New York Eastern Bankruptcy Court

Case number: 8:17-bk-74363 - 79 Railroad St. Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
79 Railroad St. Inc.
Chapter
11
Judge
Alan S. Trust
Filed
07/19/2017
Last Filing
10/02/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, PlnDue, DsclsDue, RELATED, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-74363-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/19/2017
Date terminated:  10/02/2017
Debtor dismissed:  08/28/2017
341 meeting:  08/25/2017

Debtor

79 Railroad St. Inc.

166 Laurel Rd., Suite 206
East Northport, NY 11731
SUFFOLK-NY
Tax ID / EIN: 27-1051276

represented by
79 Railroad St. Inc.

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
10/02/2017Docket Text
Bankruptcy Case Closed (dhc) (Entered: 10/02/2017)
10/02/201714Docket Text
Order to Close Dismissed Case. Signed on 10/2/2017 (dhc) (Entered: 10/02/2017)
08/31/201713Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017)
08/28/201712Docket Text
Ordered, that, under 11 U.S.C. § 1112(b), this case commenced under Chapter 11 of the Bankruptcy Code is dismissed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 79 Railroad St. Inc., 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel). Signed on 8/28/2017 (ymm) (Entered: 08/29/2017)
08/23/2017Docket Text
Hearing Held; (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) - Appearance(s) by Alfred Dimino - GRANTED DISMISSAL AS PER TERMS STATED ON THE RECORD- SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 08/23/2017)
08/18/2017Docket Text
Statement Adjourning 341(a) Meeting of Creditors. Filed by United States Trustee. 341(a) Meeting Adjourned to 8/25/2017 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred) (Entered: 08/18/2017)
07/31/201711Docket Text
Notice of Appearance and Request for Notice Filed by Robert W. Griswold on behalf of Select Portfolio Servicing, Inc. as servicer for U.S. Bank National Association, as trustee, on behalf of the holders of the Home Equity Asset Trust 2005-8, Home Equity Pass-Through Certificates, Seri (Attachments: # 1 Affidavit Of Service) (Griswold, Robert) (Entered: 07/31/2017)
07/23/201710Docket Text
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017)
07/22/20179Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/22/2017. (Admin.) (Entered: 07/23/2017)
07/21/20178Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/21/2017. (Admin.) (Entered: 07/22/2017)