101 Auto Mall Inc.
11
Robert E. Grossman
06/13/2019
07/17/2019
Yes
v
PlnDue, DsclsDue, DeBN, CLOSED, DISMISSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/17/2019 | Bankruptcy Case Closed (sld) (Entered: 07/17/2019) | |
07/16/2019 | 17 | Notice of Appearance and Request for Notice Filed by American Express National Bank. (Bharatia, Shraddha) (Entered: 07/16/2019) |
06/30/2019 | 16 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019) |
06/28/2019 | 15 | Order 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) |
06/26/2019 | Hearing 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) | |
06/24/2019 | 14 | Letter 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) |
06/20/2019 | 13 | Affidavit/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) |
06/20/2019 | Receipt 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) | |
06/20/2019 | 12 | Motion 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) |
06/20/2019 | 11 | Notice 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) |