Case number: 8:24-bk-70218 - 88 Marion Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    88 Marion Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    01/18/2024

  • Last Filing

    03/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-70218-las

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/18/2024
Date terminated:  03/01/2024
Debtor dismissed:  02/08/2024
341 meeting:  02/20/2024

Debtor

88 Marion Street LLC

104 S. Central Ave
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 82-0598376

represented by
88 Marion Street LLC

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
03/01/2024Bankruptcy Case Closed (dhc) (Entered: 03/01/2024)
02/10/202418BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/10/2024. (Admin.) (Entered: 02/11/2024)
02/08/202417Order 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 2/8/2024 (dhc) (Entered: 02/08/2024)
02/08/2024Hearing Held; Appearance: William Birgingham, Meshulami Hass. Case Dismissed. Court to issue order (related document(s): 7 Order Scheduling Initial Case Management Conference) (DianeCorsini) (Entered: 02/08/2024)
02/08/2024Hearing Held; Appearance: William Birgingham, Meshulami Hass.. Case Dismissed. Court to issue order (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (DianeCorsini) (Entered: 02/08/2024)
01/28/202416BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)
01/26/202415Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 20, 2024 at 2:00pm Filed by William J. Birmingham. (Birmingham, William) (Entered: 01/26/2024)
01/25/202414Notice of Appearance and Request for Notice Filed by Kenneth J Flickinger on behalf of Toorak Capital Partners, LLC (Flickinger, Kenneth) (Entered: 01/25/2024)
01/24/202413Notice of Appearance and Request for Notice Filed by Stephen Forte on behalf of Toorak Capital Partners, LLC (Forte, Stephen) (Entered: 01/24/2024)
01/24/202412Notice of Appearance and Request for Notice Filed by Jason A Nagi on behalf of Toorak Capital Partners, LLC (Nagi, Jason) (Entered: 01/24/2024)