New York Eastern Bankruptcy Court

Case number: 1:21-bk-42862 - Serenity Spa 86 Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Serenity Spa 86 Inc.
Chapter
11
Judge
Nancy Hershey Lord
Filed
11/15/2021
Last Filing
03/15/2022
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusDsclsDue, SmBusPlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42862-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/15/2021
Date terminated:  03/15/2022
Debtor dismissed:  02/18/2022
341 meeting:  02/14/2022

Debtor

Serenity Spa 86 Inc.

91 Boerum Street
Suite 21A
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 83-0779432

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
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
03/15/2022Docket Text
Bankruptcy Case Closed (ads) (Entered: 03/15/2022)
02/24/202224Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/24/2022. (Admin.) (Entered: 02/25/2022)
02/18/202223Docket 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)
02/08/2022Docket 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)
02/08/2022Docket 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)
01/04/2022Docket 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)
12/30/202122Docket 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)
12/28/202121Docket 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)
12/20/2021Docket 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)
12/20/202120Docket 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)