Case number: 4:16-bk-36651 - Eastern Atlantic Acquisitions Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Eastern Atlantic Acquisitions Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    09/22/2016

  • Last Filing

    02/06/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 16-36651-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/22/2016
Debtor dismissed:  12/21/2016
341 meeting:  11/09/2016

Debtor

Eastern Atlantic Acquisitions Inc.

14 Cloverdale Road
Monsey, NY 10989
ORANGE-NY
Tax ID / EIN: 00-0000000

represented by
Nicole L. Perskie

The Law Office of Weber and Perskie, LLC
60 Dutch Hill Road
Suite 11B
Orangeburg, NY 10962
609--927-4200
Fax : 845-598-8114
Email: nicoleperskieesq@gmail.com

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov.

Latest Dockets

Date Filed#Docket Text
12/23/201626Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 25)) . Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016)
12/21/201625Order Granting Motion To Dismiss Case With Prejudice for One Year (Related Doc # 15) signed on 12/21/2016. (Kinchen, Gwen) (Entered: 12/21/2016)
12/15/201624Third Operating Report November 2016 Filed by Nicole L. Perskie on behalf of Eastern Atlantic Acquisitions Inc.. (Perskie, Nicole) (Entered: 12/15/2016)
12/15/201623Operating Report October 2016 Filed by Nicole L. Perskie on behalf of Eastern Atlantic Acquisitions Inc.. (Perskie, Nicole) (Entered: 12/15/2016)
12/15/201622First Operating Report September 2016 Filed by Nicole L. Perskie on behalf of Eastern Atlantic Acquisitions Inc.. (Perskie, Nicole) (Entered: 12/15/2016)
12/09/201621Notice of Adjournment of Hearing RE: Case Conference; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016)
12/06/201620Notice of Adjournment of Hearing Re: Response to Motion THE UNITED STATES TRUSTEE'S RESPONSE TO THE DEBTOR'S FAILURE TO COMPLY WITH MINIMUM FILING REQUIREMENTS filed by Alicia M. Leonhard on behalf of United States Trustee; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016)
12/06/201619Notice of Adjournment of Hearing Re: Affirmation in Response to Notice of Hearing (related document(s) 2 ) filed by Holly L Reinhardt on behalf of County of Orange, Commissioner of Finance; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016)
12/06/201618Notice of Adjournment of Hearing Re: Notice of Hearing for failure to comply with minimum filing requirements filed by Clerk, United States Bankruptcy Court; Hearing Not Held and Adjourned to 12/13/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DeCicco, Vincent). (Entered: 12/09/2016)
12/02/201617Letter Requesting Adjournment of Case Status Conference from December 6, 2016 to December 13, 2016, (related document(s) 14 ) Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 12/02/2016)