544 Beach 67 St 18 LLC
11
Jil Mazer-Marino
08/11/2025
11/01/2025
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM, HoldDisc, DISMISSED, BARDEBTOR |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 544 Beach 67 St 18 LLC
2621 E 63 St Brooklyn, NY 11234 KINGS-NY Tax ID / EIN: 86-1732246 |
represented by |
544 Beach 67 St 18 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 |
represented by |
Greg Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/01/2025 | 16 | BNC Certificate of Mailing with Notice/Order Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025) |
| 10/30/2025 | 15 | Order Dismissing Chapter 11 Case with a Two Year Bar to Refiling. Barred Debtor 544 Beach 67 St 18 LLC starting 10/30/2025 to 10/30/2027. Ordered, that, pursuant to 11 U.S.C. § 1112(b), the Bankruptcy Case is hereby dismissed. Ordered, that the Debtor is barred from filing a voluntary petition for relief under any chapter of the Bankruptcy Code in any jurisdiction for a period of two-years after the entry of this Order. (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 10/30/2025 (ylr) (Entered: 10/30/2025) |
| 10/16/2025 | Hearing Held; (RE: related document(s)12 Motion to Dismiss or Convert Filed by Greg Zipes on behalf of Office of the United States Trustee.) - No Opposition - Granted; Submit Order Dismissing Case (tml) (Entered: 10/16/2025) | |
| 10/16/2025 | Hearing Held; (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Trustee's motion to dismiss granted (tml) (Entered: 10/16/2025) | |
| 10/16/2025 | Hearing Held; (RE: related document(s)8 Order Scheduling Initial Case Management Conference) - Marked Off / Trustee's motion to dismiss granted (tml) (Entered: 10/16/2025) | |
| 10/15/2025 | Adjourned Without Hearing - Hearing scheduled for 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)12 Motion to Dismiss or Convert Filed by Greg Zipes on behalf of Office of the United States Trustee.) (tml) (Entered: 10/16/2025) | |
| 10/15/2025 | Adjourned Without Hearing - Hearing scheduled for 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (tml) (Entered: 10/16/2025) | |
| 10/15/2025 | Adjourned Without Hearing - Status hearing to be held on 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 10/16/2025) | |
| 09/25/2025 | Adjourned Without Hearing - Hearing scheduled for 10/15/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtors Failure to be Represented by Counsel.) (tml) (Entered: 09/27/2025) | |
| 09/24/2025 | Hearing Held and Adjourned; Appearances: Shannon Scott from the Office of the United States Trustee. Status hearing to be held on 10/15/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/26/2025) |