Case number: 1:25-bk-41287 - 185 Euclid Ave Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    185 Euclid Ave Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/19/2025

  • Last Filing

    05/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41287-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2025
Debtor dismissed:  05/05/2025
341 meeting:  04/21/2025

Debtor

185 Euclid Ave Corp.

185 Euclid Ave
Brooklyn, NY 11208
KINGS-NY
Tax ID / EIN: 81-2713612

represented by
185 Euclid Ave 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
05/08/202517BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025)
05/08/202516BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025)
05/05/202515Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 5/5/2025 (drk) (Entered: 05/06/2025)
04/30/2025Hearing Held; - (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) Case Dismssed; Court to issue order (jag) (Entered: 04/30/2025)
04/30/2025Hearing Held; - (RE: related document(s)8 Order Scheduling Initial Case Management Conference) Marked Off (jag) (Entered: 04/30/2025)
04/11/2025Receipt of Motion for Relief From Stay( 1-25-41287-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23518651. Fee amount 199.00. (re: Doc# 14) (U.S. Treasury) (Entered: 04/11/2025)
04/11/202514Motion for Relief from Stay or Alternatively Motion to Dismiss Case. Objections to be filed on 05/28/2025. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for Poser Investments Inc. Hearing scheduled for 6/4/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion for Order Pursuant to § 1112(b) of the Bankruptcy Code Dismissing C # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) (Rozea, Michael) (Entered: 04/11/2025)
04/10/202513(COUNSEL ADVISED TO REFILE AND PAY FEE) Motion to Dismiss Case or Alternatively Granting Relief From the Automatic Stay. Objections to be filed on 05/28/2025. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for Poser Investments Inc. Hearing scheduled for 6/4/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion for Order Pursuant to § 1112(b) of the Bankruptcy Code Dismissing C # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) (Rozea, Michael)Modified on 4/11/2025 (drk). (Entered: 04/10/2025)
03/31/202512Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for Poser Investments Inc (Rozea, Michael) (Entered: 03/31/2025)
03/30/202511BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025)