Case number: 7:18-bk-22348 - 163 Bronx River Road Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    163 Bronx River Road Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    03/02/2018

  • Last Filing

    08/08/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-22348-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2018
Debtor dismissed:  07/03/2018
341 meeting:  03/28/2018

Debtor

163 Bronx River Road Corp.

165 Bronx River Road
Yonkers, NY 10704
WESTCHESTER-NY
Tax ID / EIN: 13-3986851

represented by
163 Bronx River Road Corp.

PRO SE



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
represented by
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/03/20187Order signed on 6/27/2018 to Dismiss (related document(s) 5). (Correa, Mimi) (Entered: 07/03/2018)
05/23/2018Receipt of Motion to Convert Case 11 to 7(18-22348-rdd) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 5) (Correa) (Entered: 05/23/2018)
05/22/20186Affidavit of Service (related document(s) 5) filed by Susan A. Arbeit on behalf of United States Trustee. (Arbeit, Susan) (Entered: 05/22/2018)
05/21/20185Motion to Convert Chapter 11 Case to Chapter 7 or, Alternatively Dismiss this Chapter 11 Case filed by Susan A. Arbeit on behalf of United States Trustee with hearing to be held on 6/25/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Arbeit, Susan) (Entered: 05/21/2018)
03/26/2018Pending Deadlines Terminated. (Tavarez, Arturo). (Entered: 03/26/2018)
03/20/20184Notice of Appearance filed by Gary O. Ravert on behalf of 2089-2091 Cedar Avenue Funding. (Ravert, Gary) (Entered: 03/20/2018)
03/12/2018Pending Deadlines Terminated. (Tavarez, Arturo). (Entered: 03/12/2018)
03/07/20183Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 03/07/2018. (Admin.) (Entered: 03/08/2018)
03/05/20182Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/28/2018 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 03/05/2018)
03/02/2018Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/16/2018. Schedule A/B due 3/16/2018. Schedule C due 3/16/2018. Schedule D due 3/16/2018. Schedule E/F due 3/16/2018. Schedule G due 3/16/2018. Schedule H due 3/16/2018. Summary of Assets and Liabilities due 3/16/2018. Statement of Financial Affairs due 3/16/2018. Statement of Operations Due: 3/16/2018. Balance Sheet Due Date:3/16/2018. Cash Flow Statement Due:3/16/2018. Federal Income Tax Return Date: 03/09/2018 Corporate Resolution due 3/16/2018. Incomplete Filings due by 3/16/2018. (Walker, Justin) (Entered: 03/05/2018)