Case number: 8:23-bk-72854 - 11412 SA Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11412 SA Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    08/04/2023

  • Last Filing

    07/09/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-72854-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2023
Debtor dismissed:  10/23/2023
341 meeting:  10/02/2023

Debtor

11412 SA Corporation

118-61 Montauk Street
St. Albans, NY 11412
NASSAU-NY
Tax ID / EIN: 93-2716894

represented by
11412 SA Corporation

PRO SE



Trustee

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310
Email: efilings@spallp.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
10/25/202315BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/25/2023. (Admin.) (Entered: 10/26/2023)
10/23/202314Order Dismissing Case with Notice of Dismissal (RE: related document(s)11 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 10/23/2023 (amp) (Entered: 10/23/2023)
10/23/2023Settled without hearing(RE: related document(s) 11 Motion to Dismiss Case Filed by Trustee Kenneth P Silverman); Certificate of No Objection filed #13 - Under Submission (amp) (Entered: 10/23/2023)
10/19/202313Statement Certificate of No Objection Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)11 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Silverman, Kenneth) (Entered: 10/19/2023)
09/28/202312Notice of Appearance and Request for Notice Filed by Gershon Akerman on behalf of NYCTL 1998-2 Trust (Akerman, Gershon) (Entered: 09/28/2023)
09/21/202311Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a). Objections to be filed on 10/16/2023. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 10/23/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in Support of Motion # 2 Proposed Order # 3 Affidavit of Service) (Silverman, Kenneth) (Entered: 09/21/2023)
09/11/2023Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 10/2/2023 at 10:00 AM at Teleconference - Central Islip. (Silverman, Kenneth) (Entered: 09/11/2023)
09/08/202310BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)
09/06/20239Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 11, 2023 at 11:00 a.m. Filed by Kenneth P Silverman (RE: related document(s) Judge / Trustee / 341 Meeting Assignment (Chapter 7)). (Silverman, Kenneth) (Entered: 09/06/2023)
08/06/20238BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/06/2023. (Admin.) (Entered: 08/07/2023)