Case number: 1:20-bk-11366 - Grand Ave House LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Grand Ave House LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    06/05/2020

  • Last Filing

    08/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11366-rg

Assigned to: Judge Robert E. Grossman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/05/2020
Date terminated:  08/06/2020
Debtor dismissed:  08/03/2020
341 meeting:  08/06/2020

Debtor

Grand Ave House LLC

2153 Grand Concourse
Bronx, NY 10452
BRONX-NY
Tax ID / EIN: 85-1077474

represented by
Grand Ave House 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
08/06/2020Case Closed. (Ho, Amanda). (Entered: 08/06/2020)
08/05/202010Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 9)) . Notice Date 08/05/2020. (Admin.) (Entered: 08/06/2020)
08/03/20209Order Signed on 8/3/2020 Dismissing this Chapter 11 Case. (Related Doc # 6) (Calderon, Lynda) (Entered: 08/03/2020)
06/17/20208Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 7)) . Notice Date 06/17/2020. (Admin.) (Entered: 06/18/2020)
06/15/20207Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 7/28/2020 at 10:00 AM at Courtroom 501 (RG) (Ho, Amanda). (Entered: 06/15/2020)
06/12/2020Receipt of Motion to Convert Case 11 to 7( 20-11366-rg) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 6) (Harris) (Entered: 06/12/2020)
06/12/20206Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case with hearing on July 28, 2020 at 10:00 am filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration of Greg Zipes # 2 Exhibit A to Zipes Declaration) (Zipes, Greg) (Entered: 06/12/2020)
06/12/2020Notice of Continuance of Meeting of Creditors Filed by Greg M. Zipes on behalf of United States Trustee. 341(a) meeting to be held on 8/6/2020 at 12:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Zipes, Greg) (Entered: 06/12/2020)
06/10/20205Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 06/10/2020. (Admin.) (Entered: 06/11/2020)
06/10/20204Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/10/2020. (Admin.) (Entered: 06/11/2020)