Case number: 8:19-bk-74301 - 101 Auto Mall Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    101 Auto Mall Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    06/13/2019

  • Last Filing

    07/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DeBN, CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-74301-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2019
Date terminated:  07/17/2019
Debtor dismissed:  06/28/2019
341 meeting:  07/19/2019

Debtor

101 Auto Mall Inc.

725 Broadway
Amityville, NY 11701
SUFFOLK-NY
Tax ID / EIN: 46-1447321

represented by
101 Auto Mall Inc.

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
07/17/2019Bankruptcy Case Closed (sld) (Entered: 07/17/2019)
07/16/201917Notice of Appearance and Request for Notice Filed by American Express National Bank. (Bharatia, Shraddha) (Entered: 07/16/2019)
06/30/201916BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019)
06/28/201915Order Dismissing Case with Notice of Dismissal (RE: related document(s) 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 6/28/2019 (sld) (Entered: 06/28/2019)
06/26/2019Hearing Held; (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance: Rober zMZohnani: Case Dismissed; So Ordered. (mtagle) (Entered: 06/27/2019)
06/24/201914Letter to Judge Grossman Requesting an Adjournment. Filed by 101 Auto Mall Inc. (RE: related document(s) 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) (dld) (Entered: 06/24/2019)
06/20/201913Affidavit/Certificate of Service Filed by Matthew V Spero on behalf of Route 110 Partners LLC (RE: related document(s) 12 Motion for Relief From Stay filed by Creditor Route 110 Partners LLC) (Spero, Matthew) (Entered: 06/20/2019)
06/20/2019Receipt of Motion for Relief From Stay(8-19-74301-reg) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18111626. Fee amount 181.00. (re: Doc# 12) (U.S. Treasury) (Entered: 06/20/2019)
06/20/201912Motion for Relief from Stay Under Bankruptcy Code Sections 362(d)(1) and (2) or Alternatively Dismiss Chapter 11 Case under Bankruptcy Code Section 1112(b)(1) and Section 105. Objections to be filed on 7/12/2019, 4 p.m.. Fee Amount $181. Filed by Matthew V Spero on behalf of Route 110 Partners LLC. Hearing scheduled for 7/15/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Motion to Lift Automatic Stay or Alternatively Dismiss Chapter 11 Case # 2 Exhibit 1 - Warrant of Eviction # 3 Exhibit 2 - Landlord and Tenant Judgment # 4 Affidavit in Support # 5 Exhibit A - Lease) (Spero, Matthew) Modified on 6/21/2019 to remove presentment date. (mtt (Entered: 06/20/2019)
06/20/201911Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) (Entered: 06/20/2019)