Case number: 8:24-bk-73679 - 35 West Santa Barbara LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    35 West Santa Barbara LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    09/24/2024

  • 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 #: 8-24-73679-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


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

Debtor

35 West Santa Barbara LLC

579 Broadway
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 84-2128256

represented by
35 West Santa Barbara 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

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
10/19/202410BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/19/2024. (Admin.) (Entered: 10/20/2024)
10/17/20249Order Dismissing Chapter 11 Case with Notice of Dismissal. (RE: related document(s)5 Generic Order). Signed on 10/17/2024 (ylr) (Entered: 10/17/2024)
09/28/20248BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/28/2024. (Admin.) (Entered: 09/29/2024)
09/27/20247BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/27/2024. (Admin.) (Entered: 09/28/2024)
09/26/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/26/2024. (Admin.) (Entered: 09/27/2024)
09/26/20245Order Directing Debtor to Obtain Counsel and File Schedules. Ordered, that Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before October 4, 2024. Ordered, that Debtor shall file all schedules and statements required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by October 4, 2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 35 West Santa Barbara LLC). Signed on 9/26/2024 (ylr) (Entered: 09/26/2024)
09/24/2024Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80272355. (OE) (admin) (Entered: 09/24/2024)
09/24/20244Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 10/24/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 09/24/2024)
09/24/20243Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/24/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/24/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/24/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/24/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/8/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/8/2024. Schedule A/B due 10/8/2024. Schedule C due 10/8/2024. Schedule D due 10/8/2024. Schedule E/F due 10/8/2024. Schedule G due 10/8/2024. Schedule H due 10/8/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/8/2024. List of Equity Security Holders due 10/8/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/8/2024. Incomplete Filings due by 10/8/2024. (ssw) (Entered: 09/24/2024)
09/24/20242Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Swenton, Ronald Joseph Sr. (ssw) (Entered: 09/24/2024)