Case number: 8:20-bk-70043 - 132 W 165 Improvement Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    132 W 165 Improvement Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    01/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-70043-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/03/2020
Debtor dismissed:  02/12/2020
341 meeting:  02/07/2020

Debtor

132 W 165 Improvement Corp.

98 Cuttermill Road
Suite 3445
Great Neck, NY 11021
NASSAU-NY
Tax ID / EIN: 82-3785063

represented by
132 W 165 Improvement 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
02/14/202012BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/14/2020. (Admin.) (Entered: 02/16/2020)
02/12/202011Order Dismissing Case with Notice of Dismissal (RE: related document(s) 6 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 2/12/2020 (dld) (Entered: 02/12/2020)
02/10/2020Settled without hearing (related document(s): 6 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) , No attorney; no hearing, Case Dismissed, UST to submit order (mtagle) (Entered: 02/11/2020)
01/08/202010BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 01/08/2020. (Admin.) (Entered: 01/09/2020)
01/08/20209BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2020. (Admin.) (Entered: 01/09/2020)
01/08/20208BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/08/2020. (Admin.) (Entered: 01/09/2020)
01/06/20207Meeting of Creditors 341(a) meeting to be held on 2/7/2020 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (vab) (Entered: 01/06/2020)
01/05/20205BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/05/2020. (Admin.) (Entered: 01/06/2020)
01/03/2020Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 327267. (GA) (admin) (Entered: 01/03/2020)
01/03/20204Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/3/2020. 20 Largest Unsecured Creditors due 1/3/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/17/2020. Schedule A/B due 1/17/2020. Schedule D due 1/17/2020. Schedule E/F due 1/17/2020. Schedule G due 1/17/2020. Schedule H due 1/17/2020. List of Equity Security Holders due 1/17/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/17/2020. Incomplete Filings due by 1/17/2020. (vab) (Entered: 01/03/2020)