 10:30 a.m.. If the Debtor does not pay the Chapter 11 filing fee or appear at the July 18, 2024 hearing, the Court may conclude that the Debtor does not oppose the dismissal of this case. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GJ Mcintosh Street LLC, 3 Deficient Filing Chapter 11). Signed on 6/5/2024 Show Cause hearing to be held on 7/18/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ssw). (Entered: 06/06/2024)
06/05/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024)
06/05/20246BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024)
06/04/20245Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/8/2024 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 06/04/2024)