Shalows 514 Corp.
11
David S Jones
05/06/2025
07/23/2025
Yes
v
CLOSED, MDisCs, SmBus |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Shalows 514 Corp.
514 East 119th Street New York, NY 10035 NEW YORK-NY Tax ID / EIN: 33-4949099 |
represented by |
Shalows 514 Corp.
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 |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 20 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 19)) . Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025) |
07/22/2025 | Case Closed. (Cantrell, Deirdra). (Entered: 07/22/2025) | |
07/21/2025 | 19 | So Ordered Stipulation and Consent Order Signed on 7/21/2025 (I) Granting the United States Trustee's Motion to Dismiss the Debtor's Chapter 11 Case with Prejudice and (II) Imposing a One-Year Ban on Refiling for the Debtor. (Related Doc # 11) (Calderon, Lynda) (Entered: 07/21/2025) |
07/18/2025 | 18 | Certificate of Service (related document(s)17) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 07/18/2025) |
07/17/2025 | 17 | Notice of Proposed Order NOTICE OF EXECUTED STIPULATION AND CONSENT ORDER: (I) GRANTING UNITED STATES TRUSTEES MOTION TO DISMISS DEBTORS CHAPTER 11 CASE WITH PREJUDICE AND (II) IMPOSING A ONE-YEAR BAN ON REFILING FOR THE DEBTOR (related document(s)16, 10, 11) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A - Stipulation and Consent Order)(Schwartz, Andrea) (Entered: 07/17/2025) |
07/08/2025 | 16 | Order Signed on 7/8/2025 Regarding Letters to Withdraw Bankruptcy Case. (related document(s)15, 14) (Calderon, Lynda) (Entered: 07/08/2025) |
07/08/2025 | 15 | Letter Letter to Hon. David S. Jones Responding to Debtor's Letter to Withdraw Bankruptcy Case (related document(s)14) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 07/08/2025) |
07/07/2025 | 14 | Letter to Judge Jones Re: Withdrawal of Bankruptcy. Filed by Shalows 514 Corp.. (Cantrell, Deirdra) (Entered: 07/08/2025) |
06/27/2025 | 13 | Certificate of Service (related document(s)10, 12, 11) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 06/27/2025) |
06/26/2025 | 12 | Affidavit Declaration of Andrea B. Schwartz in Support of United States Trustee's Motion, Pursuant to 11 U.S.C. Sec. 1112, to Dismiss or Convert this Case to a Case Under Chapter 7 of the Code and for Related Relief (related document(s)11) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A-NYDOS Corporate Information # 2 Exhibit B-Property Records # 3 Exhibit C-June 4, 2025 Letter)(Schwartz, Andrea) (Entered: 06/26/2025) |