Case number: 8:19-bk-71274 - 656 Coster Improvement Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    656 Coster Improvement Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    02/21/2019

  • Last Filing

    07/25/2019

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-71274-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/21/2019
Date converted:  03/13/2019
341 meeting:  05/08/2019

Debtor

656 Coster Improvement Corp.

c/o Eran Zarka
98 Cuttermill Road
Suite 3445
Great Neck, NY 11021
SUFFOLK-NY
Tax ID / EIN: 82-2111036

represented by
656 Coster Improvement Corp.

PRO SE



Trustee

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: rlp@pryormandelup.com

 
 
U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
04/17/2019Statement Adjourning 341(a) Meeting of Creditors to 5/8/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 04/17/2019)
04/17/20190Statement Adjourning 341(a) Meeting of Creditors to 5/8/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 04/17/2019)
03/20/201914Notice of Appearance and Request for Notice Filed by Nicole DiStasio on behalf of Nationstar Mortgage LLC d/b/a Mr. Cooper (Attachments: # 1 Aff of Service) (DiStasio, Nicole) (Entered: 03/20/2019)
03/16/201913BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/16/2019. (Admin.) (Entered: 03/17/2019)
03/14/201912Notice of Appointment of Trustee on Conversion from Chapter 11 to Chapter 7. Trustee Robert L. Pryor appointed. Filed by United States Trustee. (Black, Christine) (Entered: 03/14/2019)
03/14/201911Request for Notice - Meeting of Creditors Chapter 7 No Asset (dnb) (Entered: 03/14/2019)
03/14/2019Meeting of Creditors 341(a) meeting to be held on 4/16/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (dnb) (Entered: 03/14/2019)
03/13/201910Order Converting Case Chapter 11 to 7. Trustee Robert L. Pryor added to the case. Debtor shall not transfer, withdraw or make any use of any funds held in any debtor-in-possession bank account, nor shall Debtor transfer, withdraw or make any use of any funds belonging to the bankruptcy estate, unless expressly authorized by Order of this Court. Debtor shall file with the Court the schedule of post-petition debts required by Rule 1019(5) of the Federal Rules of Bankruptcy Procedure so as to be received no later than fourteen (14) days from the date hereof. Debtor shall appear at the meeting of creditors scheduled in the converted case. Debtor shall file with the Court a final report and account required no later than thirty (30) days from the date hereof. Signed on 3/13/2019 (dnb) (Entered: 03/14/2019)
03/13/2019Hearing Held; (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) - Appearance(s) by Stan Yang - COURT TO ISSUE ORDER CONVERTING CASE (ymills) (Entered: 03/13/2019)
02/24/20199BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2019. (Admin.) (Entered: 02/25/2019)