451 Hancock LLC
11
Robert E. Grossman
06/08/2023
08/02/2023
Yes
v
Repeat, TRANSFER, PRVDISM, SubChapterV, SmBsChVPlnDue, SmBus, DISMISSED, CLOSED |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/02/2023 | Bankruptcy Case Closed (amp) (Entered: 08/02/2023) | |
08/02/2023 | 18 | Order to Close Dismissed Case. Signed on 8/2/2023 (amp) (Entered: 08/02/2023) |
08/01/2023 | 17 | Chapter 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) |
07/02/2023 | 16 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023) |
06/30/2023 | 15 | Order 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) |
06/28/2023 | Hearing 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) | |
06/23/2023 | 14 | Notice 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) |
06/15/2023 | 13 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023) |
06/15/2023 | 12 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023) |
06/15/2023 | 11 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023) |