Case number: 8:20-bk-71694 - Miles Away Services, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Miles Away Services, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    03/17/2020

  • Last Filing

    05/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-71694-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2020
Date terminated:  05/14/2020
Debtor dismissed:  04/29/2020
341 meeting:  05/04/2020

Debtor

Miles Away Services, LLC

2099 Brookwold Ct
Baldwin, NY 11510
NASSAU-NY
Tax ID / EIN: 47-4670072

represented by
Miles Away Services, LLC

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
05/14/2020Bankruptcy Case Closed (dnb) (Entered: 05/14/2020)
05/01/202019BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/01/2020. (Admin.) (Entered: 05/02/2020)
04/29/202018Order 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 4/29/2020 (dnb) (Entered: 04/29/2020)
04/28/202017Affidavit/Certificate of Service of Notice of Appearance Filed by Peter B Foster on behalf of PNC Equipment Finance, LLC (RE: related document(s)16 Notice of Appearance filed by Creditor PNC Equipment Finance, LLC) (Foster, Peter) (Entered: 04/28/2020)
04/28/202016Notice of Appearance and Request for Notice Filed by Peter B Foster on behalf of PNC Equipment Finance, LLC (Foster, Peter) (Entered: 04/28/2020)
04/20/2020Hearing Held; (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) Appearance: Stan Yang: Debtor has 48 hours to convert or case will be dismissed. (mtagle) (Entered: 04/21/2020)
04/16/2020Statement Adjourning 341(a) Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 5/4/2020 at 10:00 AM at Teleconference - Central Islip. (Yang, Stan) (Entered: 04/16/2020)
04/15/202015BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/15/2020. (Admin.) (Entered: 04/16/2020)
04/13/202014Amended Response Ryder Transportation Services, Inc.'s Response to Letter filed by Brian F. Bedeau on behalf of the Debtor on March 27, 2020 Filed by Frederick E Schmidt on behalf of Ryder Transportation Services, Inc. (RE: related document(s)12 Response filed by Interested Party Ryder Transportation Services, Inc.) (Attachments: # 1 Declaration) (Schmidt, Frederick) (Entered: 04/13/2020)
04/13/202013Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 17, 2020 @ 9am Filed by United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Yang, Stan) (Entered: 04/13/2020)