Case number: 8:13-bk-73799 - Blink Group Management LP - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Blink Group Management LP

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    07/22/2013

  • Last Filing

    08/19/2013

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-13-73799-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/22/2013
Date terminated:  08/19/2013
Debtor dismissed:  08/01/2013
341 meeting:  08/30/2013

Debtor

Blink Group Management LP

90 Jericho Turnpike
Floral Park, NY 11001
NASSAU-NY
Tax ID / EIN: 11-6461723

represented by
Blink Group Management LP

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
08/19/2013Bankruptcy Case Closed (ssw) (Entered: 08/19/2013)
08/03/201311BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/03/2013. (Admin.) (Entered: 08/04/2013)
08/01/201310Order Dismissing this Chapter 11 Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Blink Group Management LP). Signed on 8/1/2013 (ssw). Related document(s) 4 Order to Show Cause for Dismissal of Case. Modified on 8/1/2013 (ssw). (Entered: 08/01/2013)
07/31/2013Hearing Held; Appearances: Brian Schector, Stan Yang, Thomas Gillin and Robert Toporek (related document(s): 4 Order to Show Cause for Dismissal of Case)-MOTION GRANTED-CASE TO BE DISMISSED-UST TO SUBMIT ORDER (dcorsini) (Entered: 07/31/2013)
07/26/20139Affirmation in Support Filed by Gary C Fischoff on behalf of Florence Risman (RE: related document(s)4 Order to Show Cause for Dismissal of Case) (Attachments: # 1 Affidavit of Service) (Fischoff, Gary) (Entered: 07/26/2013)
07/24/20138BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/24/2013. (Admin.) (Entered: 07/25/2013)
07/24/20137BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/24/2013. (Admin.) (Entered: 07/25/2013)
07/24/20136BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/24/2013. (Admin.) (Entered: 07/25/2013)
07/23/20135Court's Service List (RE: related document(s)4 Order to Show Cause for Dismissal of Case) (ssw) (Entered: 07/23/2013)
07/23/20134Order to Show Cause for Dismissal of Case (or) Convert to Chapter 7 for cause pursuant to 11 U.S.C. § 1112(b) . Signed on 7/23/2013 Show Cause hearing to be held on 7/31/2013 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (ssw) (Entered: 07/23/2013)