Case number: 7:19-bk-23195 - 7777 NY, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    7777 NY, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    06/19/2019

  • Last Filing

    10/25/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23195-rdd

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/19/2019
Date terminated:  10/25/2019
Debtor dismissed:  09/11/2019
341 meeting:  07/24/2019

Debtor

7777 NY, LLC

P.O. Box 1176
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 86-2111179

represented by
7777 NY, LLC

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
Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: andy.velez-rivera@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/2019Case Closed. (Correa, Mimi). (Entered: 10/25/2019)
09/13/20198Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 7)) . Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019)
09/11/2019Pending Deadlines Terminated: Case Dismissed (Rai, Narotam) (Entered: 09/11/2019)
09/11/20197Order signed on 9/11/2019 Dismissing Chapter 11 Case (Related Doc # 5). (Rai, Narotam) (Entered: 09/11/2019)
07/12/20196Notice of Adjournment of Hearing - Notice of Adjournment of Meeting of Creditors (to September 19, 2019, at 1:00 p.m.), filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Velez-Rivera, Andrew) (Entered: 07/12/2019)
07/12/20195Motion to Dismiss Case filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 9/10/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 9/3/2019,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Proposed Order) (Velez-Rivera, Andrew) (Entered: 07/12/2019)
06/21/20194Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/21/2019. (Admin.) (Entered: 06/22/2019)
06/19/20193[Duplicate Terminated] Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/24/2019 at 01:30 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) Modified on 6/19/2019 (Correa, Mimi). (Entered: 06/19/2019)
06/19/20192Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/24/2019 at 01:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 06/19/2019)
06/19/2019Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/5/2019. Schedule A/B due 7/3/2019. Schedule D due 7/3/2019. Schedule E/F due 7/3/2019. Schedule G due 7/3/2019. Schedule H due 7/3/2019. Summary of Assets and Liabilities due 7/3/2019. Statement of Financial Affairs due 7/3/2019. 20 Largest Unsecured Creditors due 7/3/2019. Declaration of Schedules due 7/3/2019. Corporate Resolution due 7/3/2019. Local Rule 1007-2 Affidavit due by: 7/3/2019. Corporate Ownership Statement due by: 7/3/2019. Incomplete Filings due by 7/3/2019. (Walker, Justin) (Entered: 06/19/2019)