42 Kinney Street Corp.
11
Sean H. Lane
03/16/2026
03/18/2026
Yes
v
| MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor 42 Kinney Street Corp.
533 Piermont Ave. Piermont, NY 10968 ROCKLAND-NY Tax ID / EIN: 41-4628966 |
represented by |
42 Kinney Street Corp.
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/18/2026 | 3 | Notice of Hearing of US Trustee's Motion to Dismiss (related document(s)2) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 5/5/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 4/28/2026, (Schwartzberg, Paul) (Entered: 03/18/2026) |
| 03/18/2026 | 2 | Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of United States Trustee with hearing to be held on 5/5/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 4/28/2026,. (Attachments: # 1 Declaration # 2 Proposed Order) (Schwartzberg, Paul) (Entered: 03/18/2026) |
| 03/16/2026 | Judge Sean H. Lane added to the case. (Tavarez, Arturo). (Entered: 03/16/2026) | |
| 03/16/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEE RECEIPT ; Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 3/30/2026. Local Rule 1007-2 Affidavit due by: 3/30/2026. Corporate Ownership Statement due by: 3/30/2026. Incomplete Filings due by 3/30/2026, Chapter 11 Plan due by 7/14/2026, Disclosure Statement due by 7/14/2026, Initial Case Conference due by 4/15/2026, Filed by 42 Kinney Street Corp. (Tavarez, Arturo) (Entered: 03/16/2026) |