New York Eastern Bankruptcy Court

Case number: 1:22-bk-40250 - Auto Service By S, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Auto Service By S, Inc.
Chapter
11
Judge
Jil Mazer-Marino
Filed
02/10/2022
Last Filing
06/16/2022
Asset
Yes
Vol
v
Docket Header

SmBusDsclsDue, SmBusPlnDue, SmBus, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40250-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/10/2022
Date terminated:  06/16/2022
Debtor dismissed:  05/20/2022
341 meeting:  05/31/2022

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
 
 

Latest Dockets
Date Filed#Docket Text
06/16/2022Docket Text
Bankruptcy Case Closed (aac) (Entered: 06/16/2022)
05/22/202225Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/22/2022. (Admin.) (Entered: 05/23/2022)
05/20/202224Docket 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)
05/11/2022Docket 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)
05/11/2022Docket 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)
04/29/202223Docket 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)
04/21/2022Docket 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)
04/20/2022Docket 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)
04/13/2022Docket 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)
04/13/2022Docket 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)