Case number: 8:22-bk-73422 - 5 Shore DriveKP, Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    5 Shore DriveKP, Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    12/02/2022

  • Last Filing

    03/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, PlnDue, DsclsDue, DISMISSED, HoldClose



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-73422-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/02/2022
Debtor dismissed:  01/12/2023

Debtor

5 Shore DriveKP, Inc

5 Shore Drive
Kings Point, NY 11024
NASSAU-NY
Tax ID / EIN: 92-1176727

represented by
5 Shore DriveKP, 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
01/14/202329BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023)
01/12/202328Endorsed 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 1/12/2023 (one) (Entered: 01/12/2023)
01/09/2023Hearing Held; Appearance: Gregory A Blue. (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) Granted; case dismissed for failure to retain Counsel. (mtt) (Entered: 01/09/2023)
01/09/2023Hearing Held; Appearance: Gregory A Blue. (RE: related document(s) 18 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) Granted, Case Dismissed, hold case open until appeal is resolved. (mtt) (Entered: 01/09/2023)
12/22/202227BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/22/2022. (Admin.) (Entered: 12/23/2022)
12/22/202226BNC Certificate of Mailing with Notice/Order Notice Date 12/22/2022. (Admin.) (Entered: 12/23/2022)
12/21/2022Receipt of Appeal Filing Fee - $298.00. Receipt Number 266955. (AH) (admin) (Entered: 12/21/2022)
12/20/202225Notice of Docketing Record on Appeal to District Court. Civil Action Number: 22-cv-07747 District Court Judge Gary R. Brown assigned. (RE: related document(s)21 Notice of Appeal filed by Debtor 5 Shore DriveKP, Inc) (one) (Entered: 12/20/2022)
12/20/202224Transmittal of Notice of Appeal to District Court (RE: related document(s)15 Order on Motion For Relief From Stay, 21 Notice of Appeal filed by Debtor 5 Shore DriveKP, Inc) (Attachments: # 1 BK Docket) (one) (Entered: 12/20/2022)
12/20/202223Notice to Parties of Requirements, Deadlines (RE: related document(s)21 Notice of Appeal filed by Debtor 5 Shore DriveKP, Inc) (one) (Entered: 12/20/2022)