Case number: 8:22-bk-73452 - 25 Salem Road Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    25 Salem Road Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    12/06/2022

  • Last Filing

    01/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-73452-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/06/2022
Debtor dismissed:  01/05/2023
341 meeting:  01/09/2023

Debtor

25 Salem Road Corp

25 Salem Rd
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 85-2091475

represented by
25 Salem Road 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

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
01/07/202314BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
01/05/202313Order Dismissing Case with Notice of Dismissal (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 1/5/2023 (dhc) (Entered: 01/05/2023)
01/05/2023Hearing Held; William Birmingham. Case to be Dismissed (related document(s): 6 Order Scheduling Initial Case Management Conference) (DianeCorsini) (Entered: 01/05/2023)
01/05/2023Hearing Held; Appearance: William Birmingham. Case to be Dismissed (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (DianeCorsini) (Entered: 01/05/2023)
12/14/202212Notice of Appearance and Request for Notice Filed by Shauna M Deluca on behalf of Millenium Trust Company, LLC (Deluca, Shauna) (Entered: 12/14/2022)
12/09/202211BNC Certificate of Mailing with Notice/Order Notice Date 12/09/2022. (Admin.) (Entered: 12/10/2022)
12/09/202210BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/09/2022. (Admin.) (Entered: 12/10/2022)
12/08/20229BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/08/2022. (Admin.) (Entered: 12/09/2022)
12/08/20228BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/08/2022. (Admin.) (Entered: 12/09/2022)
12/08/20227BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/08/2022. (Admin.) (Entered: 12/09/2022)