Furth Road Corp.
11
Alan S. Trust
06/14/2023
12/28/2023
Yes
v
RELATED, PlnDue, DsclsDue, DISMISSED, BARDEBTOR |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Furth Road Corp.
1115 Furth Rd Valley Stream, NY 11581 NASSAU-NY Tax ID / EIN: 93-1841855 |
represented by |
Furth 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 |
Date Filed | # | Docket Text |
---|---|---|
10/08/2023 | 23 | BNC Certificate of Mailing with Notice/Order Notice Date 10/08/2023. (Admin.) (Entered: 10/09/2023) |
10/06/2023 | 22 | Order Dismissing Case and Barring Debtor(s) Barred Debtor Furth Road Corp. starting 10/6/2023 to 10/6/2025; the Debtor is prohibited and enjoined from the filing of a subsequent petition under chapter 7, 13 and/or 11 of the Bankruptcy Code in any jurisdiction for a period of two (2) years from the date of this Order, except that Debtor may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing (RE: related document(s)13 Order to Show Cause (Generic)). Signed on 10/6/2023 (one) (Entered: 10/06/2023) |
08/17/2023 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 80269371. (HM) (admin) (Entered: 08/17/2023) | |
08/08/2023 | 21 | Order Granting Motion For Relief From Stay with In Rem Relief for a period of two (2) years after the date of entry of this Order as to property located at 1115 Furth Road, Valley Stream, New York on behalf of L&L Associates Holding Corp and that all other relief sought in the Motion, including any requested waiver of the 14 day stay imposed by Bankruptcy Rule 4001(a)(3), is denied. (Related Doc # 10) Signed on 8/8/2023. (ymm) (Entered: 08/08/2023) |
07/25/2023 | Hearing Held; Appearances: Fred S Kantrow, William J. Birmingham. (RE: related document(s) 10 Motion for Relief From Stay Filed by Creditor L&L Associates Holding Corp.) MOTION GRANTED STAY RELIEF AND IN REM FOR A PERIOD OF TWO YEARS - SETTLE ORDER ON SEVEN (7) DAYS NOTICE; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 07/28/2023) | |
07/25/2023 | Hearing Held; Appearances: Fred S Kantrow. William Birmingham. (RE: related document(s) 13 Order to Show Cause Why This Case Should Not Be Dismissed Or Converted To A Proceeding Under Chapter 7. GRANTED DISMISSAL W/PREJUDICE FOR TWO YEARS - COURT TO ISSUE ORDER (ymm) (Entered: 07/28/2023) | |
07/25/2023 | 20 | Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of L&L Associates Holding Corp. (RE: related document(s)19 Notice of Settlement of Proposed Order filed by Creditor L&L Associates Holding Corp.) (Kantrow, Fred) (Entered: 07/25/2023) |
07/25/2023 | 19 | Notice of Settlement of Proposed Order; Order to be settled for 8/2/23 Filed by Fred S Kantrow on behalf of L&L Associates Holding Corp. (RE: related document(s)10 Motion for Relief From Stay filed by Creditor L&L Associates Holding Corp.) (Attachments: # 1 Proposed Order) (Kantrow, Fred) (Entered: 07/25/2023) |
07/12/2023 | 18 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 07/12/2023. (Admin.) (Entered: 07/13/2023) |
07/10/2023 | 17 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for July 14, 2023 at 10:00am Filed by William J. Birmingham. (Birmingham, William) (Entered: 07/10/2023) |