New York Eastern Bankruptcy Court

Case number: 1:23-bk-42864 - Dream Villa LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Dream Villa LLC
Chapter
11
Judge
Jil Mazer-Marino
Filed
08/10/2023
Last Filing
10/17/2023
Asset
Yes
Vol
v
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42864-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/10/2023
Date terminated:  10/17/2023
Debtor dismissed:  09/08/2023
341 meeting:  09/18/2023

Debtor

Dream Villa LLC

214-43 39th avenue
Bayside, NY 11361
QUEENS-NY
Tax ID / EIN: 83-2510734

represented by
Dream Villa LLC

PRO SE



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
10/17/2023Docket Text
Bankruptcy Case Closed (jag) (Entered: 10/17/2023)
10/17/202324Docket Text
Order to Close Dismissed Case. Signed on 10/17/2023. (jag) (Entered: 10/17/2023)
09/10/202323Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/10/2023. (Admin.) (Entered: 09/11/2023)
09/08/202322Docket Text
Order Dismissing Case for Debtor's Failure to Retain Counsel with Notice of Dismissal (RE: related document(s)11 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 9/8/2023. (jag) (Entered: 09/08/2023)
09/06/2023Docket Text
Hearing Held; Appearances: Rachel Wolf from the Office of the United States Trustee, Aviva Francis Representing Creditor - (RE: related document(s) 11 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - No Opposition - Granted; Court to issue Order Dismissing Case (tml) (Entered: 09/06/2023)
09/06/2023Docket Text
Hearing Held; Appearances: Rachel Wolf from the Office of the United States Trustee, Aviva Francis Representing Creditor - (RE: related document(s) 6 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue Order Dismissing Case (tml) (Entered: 09/06/2023)
08/25/202321Docket Text
Affidavit/Certificate of Service Filed by Aviva Francis on behalf of Straits of JY Inc. (RE: related document(s)20 Motion for Relief From Stay filed by Creditor Straits of JY Inc., Motion to Dismiss Case) (Francis, Aviva) (Entered: 08/25/2023)
08/22/2023Docket Text
Receipt of Motion for Relief From Stay( 1-23-42864-jmm) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21898561. Fee amount 188.00. (re: Doc# 20) (U.S. Treasury) (Entered: 08/22/2023)
08/22/202320Docket Text
Motion for Relief from Stay relating to the property known as 214-43 39th Avenue, Bayside, New York 11361 (Queens County - Block: 6240 Lot: 39). Objections to be filed on 10/11/2023. Fee Amount $188., or in the alternative Motion to Dismiss Case with prejudice. Objections to be filed on 10/11/2023. Filed by Aviva Francis on behalf of Straits of JY Inc. Hearing scheduled for 10/18/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit 1- Client Affirmation # 2 Exhibit 2- Summons and Complaint # 3 Exhibit 3- Judgment of Foreclosure and Sale # 4 Exhibit 4- Outstanding Taxes # 5 Exhibit 5- Violations List # 6 Exhibit 6- Letter from Assemblyman # 7 Exhibit 7- Contract of Sale) (Francis, Aviva) (Entered: 08/22/2023)
08/18/202319Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/18/2023. (Admin.) (Entered: 08/19/2023)