New York Eastern Bankruptcy Court

Case number: 1:18-bk-46386 - NYC Stars Holding Corp - New York Eastern Bankruptcy Court

Case Information
Case title
NYC Stars Holding Corp
Chapter
7
Judge
Carla E. Craig
Filed
11/01/2018
Last Filing
02/05/2019
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-46386-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/01/2018
Debtor dismissed:  01/11/2019
341 meeting:  02/13/2019

Debtor

NYC Stars Holding Corp

3521 97th Street
Corona, NY 11368-1738
QUEENS-NY
Tax ID / EIN: 46-4996137

represented by
John M Stravato

PO Box 298
Bethpage, NY 11714
(516) 633-2639
Fax : 516-453-6009
Email: [email protected]

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Email: [email protected]

represented by
Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
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
 
 

Latest Dockets
Date Filed#Docket Text
01/11/20197Docket Text
Order Dismissing Chapter 7 Case with Notice of Dismissal. (RE: related document(s) 5 Order to Show Cause for Dismissal of Case). Signed on 1/11/2019 (tml) (Entered: 01/11/2019)
12/30/20186Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
12/27/20185Docket Text
Order to Show Cause why case should not be dismissed for the failure to file a complete petition. Signed on 12/27/2018. Show Cause hearing to be held on 1/8/2019 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (rjl) (Entered: 12/28/2018)
11/28/20184Docket Text
Motion for Relief from Stay for the property located at 35-21 97th Street, Corona, NY 11368 Fee Amount $181. Filed by Michael H Cohn on behalf of U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust. Hearing scheduled for 1/17/2019 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Mortgage # 3 Exhibit C - Assignments # 4 Exhibit D - BK Worksheet # 5 Exhibit E - Zillow # 6 Exhibit F - Proposed Order # 7 362 (e) Waiver Letter # 8 Affidavit of Service) (Cohn, Michael) (Entered: 11/28/2018)
11/05/20183Docket Text
Notice of Defective Internet Filing with Electronic Notification to the Debtor's Attorney. U.S. Trustee and Trustee (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor NYC Stars Holding Corp) (ads) (Entered: 11/05/2018)
11/02/20182Docket Text
Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of CALIBER HOME LOANS, INC. (Broyles, Mark) (Entered: 11/02/2018)
11/01/2018Docket Text
Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 12/12/2018 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 11/01/2018)
11/01/2018Docket Text
Receipt of Voluntary Petition (Chapter 7)(1-18-46386) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 17281900. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/01/2018)
11/01/20181Docket Text
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by John M Stravato on behalf of NYC Stars Holding Corp (Stravato, John) (Entered: 11/01/2018)