Case number: 8:23-bk-72066 - 451 Hancock LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    451 Hancock LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    06/08/2023

  • Last Filing

    08/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, TRANSFER, PRVDISM, SubChapterV, SmBsChVPlnDue, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-72066-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/08/2023
Date of Intradistrict transfer:  06/08/2023
Date terminated:  08/02/2023
Debtor dismissed:  06/30/2023
341 meeting:  07/05/2023

Debtor

451 Hancock LLC

71-01 Austin Street
Forest Hills, NY 11375
QUEENS-NY
Tax ID / EIN: 46-4753991

represented by
451 Hancock LLC

PRO SE



Trustee

Ronald J Friedman

RIMON P. C.
100 Jericho Quadrangle
Ste 300
Jericho, NY 11753
516-886-6131

 
 
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
08/02/2023Bankruptcy Case Closed (amp) (Entered: 08/02/2023)
08/02/202318Order to Close Dismissed Case. Signed on 8/2/2023 (amp) (Entered: 08/02/2023)
08/01/202317Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Ronald J Friedman. (Friedman, Ronald) (Entered: 08/01/2023)
07/02/202316BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)
06/30/202315Order 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 6/30/2023 (amp) (Entered: 06/30/2023)
06/28/2023Hearing Held; Appearance: Stan Yang (RE: related document(s) 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel); Case Dismissed; UST to Submit Order (amp) (Entered: 06/28/2023)
06/23/202314Notice of Appearance and Request for Notice Filed by Riyaz G Bhimani on behalf of U.S. Bank National Association, as trustee, on behalf of the holders of the Home Equity Asset Trust 2005-9 Home Equity Pass-Through Certificates, Series 2005-9 (Bhimani, Riyaz) (Entered: 06/23/2023)
06/15/202313BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023)
06/15/202312BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023)
06/15/202311BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023)