Case number: 8:19-bk-73839 - 382 IU Willets Corp. - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-73839-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/28/2019
Date terminated:  07/09/2019
Debtor dismissed:  06/24/2019
341 meeting:  06/28/2019

Debtor

382 IU Willets Corp.

204 Centre Island Rd
Oyster Bay, NY 11771
NASSAU-NY
Tax ID / EIN: 83-2758174

represented by
382 IU Willets Corp.

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

 
 
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
07/09/2019Bankruptcy Case Closed. (ssw) (Entered: 07/09/2019)
06/26/201913BNC Certificate of Mailing with Notice/Order Notice Date 06/26/2019. (Admin.) (Entered: 06/27/2019)
06/24/201912Ordered that this case commenced under Chapter 11 of the Bankruptcy Code be and hereby is dismissed. Ordered that Without further order of the Court, the Debtor is precluded from further filing of a Chapter 11 petition for a period of six (6) months from the entry of this order. (RE: related document(s) 1 Petition 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 6/24/2019 (ssw) (Entered: 06/24/2019)
06/19/2019Hearing Held; (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance: Stan Yang: Granted to Dismiss case with Prejudice for 180 days, submit order. (mtagle) (Entered: 06/20/2019)
06/04/201911Notice of Appearance and Request for Notice Filed by Alan H Weinreb on behalf of West Coast Servicing, Inc., (Weinreb, Alan) (Entered: 06/04/2019)
05/31/201910Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of Bayview Loan Servicing, LLC (Terrell Benoza, Tammy) (Entered: 05/31/2019)
05/30/20199BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
05/30/20198BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
05/30/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
05/30/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)