Case number: 7:24-bk-22512 - 105 Bat Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
Repeat, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22512-shl

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/06/2024
Date terminated:  04/30/2025
Debtor dismissed:  04/25/2025
341 meeting:  08/21/2024

Debtor

105 Bat Corp.

103-105 Bates Drive
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 93-2351980

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/30/2025Case Closed. (Vargas, Ana) (Entered: 04/30/2025)
04/27/202539Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 38)) . Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)
04/25/202538Order Signed On 4/25/2025, Dismissing Chapter 11 Case (Related Doc # 31) (Ebanks, Liza) (Entered: 04/25/2025)
04/07/202537Order Signed On 4/7/2025, Authorizing The Retention Of Abraham Spitzer Of Keller Williams As Broker For The Sale Of Debtor's Property (Related Doc # 29) (Ebanks, Liza) (Entered: 04/07/2025)
04/02/202536Objection to Motion to Dismiss (related document(s)31) filed by H. Bruce Bronson Jr. on behalf of 105 Bat Corp.. (Bronson, H.) (Entered: 04/02/2025)
03/31/202535Notice of Adjournment of Hearing on Case Management Conference scheduled for April 1, 2025 adjourned to April 9, 2025 at 10:00 a.m. filed by H. Bruce Bronson Jr. on behalf of 105 Bat Corp.. with hearing to be held on 4/9/2025 at 10:00 AM at Courtroom (SHL) (Bronson, H.) (Entered: 03/31/2025)
03/21/202534Certificate of Service of Motion to Convert Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 03/21/2025)
03/20/202533Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 32)) . Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025)
03/18/202532Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) . (Vargas, Ana) (Entered: 03/18/2025)
03/15/202531Motion to Dismiss Case For Failure to Timely File Required Documents filed by Rachael Siegel on behalf of United States Trustee with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Siegel, Rachael) (Entered: 03/15/2025)