Case number: 7:19-bk-22128 - Cong. Bais Shlomo Menachem, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Cong. Bais Shlomo Menachem, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/25/2019

  • Last Filing

    04/24/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-22128-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/25/2019
Date terminated:  04/24/2019
Debtor dismissed:  04/22/2019
341 meeting:  04/11/2019

Debtor

Cong. Bais Shlomo Menachem, Inc.

5 Ashel Ln
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 22-3848882

represented by
Cong. Bais Shlomo Menachem, Inc.

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
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
04/24/20199Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 8)) . Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
04/24/2019Case Closed. (Correa, Mimi). (Entered: 04/24/2019)
04/22/20198Order signed on 4/22/2019 Granting Motion To Dismiss Case (Related Doc # 4) . (Tavarez, Arturo) (Entered: 04/22/2019)
03/01/20197Certificate of Mailing. (related document(s) (Related Doc # 6)) . Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
02/27/20196Notice of Adjournment of Hearing Re: Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee (related document(s) 4) with hearing to be held on 4/19/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Correa, Mimi) (Entered: 02/27/2019)
02/19/20195Certificate of Service (related document(s) 4) Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 02/19/2019)
02/19/20194Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee with hearing to be held on 4/8/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Declaration of Greg Zipes # 2 Exhibit A- petition # 3 Exhibit B - IDI checklist) (Zipes, Greg) (Entered: 02/19/2019)
02/19/2019Notice of Continuance of Meeting of Creditors Filed by Greg M. Zipes on behalf of United States Trustee. with meeting to be held on 4/11/2019 (check with U.S. Trustee for location). (Zipes, Greg) (Entered: 02/19/2019)
01/27/20193Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/25/20192Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/20/2019 at 01:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 01/25/2019)