New York Eastern Bankruptcy Court

Case number: 1:23-bk-42548 - Dongan Plaza Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Dongan Plaza Inc.
Chapter
11
Judge
Nancy Hershey Lord
Filed
07/20/2023
Last Filing
10/27/2023
Asset
No
Vol
i
Docket Header

Repeat, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42548-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/20/2023
Debtor dismissed:  10/23/2023

Debtor

Dongan Plaza Inc.

81-06 Dongan Avenue, Apt. 2R
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 82-5519105

represented by
Dongan Plaza Inc.

PRO SE



Petitioning Creditor

81-05 Queens Inc.

81-06 Dongan Avenue, Apt. 2R
Elmhurst, NY 11373

represented by
William X Zou

Bill Zou & Associates PLLC
136-20 38th Avenue
Suite 10-D
Flushing, NY 11354
718-661-9562
Fax : 718-661-2211
Email: [email protected]

Petitioning Creditor

Xia Chen

84-20 51 Avenue, #LA
Elmhurst, NY 11373

represented by
William X Zou

(See above for address)

Petitioning Creditor

Bing Lin

81-06 Dongan Avenue, #3F
Elmhurst, NY 11373

represented by
William X Zou

(See above for address)

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
10/27/2023Docket Text
Marked Off; Caxse Dismissed. (related document(s): 7 Motion for Relief From Stay filed by Queens 8105 Lender LLC) (AngelaHoward) (Entered: 10/27/2023)
10/25/202321Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/25/2023. (Admin.) (Entered: 10/26/2023)
10/23/202320Docket Text
Order Dismissing Case with Notice of Dismissal for Involuntary Case. (RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Debtor Dongan Plaza Inc., Petitioning Creditor 81-05 Queens Inc., Petitioning Creditor Xia Chen, Petitioning Creditor Bing Lin, 16 Order to Show Cause for Dismissal of Case). Signed on 10/23/2023 (ssw) (Entered: 10/23/2023)
10/17/2023Docket Text
Show Cause Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Thomas R. Slome (Counsel to James You - State Court Receiver), J. Logan Rappaport (Counsel to Tower Capital Mgmt, as servicer ), Gary F. Herbst (Counsel to Queens 8105 Lender LLC), William F. Zou (Counsel to 81-05 Queens Inc., Xia Chen, Bing Lin - Petitioning Creditor); Case Dismissed; Order Entered. (related document(s): 16 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 10/23/2023)
09/30/202319Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)
09/30/202318Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)
09/28/202317Docket Text
Court's Service List (RE: related document(s)16 Order to Show Cause for Dismissal of Case) (rom) (Entered: 09/28/2023)
09/28/202316Docket Text
Order to Show Cause Why this Case Should Not be Dismissed (RE: related document(s)11 Order to Schedule Hearing (Generic)). Signed on 9/28/2023 Show Cause hearing to be held on 10/17/2023 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit) (rom) (Entered: 09/28/2023)
09/22/2023Docket Text
Adjourned Without Hearing (related document(s): 7 Motion for Relief From Stay filed by Queens 8105 Lender LLC) Hearing scheduled for 11/02/2023 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 09/22/2023)
09/22/202315Docket Text
Letter / Notice of Adjournment of Hearing Filed by Holly R. Holecek on behalf of Queens 8105 Lender LLC (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Queens 8105 Lender LLC) (Holecek, Holly) (Entered: 09/22/2023)