|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Auto Service By S, Inc.
4305 Avenue H Brooklyn, NY 11210 KINGS-NY Tax ID / EIN: 26-1903544 aka Auto Service By S |
represented by |
Avinoam Yackov Rosenfeld
The Rosenfeld Law Office 156 Harborview South Lawrence, NY 11559 516-547-1717 Fax : 516-232-9092 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 |
Date Filed | # | Docket Text |
---|---|---|
06/16/2022 | Docket Text Bankruptcy Case Closed (aac) (Entered: 06/16/2022) | |
05/22/2022 | 25 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/22/2022. (Admin.) (Entered: 05/23/2022) |
05/20/2022 | 24 | Docket Text Stipulation and Order Dismissing Case with Notice of Dismissal (RE: related document(s)21 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee). Signed on 5/20/2022 (aac) (Entered: 05/20/2022) |
05/11/2022 | Docket Text Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 5 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to dismiss granted (tml) (Entered: 05/12/2022) | |
05/11/2022 | Docket Text Hearing Held; Appearances: Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 21 Motion to Approve Stipulation and Order Dismissing Chapter 11 Case.) - No Opposition - Granted; Submit Order (tml) (Entered: 05/12/2022) | |
04/29/2022 | 23 | Docket Text Order Granting Motion For Relief From Stay as it relates to the Debtors lease of the property located at 4305 Avenue H, Brooklyn, NY 11210; and it is furtherOrdered, that 4305 Avenue H Corp. and its agent be permitted to execute on anywarrant of eviction against Debtor (Related Doc # 20) Signed on 4/29/2022. (sem) (Entered: 04/29/2022) |
04/21/2022 | Docket Text Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 5/31/2022 at 09:00 AM at Teleconference - Brooklyn. (Wolf, Rachel) (Entered: 04/21/2022) | |
04/20/2022 | Docket Text Hearing Held; Appearances: Paul Golden Representing Movant, Nazar Khodorovosky from the Office of the United States Trustee. (RE: related document(s) 20 Motion for Relief from Stay to allow for eviction from premises located at 4305 Avenue H, Brooklyn NY 11210.) - No Opposition - Granted; Submit Order (tml) (Entered: 04/21/2022) | |
04/13/2022 | Docket Text Hearing Held and Adjourned; Appearances: Avinoam Yackov Rosenfeld Representing Debtor, Jeremy Sussman from the Office of the United States Trustee; William J. Coury Representing Creditor 4305 Avenue H Corp (related document(s): 5 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/11/2022 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (ADobson) (Entered: 04/14/2022) | |
04/13/2022 | Docket Text Hearing Held and Adjourned; Appearances: Avinoam Yackov Rosenfeld Representing Debtor, Jeremy Sussman from the Office of the United States Trustee; William J. Coury Representing Creditor 4305 Avenue H Corp (related document(s): 5 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/11/2022 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (ADobson) (Entered: 04/14/2022) |