New York Eastern Bankruptcy Court

Case number: 1:16-bk-45591 - Congress Ave LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Congress Ave LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
12/12/2016
Last Filing
03/24/2017
Asset
Yes
Vol
v
Docket Header

ProBono, SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-45591-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/12/2016
Debtor dismissed:  03/09/2017
341 meeting:  01/20/2017

Debtor

Congress Ave LLC

c/o Zois Sachtouris
116 East 83 Street
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 47-3945382

represented by
Freddie J Berg

Berg Law Firm LLC
88-34 Sutphin Boulevard
Jamaica, NY 11435
347-494-4680
Fax : 718-228-8954
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
US Trustee Trial Attorney

Rachel Weinberger

Office of the United States Trustee
Brooklyn Office
U.S Federal Office Building
201 Varick Street , Suite 1006
New York, NY 10014
(212) 510-0500 x 212
 
 

Latest Dockets
Date Filed#Docket Text
03/11/201712Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
03/09/201711Docket Text
Order Dismissing Case with Notice of Dismissal. The Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cashdisbursements, if any, for the relevant period. (RE: related document(s) 9 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 3/9/2017 (sld) (Entered: 03/09/2017)
02/02/201710Docket Text
BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017)
01/30/20179Docket Text
Motion to Dismiss Case Or, In The Alternative, Convert Case To One Under Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 2/23/2017 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion # 2 Declaration of Rachel Weinberger # 3 Proposed Order # 4 Certificate of Service) (Weinberger, Rachel) (Entered: 01/30/2017)
12/16/20168Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016)
12/16/20167Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016)
12/16/20166Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016)
12/16/20165Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016)
12/14/20164Docket Text
Order Scheduling Initial Case Management Conference. Signed on 12/14/2016 Status hearing to be held on 1/10/2017 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (fmr) (Entered: 12/14/2016)
12/14/20163Docket Text
Meeting of Creditors 341(a) meeting to be held on 1/20/2017 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 12/14/2016)