Case number: 8:25-bk-70442 - 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

    02/03/2025

  • Last Filing

    03/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70442-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/03/2025
Debtor dismissed:  03/04/2025
341 meeting:  03/05/2025

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
03/04/202510Order 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 3/4/2025 (amp) (Entered: 03/04/2025)
03/03/2025Hearing 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, UST to Submit Order (amp) (Entered: 03/03/2025)
02/13/20259BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
02/12/20258Notice of Appearance and Request for Notice Filed by Michael J Chatwin on behalf of Newrez LLC d/b/a Shellpoint Mortgage Servicing (Chatwin, Michael) (Entered: 02/12/2025)
02/11/20257Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 3/5/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 02/11/2025)
02/06/20256BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/05/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025)
02/04/20254Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 3/3/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 2/18/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 154 Mott Corp) (alh) (Entered: 02/04/2025)
02/03/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335238. (NP) (admin) (Entered: 02/04/2025)
02/03/20253Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/3/2025. 20 Largest Unsecured Creditors due 2/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/18/2025. Schedule A/B due 2/18/2025. Schedule D due 2/18/2025. Schedule E/F due 2/18/2025. Schedule G due 2/18/2025. Schedule H due 2/18/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/18/2025. List of Equity Security Holders due 2/18/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/18/2025. Incomplete Filings due by 2/18/2025. (alh) (Entered: 02/03/2025)