Case number: 8:25-bk-71069 - Bittersweet HB LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bittersweet HB LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/21/2025

  • Last Filing

    07/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71069-ast

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/21/2025
Date terminated:  07/10/2025
Debtor dismissed:  06/09/2025
341 meeting:  07/14/2025

Debtor

Bittersweet HB LLC

579 Broadway
Massapequa, NY 11758
SUFFOLK-NY
Tax ID / EIN: 99-2370399

represented by
Bittersweet HB LLC

PRO SE



Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
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
07/10/2025Bankruptcy Case Closed (ylr) (Entered: 07/10/2025)
06/11/202514BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)
06/09/202513Order Dismissing Case with Notice of Dismissal. (RE: related document(s)7 Generic Order). Signed on 6/9/2025 (ylr) (Entered: 06/09/2025)
06/06/202512BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)
06/04/202511Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by United States Trustee. Hearing scheduled for 8/6/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Black, Christine) (Entered: 06/04/2025)
05/30/2025Receipt of Motion for Relief From Stay( 8-25-71069-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23656131. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 05/30/2025)
05/30/202510Motion for Relief from Stay Re: 13 Bittersweet South, Hampton Bays, New York 11946, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of Wells Fargo Bank, N.A.. Hearing scheduled for 7/23/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 MFR pt2) (Arnold, Jenelle) (Entered: 05/30/2025)
05/22/2025Trustee's Notice of Continued Meeting of Creditors Filed by Christine H Black. 341(a) Meeting Adjourned to 7/14/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 05/22/2025)
04/24/2025Trustee's Notice of Continued Meeting of Creditors Filed by Christine H Black. 341(a) Meeting Adjourned to 5/22/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 04/24/2025)
04/09/20259Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Wells Fargo Bank, N.A. (Arnold, Jenelle) (Entered: 04/09/2025)