Case number: 8:24-bk-73579 - 154 Mott Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    154 Mott Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    09/17/2024

  • Last Filing

    11/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73579-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/17/2024
Debtor dismissed:  10/24/2024
341 meeting:  10/17/2024

Debtor

154 Mott Corp

587 Miller Ave
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 82-2430896

represented by
154 Mott 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

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
10/24/20249Endorsed Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 10/24/2024 (amp) (Entered: 10/24/2024)
10/23/2024Hearing Held; - Appearances: Stan Y Yang. (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel); Case Dismissed; So Ordered the Record (amp) (Entered: 10/23/2024)
10/03/20248Notice of Appearance and Request for Notice Filed by Robert W. Griswold on behalf of Newrez LLC d/b/a Shellpoint Mortgage Servicing (Griswold, Robert) (Entered: 10/03/2024)
09/21/20247BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 09/21/2024. (Admin.) (Entered: 09/22/2024)
09/20/20246BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/20/2024. (Admin.) (Entered: 09/21/2024)
09/19/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/19/2024. (Admin.) (Entered: 09/20/2024)
09/19/20244Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 10/23/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 10/3/2024. (RE: related document(s)2 Deficient Filing Chapter 11) (sxl) (Entered: 09/19/2024)
09/17/2024Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80272273. (SL) (admin) (Entered: 09/17/2024)
09/17/20243Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 10/17/2024 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 09/17/2024)
09/17/20242Deficient Filing Chapter 11 Attachment to Voluntary Petition for Non-Individuals Ch 11 due 9/17/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/17/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/17/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/17/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/1/2024. Schedule A/B due 10/1/2024. Schedule D due 10/1/2024. Schedule E/F due 10/1/2024. Schedule G due 10/1/2024. Schedule H due 10/1/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/1/2024. List of Equity Security Holders due 10/1/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/1/2024. Incomplete Filings due by 10/1/2024. (sxl) (Entered: 09/17/2024)