|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Serenity Spa 86 Inc.
91 Boerum Street Suite 21A Brooklyn, NY 11206 KINGS-NY Tax ID / EIN: 83-0779432 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/15/2022 | Docket Text Bankruptcy Case Closed (ads) (Entered: 03/15/2022) | |
02/24/2022 | 24 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/24/2022. (Admin.) (Entered: 02/25/2022) |
02/18/2022 | 23 | Docket Text Ordered, that the Chapter 11 case of the Debtor is dismissed; and that the Debtor shall pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930(a)(6) and 31 U.S.C. § 3717 within ten (10) days of entry of this Order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period. (RE: related document(s)21). Signed on 2/18/2022 (sem) (Entered: 02/22/2022) |
02/08/2022 | Docket Text Hearing Held; Appearances: Brian J. Hufnagel (Couonsel to Debtor), Nazar Khodorovsky (US Trustee), Motion Granted as per the record; Submit Order. (related document(s): 21 Motion to Dismiss Case filed by Serenity Spa 86 Inc.) (AngelaHoward) (Entered: 02/09/2022) | |
02/08/2022 | Docket Text Initial Case Management Hearing Held; Appearances: Brian J. Hufnagel (Couonsel to Debtor), Nazar Khodorovsky (US Trustee), Marked Off. (related document(s): 9 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 02/09/2022) | |
01/04/2022 | Docket Text Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/14/2022 at 09:00 AM at - Teleconference - Brooklyn. (Sussman, Jeremy) (Entered: 01/04/2022) | |
12/30/2021 | 22 | Docket Text Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of Serenity Spa 86 Inc. (RE: related document(s)21 Motion to Dismiss Case filed by Debtor Serenity Spa 86 Inc.) (Morrison, Lawrence) (Entered: 12/30/2021) |
12/28/2021 | 21 | Docket Text Motion to Dismiss Case Filed by Lawrence Morrison on behalf of Serenity Spa 86 Inc.. Hearing scheduled for 2/8/2022 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Morrison, Lawrence) (Entered: 12/28/2021) |
12/20/2021 | Docket Text Motion Withdrawn without hearing (related document(s): 15 Motion to Extend Time filed by Serenity Spa 86 Inc., 17 Motion to Extend Time filed by Serenity Spa 86 Inc., 20 Letter filed by Serenity Spa 86 Inc.) (AngelaHoward) (Entered: 12/20/2021) | |
12/20/2021 | 20 | Docket Text Letter to Withdraw Motion to Extend Time Filed by Lawrence Morrison on behalf of Serenity Spa 86 Inc. (RE: related document(s)17 Motion to Extend Time filed by Debtor Serenity Spa 86 Inc.) (Morrison, Lawrence) (Entered: 12/20/2021) |