MCPZ Foods Corp
11
Jil Mazer-Marino
11/04/2024
03/10/2025
Yes
v
SubChapterV, ChVPlnDue, SmBus, RELATED, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MCPZ Foods Corp
91 Alter Avenue Staten Island, NY 10304 RICHMOND-NY Tax ID / EIN: 88-3283070 dba Verdes Italian Eatery |
represented by |
MCPZ Foods Corp
PRO SE |
Trustee Jolene E Wee
JW Infinity Consulting, LLC 447 Broadway Street Ste 2nd FL #502 New York, NY 10013 646-204-0033 |
represented by |
Jolene E Wee
JW Infinity Consulting, LLC 447 Broadway Street Ste 2nd FL #502 New York, NY 10013 646-204-0033 Fax : 646-810-3989 Email: jwee@jw-infinity.com |
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 |
---|---|---|
01/29/2025 | 23 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 1/29/2025. (jag) (Entered: 01/29/2025) |
01/29/2025 | 22 | Order Discharging Subchapter V Trustee in Dismissed Case (RE: related document(s)21 Chapter 11 Subchapter V Trustee's Report of No Distribution - case dismissed or converted, fee award not received filed by Trustee Jolene E Wee). Signed on 1/29/2025. (jag) (Entered: 01/29/2025) |
01/22/2025 | 21 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Jolene E Wee. (Attachments: # 1 proposed Order to Discharge Trustee)(Wee, Jolene) (Entered: 01/22/2025) |
01/22/2025 | Hearing Held; Appearances: Jolene E Wee Sub Chapter V Trustee, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)3 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: 01/22/2025) | |
01/22/2025 | Hearing Held; Appearances: Jolene E Wee Sub Chapter V Trustee, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)17 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue order dismissing case (tml) (Entered: 01/22/2025) | |
01/01/2025 | 20 | BNC Certificate of Mailing with Copy of Order Notice Date 01/01/2025. (Admin.) (Entered: 01/02/2025) |
12/29/2024 | 19 | Order Denying Debtor's Application for Order Staying Warrant of Eviction and Extension of Time to Seek Counsel and File Schedules (Related Doc # 9). Signed on 12/29/2024. (drk) (Entered: 12/30/2024) |
12/17/2024 | Hearing Scheduled; Hearing scheduled for 1/22/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (tml) (Entered: 12/17/2024) | |
12/16/2024 | Marked Off from before NHL; Case Reassigned to JMM. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 12/16/2024) | |
12/14/2024 | 18 | BNC Certificate of Mailing with Notice/Order Notice Date 12/14/2024. (Admin.) (Entered: 12/15/2024) |