Club 121 Inc. as successor by merger with Kimtifco
11
Louis A. Scarcella
10/27/2022
07/06/2023
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Club 121 Inc. as successor by merger with Kimtifco Ltd.
121 W. Oak Street Amityville, NY 11701 SUFFOLK-NY Tax ID / EIN: 45-5625064, 11-3352506 fka Kim Tif Co. Ltd. fka Kimtifco Ltd. fka Kim Tif. Co. Ltd. |
represented by |
Neil H Ackerman
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : (516) 228-3396 Email: na@pryormandelup.com Mark E Cohen
Mark E. Cohen, Esq. Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : 516-333-7333 Email: MECESQ2@aol.com Robert L Pryor
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333 7333 Email: rlp@pryormandelup.com |
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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
06/22/2023 | 86 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/22/2023. (Admin.) (Entered: 06/23/2023) |
06/20/2023 | 85 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)75 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). Signed on 6/20/2023 (dhc) (Entered: 06/20/2023) |
06/20/2023 | 84 | Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)81 Small Business Monthly Operating Report B25C filed by Debtor Club 121 Inc. as successor by merger with Kimtifco Ltd.). Signed on 6/20/2023 (George, Danielle) (Entered: 06/20/2023) |
06/16/2023 | 83 | Small Business Monthly Operating Report for Filing Period May 2023 Filed by Neil H Ackerman on behalf of Club 121 Inc. as successor by merger with Kimtifco Ltd. (Ackerman, Neil) (Entered: 06/16/2023) |
06/16/2023 | 82 | Small Business Monthly Operating Report for Filing Period June 1, 2023 - June 16, 2023 Filed by Neil H Ackerman on behalf of Club 121 Inc. as successor by merger with Kimtifco Ltd. (Ackerman, Neil) (Entered: 06/16/2023) |
06/16/2023 | 81 | [DISREGARD- REDACTION REQUIRED. ATTORNEY TO REFILE] Small Business Monthly Operating Report for Filing Period May 2023 Filed by Neil H Ackerman on behalf of Club 121 Inc. as successor by merger with Kimtifco Ltd. (Ackerman, Neil) Modified on 6/20/2023 (George, Danielle). (Entered: 06/16/2023) |
06/08/2023 | Hearing Held; Appearance: Neil Ackerman, Patrick Collins, William Birmingham. Motion Granted to Dismiss Case. Submit Order (related document(s): 75 Motion to Convert Case Chapter 11 to 7 filed by United States Trustee) (DianeCorsini) (Entered: 06/08/2023) | |
05/22/2023 | 80 | Small Business Monthly Operating Report for Filing Period April 2023 Filed by Neil H Ackerman on behalf of Club 121 Inc. as successor by merger with Kimtifco Ltd. (Ackerman, Neil) (Entered: 05/22/2023) |
05/03/2023 | Adjourned Without Hearing (related document(s): 75 Motion to Convert Case Chapter 11 to 7 filed by United States Trustee) Hearing scheduled for 06/08/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 05/03/2023) | |
05/02/2023 | 79 | Letter of Adjournment: Hearing rescheduled from May 11, 2023 at 10:00 to June 8, 2023 at 10:00 Filed by Tae Hyun Whang on behalf of Avatar Amityville Office LLC (Whang, Tae) (Entered: 05/02/2023) |