New York Southern Bankruptcy Court

Case number: 7:20-bk-23033 - 58 Bruce Avenue Corp. - New York Southern Bankruptcy Court

Case Information
Case title
58 Bruce Avenue Corp.
Chapter
11
Judge
Sean H. Lane
Filed
09/10/2020
Last Filing
03/24/2022
Asset
No
Vol
v
Docket Header

SchedF, CLOSED, Lead, MDisCs




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-23033-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/10/2020
Date terminated:  03/10/2022
Debtor dismissed:  03/03/2022
341 meeting:  10/08/2020

Debtor

58 Bruce Avenue Corp.

PO Box 107
Pleasantville, NY 10570-0107
WESTCHESTER-NY
Tax ID / EIN: 13-3935165

represented by
Matthew M. Cabrera

M. Cabrera & Associates, P.C
2002 Route 17M
Suite 12
Goshen, NY 10924
(845) 531-5474
Fax : (845)230-6645
Email: [email protected]

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
03/24/202297Docket Text
Letter Declaration of Final Quarterly Disbursements Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Cabrera, Matthew) (Entered: 03/24/2022)
03/10/2022Docket Text
Case Closed. (Walker, Justin). (Entered: 03/10/2022)
03/06/202296Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 95)) . Notice Date 03/06/2022. (Admin.) (Entered: 03/07/2022)
03/03/202295Docket Text
Order Signed On 3/3/2022, Dismissing Joint Debtor's Chapter 11 Case (Related Doc # 92) (Ebanks, Liza) (Entered: 03/03/2022)
02/21/202294Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2022 Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Attachments: # 1 Supplement)(Cabrera, Matthew) (Entered: 02/21/2022)
02/21/202293Docket Text
Chapter 11 Monthly Operating Report for Case Number 20-23034 for the Month Ending: 1/31/22 Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Attachments: # 1 Supplement)(Cabrera, Matthew) (Entered: 02/21/2022)
02/02/202292Docket Text
Motion to Dismiss Case filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp. with hearing to be held on 2/23/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 2/16/2022,. (Attachments: # 1 Notice of Motion # 2 Declaration of Steve Edlund # 3 Exhibit A # 4 Certification of Service) (Cabrera, Matthew) (Entered: 02/02/2022)
01/31/202291Docket Text
Notice of Sale (related document(s)87) filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Attachments: # 1 Exhibit A)(Cabrera, Matthew) (Entered: 01/31/2022)
01/31/202290Docket Text
Chapter 11 Monthly Operating Report for Case Number 20-23034 for the Month Ending: 12/31/2021 Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Attachments: # 1 Attachments)(Cabrera, Matthew) (Entered: 01/31/2022)
01/31/202289Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Attachments: # 1 Attachments)(Cabrera, Matthew) (Entered: 01/31/2022)