New York Eastern Bankruptcy Court

Case number: 1:20-bk-40686 - Home Werks LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Home Werks LLC
Chapter
11
Judge
Carla E. Craig
Filed
02/03/2020
Last Filing
04/15/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40686-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/03/2020
Date terminated:  04/15/2020
Debtor dismissed:  03/30/2020
341 meeting:  04/24/2020

Debtor

Home Werks LLC

36-06 215 Street
Bayside, NY 11361
QUEENS-NY
Tax ID / EIN: 81-3335753

represented by
Home Werks LLC

PRO SE



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
04/15/2020Docket Text
Bankruptcy Case Closed (rjl) (Entered: 04/15/2020)
04/02/202018Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/02/2020. (Admin.) (Entered: 04/03/2020)
03/30/202017Docket Text
Order Dismissing Case with Notice of Dismissal. ORDERED, that 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 (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel, 16 Conditional Order of Dismissal). Signed on 3/30/2020 (rjl) (Entered: 03/31/2020)
03/18/202016Docket Text
Conditional Order of Dismissal. Ordered, that Home Werks LLC (the Debtor) shall retain counsel, and such counsel shall file a notice of appearance on behalf of the Debtor by March 18, 2020; and it is further Ordered, that if the Debtor and the Debtors counsel do not comply with the terms of this order, this case shall be dismissed pursuant to 11 U.S.C. § 1112(b). (sem) (Entered: 03/19/2020)
03/11/2020Docket Text
Hearing Held; (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) - Appearance: Office of the United States Trustee - Court to issue conditional - Case will be dismissed unless notice of appearance filed by counsel by 3/18/2020 (tleonard) (Entered: 03/16/2020)
03/11/2020Docket Text
Hearing Held and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Appearance: Office of the United States Trustee - Status hearing to be held on 04/01/2020 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 03/16/2020)
03/09/202015Docket Text
Notice of Appearance and Request for Notice Filed by Richard Postiglione on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association as Trustee of the Tiki Series IV Trust (Postiglione, Richard) (Entered: 03/09/2020)
03/02/2020Docket Text
Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 4/24/2020 at 09:30 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 03/02/2020)
02/12/202014Docket Text
Affidavit Pursuant LBR 1007-4 Re: Filed by Home Werks LLC (gaa) (Entered: 02/12/2020)
02/10/202013Docket Text
Schedule(s)- Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H: Declaration of Schedules, Statement of Financial Affairs, Amended List of Creditors, Corporate Disclosure, Corporate Resolution, Corporate Ownership, and List of Equity Security Holders Filed by Home Werks LLC [Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) -Not Filed] (gaa) (Entered: 02/10/2020)