Case number: 7:23-bk-22451 - Oh So Jazzy LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Oh So Jazzy LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    06/13/2023

  • Last Filing

    08/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22451-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2023
Date terminated:  08/17/2023
Debtor dismissed:  08/08/2023
341 meeting:  07/13/2023

Debtor

Oh So Jazzy LLC

77 Main St
Nyack, NY 10960
ROCKLAND-NY
Tax ID / EIN: 84-5111242

represented by
Oh So Jazzy LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/17/2023Case Closed. (Rai, Narotam) (Entered: 08/17/2023)
08/10/202315Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 08/10/2023. (Admin.) (Entered: 08/11/2023)
08/08/202314Order Dismissing Chapter 11 Case Signed On 8/8/2023 (related document(s)7, 9) (Ebanks, Liza) (Entered: 08/08/2023)
07/21/2023Receipt of Motion for Relief from Stay (fee)( 23-22451-shl) [motion,185] ( 188.00) Filing Fee. Receipt number A16284638. Fee amount 188.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 07/21/2023)
07/21/202313Motion for Relief from Stay 42 Hickory Lane, Garnerville, NY 10923 filed by Kevin Toole on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 EBO TRUST with hearing to be held on 9/6/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Motion # 2 Exhibits # 3 Proposed Order # 4 Certificate of Service) (Toole, Kevin) (Entered: 07/21/2023)
07/18/202312Notice of Appearance filed by Kevin Toole on behalf of U.S. Bank Trust National Association. (Toole, Kevin) (Entered: 07/18/2023)
07/11/202311Notice of Meeting of Creditors Telephonic Instruction/Dial-in Information filed by Tara Tiantian on behalf of United States Trustee. 341(a) meeting to be held on 7/13/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Tiantian, Tara) (Entered: 07/11/2023)
06/29/202310Certificate of Service re. Statement of the UST Regarding Dismissal of this Chapter 11 Case (related document(s)7) filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 06/29/2023)
06/28/20239Statement Re. Order to Show Cause filed by Tara Tiantian on behalf of United States Trustee. with hearing to be held on 7/12/2023 (check with court for location) (Tiantian, Tara) (Entered: 06/28/2023)
06/22/20238Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 06/22/2023. (Admin.) (Entered: 06/23/2023)