New York Southern Bankruptcy Court

Case number: 7:20-bk-22217 - Emtee Cleaners, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Emtee Cleaners, Inc.
Chapter
11
Judge
Robert D. Drain
Filed
02/10/2020
Last Filing
01/27/2021
Asset
Yes
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22217-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/10/2020
Date terminated:  01/27/2021
Debtor dismissed:  01/22/2021
341 meeting:  04/02/2020

Debtor

Emtee Cleaners, Inc.

440 South Riverside Ave
Suite 9
Croton on Hudson, NY 10520
WESTCHESTER-NY
Tax ID / EIN: 36-4472053

represented by
Emtee Cleaners, Inc.

PRO SE

Todd S. Cushner

Cushner & Associates, P.C.
399 Knollwood Road
Suite 205
White Plains, NY 10603
(914) 600-5502
Fax : (914) 600-5544
Email: [email protected]
TERMINATED: 08/27/2020

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/27/2021Docket Text
Case Closed. (Correa, Mimi). (Entered: 01/27/2021)
01/24/202137Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 36)) . Notice Date 01/24/2021. (Admin.) (Entered: 01/25/2021)
01/22/202136Docket Text
Order Signed on 1/22/2021 Granting Motion To Dismiss Case (Related Doc # 32) . (Li, Dorothy) (Entered: 01/22/2021)
12/18/202035Docket Text
Certificate of Service Motion for the entry of an order dismissing this Chapter 11 case or, in the alternative converting this case to a Chapter 7 case, and for such other and further relief as this Court may deem just and proper by regular mail on December 3, 2020 to the Debtors last known address (related document(s)32) filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 12/18/2020)
12/10/202034Docket Text
Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 33)) . Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020)
12/08/202033Docket Text
Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 1/22/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD) Objections due by 1/15/2021, (Walker, Justin). (Entered: 12/08/2020)
11/24/202032Docket Text
Motion to Dismiss Case , or Alternatively to Convert the Case to a Case under Chapter 7 filed by Shannon Anne Scott on behalf of United States Trustee with hearing to be held on 1/22/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD) Responses due by 1/15/2021,. (Attachments: # 1 Scott Declaration) (Scott, Shannon) (Entered: 11/24/2020)
10/07/202031Docket Text
Order signed on 10/7/2020 Granting Motion Alliance Laundry Systems LLC for Relief from the Automatic Stay (Related Doc # 25) . (Walker, Justin) (Entered: 10/07/2020)
10/07/202030Docket Text
Notice of Proposed Order on Motion for Relief from Stay (related document(s)25) filed by Iana A Vladimirova on behalf of Alliance Laundry Systems LLC. with presentment to be held on 10/7/2020 at 09:00 AM at Teleconference Line (CourtSolutions) (RDD) (Vladimirova, Iana) (Entered: 10/07/2020)
10/07/202029Docket Text
Declaration of Mark Balke (related document(s)25) filed by Iana A Vladimirova on behalf of Alliance Laundry Systems LLC. with hearing to be held on 10/7/2020 at 09:00 AM at Teleconference Line (CourtSolutions) (RDD) (Vladimirova, Iana) (Entered: 10/07/2020)