Case number: 8:23-bk-70606 - 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

    02/22/2023

  • Last Filing

    03/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-70606-las

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/22/2023
Debtor dismissed:  03/09/2023
341 meeting:  03/28/2023

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
03/09/202313Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 3/9/2023 (dhc) (Entered: 03/09/2023)
03/09/2023Hearing Held; Appearance: William Birmingham. Case Dismissed (related document(s): 5 Order Scheduling Initial Case Management Conference) (DianeCorsini) (Entered: 03/09/2023)
03/09/2023Hearing Held; Appearance: William Birmingham. Case Dismissed (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (DianeCorsini) (Entered: 03/09/2023)
03/06/2023Receipt of Motion for Relief From Stay( 8-23-70606-las) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21451168. Fee amount 188.00. (re: Doc# 12) (U.S. Treasury) (Entered: 03/06/2023)
03/06/202312Motion for Relief from Stay and In-Rem Relief from Stay. Objections to be filed on 3/23/2023. Fee Amount $188. Filed by Shauna M Deluca on behalf of Millennium Trust Company, LLC as Custodian FBO Prime Meridian NPL, LLC. Hearing scheduled for 3/30/2023 at 10:00 AM at Teleconference - Central Islip. (Attachments: # 1 Motion for Relief from the Automatic Stay and In-Rem Relief from Stay # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit Loan Documents # 5 Exhibit JFS # 6 Exhibit Notice of Sale # 7 Exhibit Deficiency Notice # 8 Exhibit Notice of Sale 2 # 9 Exhibit Valuation) (Deluca, Shauna) Modified on 3/8/2023 (dhc). (Entered: 03/06/2023)
02/25/202311BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/25/2023. (Admin.) (Entered: 02/26/2023)
02/25/202310BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/25/2023. (Admin.) (Entered: 02/26/2023)
02/24/20239BNC Certificate of Mailing with Notice/Order Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)
02/24/20238BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)
02/24/20237BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)