Case number: 1:25-bk-10927 - Shalows 514 Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Shalows 514 Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    05/06/2025

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10927-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/06/2025
Date terminated:  07/22/2025
Debtor dismissed:  07/21/2025
341 meeting:  06/04/2025

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

Latest Dockets

Date Filed#Docket Text
07/23/202520Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 19)) . Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025)
07/22/2025Case Closed. (Cantrell, Deirdra). (Entered: 07/22/2025)
07/21/202519So 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)
07/18/202518Certificate of Service (related document(s)17) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 07/18/2025)
07/17/202517Notice 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)
07/08/202516Order Signed on 7/8/2025 Regarding Letters to Withdraw Bankruptcy Case. (related document(s)15, 14) (Calderon, Lynda) (Entered: 07/08/2025)
07/08/202515Letter 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)
07/07/202514Letter to Judge Jones Re: Withdrawal of Bankruptcy. Filed by Shalows 514 Corp.. (Cantrell, Deirdra) (Entered: 07/08/2025)
06/27/202513Certificate 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)
06/26/202512Affidavit 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)