Bronx River Strategies, LLC
11
Elizabeth S. Stong
02/25/2026
05/14/2026
Yes
v
| PlnDue, DsclsDue, HoldDisc, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bronx River Strategies, LLC
74 Main Street Tuckahoe, NY 10707 WESTCHESTER-NY Tax ID / EIN: 82-5351064 |
represented by |
Muhammad Ikhlas
Davis Ndanusa Ikhlas & Saleem LLP 26 Court Street Suite 603 Brooklyn, NY 11242 646-205-3218 Email: mikhlas@dnislaw.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 |
|---|---|---|
| 05/10/2026 | 23 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 5/10/2026 (one) (Entered: 05/11/2026) |
| 05/07/2026 | Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix, 2 Deficient Filing Chapter 11) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 05/07/2026 (This is a text Order, no document is attached) (sej) (Entered: 05/07/2026) | |
| 05/07/2026 | Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 05/07/2026 (This is a text Order, no document is attached) (sej) (Entered: 05/07/2026) | |
| 05/07/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)16 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Submit order. (sej) (Entered: 05/07/2026) | |
| 05/06/2026 | 22 | Response /Opposition to Motion to Dismiss Filed by Muhammad Ikhlas on behalf of Bronx River Strategies, LLC (RE: related document(s)16 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Declaration in Opposition to Motion to Dismiss) (Ikhlas, Muhammad) (Entered: 05/06/2026) |
| 05/06/2026 | Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee. Show Cause hearing to be held on 05/07/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) (sej) (Entered: 05/06/2026) | |
| 05/06/2026 | Hearing Held and Adjourned; - Appearances: Debtor, Office of the United States Trustee. Status hearing to be held on 05/07/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (sej) (Entered: 05/06/2026) | |
| 05/06/2026 | 21 | List of Creditors Filed by Muhammad Ikhlas on behalf of Bronx River Strategies, LLC (Ikhlas, Muhammad) (Entered: 05/06/2026) |
| 05/05/2026 | Receipt of Motion for Relief From Stay( 1-26-40882-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24597418. Fee amount 199.00. (re: Doc# 20) (U.S. Treasury) (Entered: 05/05/2026) | |
| 05/05/2026 | 20 | Motion for Relief from Stay re: 22 East Booker Avenue, Wyandanch, New York 11798-0000. Objections to be filed on 06/18/2026. Fee Amount $199. Filed by Kevin R Toole on behalf of U.S. Bank Trust National Association. Hearing scheduled for 6/25/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A1 # 3 Exhibit A2 # 4 Exhibit A3 # 5 Exhibit A4 # 6 Exhibit A5 # 7 Exhibit B # 8 Exhibit C # 9 Exhibit D # 10 Exhibit E # 11 Proposed Order # 12 Certificate of Service) (Toole, Kevin) (Entered: 05/05/2026) |