Case number: 7:20-bk-22125 - Destro Developers LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Destro Developers LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert D. Drain

  • Filed

    01/24/2020

  • Last Filing

    05/18/2020

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22125-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2020
Debtor dismissed:  05/04/2020
341 meeting:  03/03/2020

Debtor

Destro Developers LLC

30 Mirror Lake
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 84-4421579

represented by
Destro Developers LLC

PRO SE



Trustee

Mark S. Tulis

Tulis Wilkes Huff & Geiger LLP
220 White Plains Road
2nd Floor
Tarrytown, NY 10591
(914) 747-4400

represented by
Mark S. Tulis

Tulis Wilkes Huff & Geiger LLP
220 White Plains Road
2nd Floor
Tarrytown, NY 10591
(914) 747-4400
Fax : (914) 460-8685
Email: mtulis.trustee@gmail.com

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
 
 

Latest Dockets

Date Filed#Docket Text
05/04/20206Order signed on 5/4/2020 Dismissing Chapter 7 Case (Related Doc # 5). (Rai, Narotam) (Entered: 05/04/2020)
03/13/20205Motion to Dismiss Case Pursuant to 11 U.S.C. Section 707(a)(1), (related document(s) 4) filed by Mark S. Tulis on behalf of Mark S. Tulis. (Tulis, Mark) (Entered: 03/13/2020)
03/13/20204Notice of Presentment of Order Dismissing Case, filed by Mark S. Tulis on behalf of Mark S. Tulis. with presentment to be held on 4/29/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse Objections due by 4/28/2020, (Attachments: # 1 Proposed Order # 2 Affidavit of Service)(Tulis, Mark) (Entered: 03/13/2020)
01/26/20203Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)
01/24/20202Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/3/2020 at 09:30 AM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 01/24/2020)
01/24/2020Deficiencies Set: Section 521(i) Incomplete Filing Date: 3/9/2020. Schedule E/F due 2/7/2020. Schedule G due 2/7/2020. Schedule H due 2/7/2020. Corporate Resolution due 2/7/2020. Corporate Ownership Statement due by: 2/7/2020. Incomplete Filings due by 2/7/2020. (Walker, Justin) (Entered: 01/24/2020)
01/24/20201Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 51326. Filed by Destro Developers LLC . (Walker, Justin) Modified on 1/25/2020 (Correa, Mimi). (Entered: 01/24/2020)