Case number: 1:20-bk-10705 - Luzzos 211 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Luzzos 211 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    03/06/2020

  • Last Filing

    12/27/2021

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10705-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/06/2020
Date terminated:  10/01/2020
Debtor dismissed:  09/28/2020
341 meeting:  10/13/2020

Debtor

Luzzos 211 LLC

211 1ST AVENUE
New York, NY 10003-2982
NEW YORK-NY
Tax ID / EIN: 45-4158168

represented by
Marc Scolnick

Law Office of Marc Scolnick
84-03 Cuthbert Road
Suite 1b
Kew Gardens, NY 11415
718-554-6445
Fax : 718-717-7846
Email: marc@scolnicklaw.com

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Nicholas John Bebirian

SilvermanAcampora, LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6311
Email: nbebirian@silvermanacampora.com

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/01/202017Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 15)) . Notice Date 10/01/2020. (Admin.) (Entered: 10/02/2020)
09/30/202016Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020)
09/29/202015Order Discharging Trustee. (Cappiello, Karen). (Entered: 09/29/2020)
09/28/202014Order signed on 9/28/2020 dismissing chapter 7 case under 11 U.S.C. § 707(a) (Related Doc # 10). (DePierola, Jacqueline) (Entered: 09/28/2020)
09/25/202013Letter of No Objections Received to Trustee's Motion to Dismiss (related document(s) 10) Filed by Nicholas John Bebirian on behalf of Kenneth Silverman. (Bebirian, Nicholas) (Entered: 09/25/2020)
09/16/202012Notice of Adjournment of Hearing on Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a) from September 16, 2020 to September 22, 2020 at 10:00 a.m. (related document(s) 10) filed by Kenneth Silverman on behalf of Kenneth Silverman. with hearing to be held on 9/22/2020 at 10:00 AM at Courtroom 617 (MEW) (Attachments: # 1 Appendix Affidavit of Service)(Silverman, Kenneth) (Entered: 09/16/2020)
09/08/202011Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/13/2020 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 09/08/2020)
08/17/202010Motion to Dismiss Case For Failure to Timely File Required Documents /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a) filed by Kenneth P. Silverman on behalf of Kenneth Silverman with hearing to be held on 9/16/2020 at 10:00 AM at Courtroom 617 (MEW) Responses due by 9/9/2020,. (Attachments: # 1 Affirmation in Support of Motion # 2 Proposed Order # 3 Affidavit of Service) (Silverman, Kenneth) (Entered: 08/17/2020)
08/04/20209Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/8/2020 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 08/04/2020)
07/07/20208Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/4/2020 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 07/07/2020)