Case number: 1:24-bk-45090 - 494 E 96 Street INC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    494 E 96 Street INC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/04/2024

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45090-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/04/2024
Debtor dismissed:  01/10/2025
341 meeting:  01/13/2025

Debtor

494 E 96 Street INC

494 East 96 Street
Brooklyn, NY 11212
KINGS-NY
Tax ID / EIN: 84-2894485

represented by
494 E 96 Street 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
01/15/202510BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/10/20259Order 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 1/10/2025 (rom) (Entered: 01/13/2025)
01/07/2025Hearing Held; Appearance: Shannon Anne Scott (Office of the US Trustee); No Appearance by or on behalf of Debtor; Dismissed; Court to Issue Order. (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/07/2025)
12/08/20248BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/08/2024. (Admin.) (Entered: 12/09/2024)
12/07/20247BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/07/2024. (Admin.) (Entered: 12/08/2024)
12/06/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/06/2024. (Admin.) (Entered: 12/07/2024)
12/06/20245Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/13/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 12/06/2024)
12/05/20244Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 1/7/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/19/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 494 E 96 Street INC) (las) (Entered: 12/05/2024)
12/04/2024Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10334851. (LS) (admin) (Entered: 12/04/2024)
12/04/20243Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/4/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/4/2024. 20 Largest Unsecured Creditors due 12/4/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/4/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/4/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/4/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/18/2024. Schedule A/B due 12/18/2024. Schedule D due 12/18/2024. Schedule E/F due 12/18/2024. Schedule G due 12/18/2024. Schedule H due 12/18/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/18/2024. List of Equity Security Holders due 12/18/2024. Statement of Financial Affairs Non-Ind Form 207 due 12/18/2024. Incomplete Filings due by 12/18/2024. (las) (Entered: 12/04/2024)