Case number: 1:20-bk-10671 - Skygate-Bronx, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Skygate-Bronx, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    03/02/2020

  • Last Filing

    04/09/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10671-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2020
Date terminated:  04/07/2020
Debtor dismissed:  04/07/2020
341 meeting:  05/14/2020

Debtor

Skygate-Bronx, LLC

320 Park Avenue
Suite 2210
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 83-3807133

represented by
Skygate-Bronx, LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/09/20208Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 7)) . Notice Date 04/09/2020. (Admin.) (Entered: 04/10/2020)
04/07/2020Case Closed. (Lopez, Mary). (Entered: 04/07/2020)
04/07/20207Order signed on 4/7/2020 dismissing chapter 11 case (Related Doc # 4). (DePierola, Jacqueline) (Entered: 04/07/2020)
03/31/2020Notice of Continuance of Meeting of Creditors Filed by Greg M. Zipes on behalf of United States Trustee. with meeting to be held on 5/14/2020 (check with U.S. Trustee for location). (Zipes, Greg) (Entered: 03/31/2020)
03/05/20206Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 03/05/2020. (Admin.) (Entered: 03/06/2020)
03/04/20205Certificate of Service (related document(s) 4) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 03/04/2020)
03/04/2020Receipt of Motion to Convert Case 11 to 7( 20-10671-mew) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 4) (Harris) (Entered: 03/04/2020)
03/04/20204Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case hearing on April 7, 2020 at 10:00 am filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 declaration of Greg Zipes # 2 Exhibits A and B to declaration) (Zipes, Greg) (Entered: 03/04/2020)
03/03/20203Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/31/2020 at 01:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Lopez, Mary). (Entered: 03/03/2020)
03/02/20202Order signed on 3/2/2020 scheduling initial case conference. With hearing to be held on 4/7/2020 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 03/02/2020)